Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CES TS SOFTWARE LIMITED
Company Information for

CES TS SOFTWARE LIMITED

8-10 STATION ROAD, MANOR PARK, LONDON, E12 5BT,
Company Registration Number
03545249
Private Limited Company
Active

Company Overview

About Ces Ts Software Ltd
CES TS SOFTWARE LIMITED was founded on 1998-04-14 and has its registered office in London. The organisation's status is listed as "Active". Ces Ts Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CES TS SOFTWARE LIMITED
 
Legal Registered Office
8-10 STATION ROAD
MANOR PARK
LONDON
E12 5BT
Other companies in EC2A
 
Filing Information
Company Number 03545249
Company ID Number 03545249
Date formed 1998-04-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB828882381  
Last Datalog update: 2024-03-06 11:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CES TS SOFTWARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CES TS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
KAMAL DAVE
Company Secretary 2015-08-21
RAMESH BHIKHABHAI PATEL
Director 2015-08-21
PAUL STRACY WOOTTEN
Director 2015-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
GWILYM MICHAEL DAVIES
Company Secretary 2008-03-07 2015-08-21
PETER NICHOLAS MOORE
Director 2008-03-07 2015-08-21
GORDON CHARLES GRIFFIN
Director 2008-03-07 2012-12-01
EMMA KATE HAMPTON RUDD
Company Secretary 2003-12-01 2008-03-07
JUSTIN WERNHAM
Director 1998-06-02 2008-03-07
JUSTIN WERNHAM
Company Secretary 2000-06-09 2003-12-01
COLIN JAMES SMITH
Director 1998-06-02 2003-10-01
ALASTAIR WERNHAM
Company Secretary 1998-07-23 2000-06-09
HELEN JANNETTE ANNE GIBBONS
Company Secretary 1998-06-02 1998-07-23
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1998-04-14 1998-06-02
STEPHEN GREGORY STREET
Director 1998-04-14 1998-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMESH BHIKHABHAI PATEL OCTEPOS LIMITED Director 2015-08-21 CURRENT 2008-07-01 Active
RAMESH BHIKHABHAI PATEL 3R SOFTWARE SOLUTIONS LIMITED Director 2015-07-01 CURRENT 2015-07-01 Active
RAMESH BHIKHABHAI PATEL SIMPLY TOPUP LIMITED Director 2002-10-01 CURRENT 2001-10-29 Active - Proposal to Strike off
RAMESH BHIKHABHAI PATEL 3R EPOS LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active
PAUL STRACY WOOTTEN OCTEPOS LIMITED Director 2015-08-21 CURRENT 2008-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-05-25SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-10-12CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-04-13AP03Appointment of Mr Rajnikant Dayabhai Patel as company secretary on 2022-03-31
2022-04-13TM02Termination of appointment of Kamal Dave on 2022-03-31
2022-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-10-24CH01Director's details changed for Paul Stracy Wootten on 2017-10-24
2017-10-23CH01Director's details changed for Mr Ramesh Bhikhabhai Patel on 2017-10-23
2017-10-23CH03SECRETARY'S DETAILS CHNAGED FOR KAMAL DAVE on 2017-10-23
2017-10-23PSC04PSC'S CHANGE OF PARTICULARS / MR RAMESH BHIKHABHAI PATEL / 23/10/2017
2017-10-23PSC04PSC'S CHANGE OF PARTICULARS / MR RAJNIKANT DAYABHAI PATEL / 23/10/2017
2017-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 821000
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-15AA01Previous accounting period shortened from 30/06/16 TO 31/05/16
2015-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 035452490003
2015-10-02AP01DIRECTOR APPOINTED PAUL STRACY WOOTTEN
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 821000
2015-10-01AR0101/10/15 ANNUAL RETURN FULL LIST
2015-09-30AP03Appointment of Kamal Dave as company secretary on 2015-08-21
2015-09-14TM02Termination of appointment of Gwilym Michael Davies on 2015-08-21
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER NICHOLAS MOORE
2015-09-14AP01DIRECTOR APPOINTED RAMESH PATEL
2015-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/15 FROM 1st Floor Crystal Gate Worship Street London EC2A 2AH
2015-09-09AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19SH0130/06/15 STATEMENT OF CAPITAL GBP 821000
2015-08-19SH0130/06/15 STATEMENT OF CAPITAL GBP 821000
2015-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-20AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/06/14 TOTAL EXEMPTION SMALL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0106/04/14 FULL LIST
2013-12-06AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-19AR0106/04/13 FULL LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRIFFIN
2012-12-12AA30/06/12 TOTAL EXEMPTION SMALL
2012-06-21AR0106/04/12 NO CHANGES
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-05AR0106/04/11 FULL LIST
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-21AR0106/04/10 FULL LIST
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-02287REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 4TH FLOOR CRUSADER HOUSE 145-157 ST JOHN STREET LONDON EC1V 4QJ
2009-07-09363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-30AA30/06/08 PARTIAL EXEMPTION
2008-08-20363sRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY EMMA RUDD
2008-04-01288aSECRETARY APPOINTED GWILYM MICHAEL DAVIES
2008-04-01288aDIRECTOR APPOINTED PETER NICHOLAS MOORE
2008-04-01288aDIRECTOR APPOINTED GORDON GRIFFIN
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN WERNHAM
2008-04-01287REGISTERED OFFICE CHANGED ON 01/04/2008 FROM C/O WILLMETT & CO 27 SHEET STREET WINDSOR BERKSHIRE SL4 1BX
2008-04-01RES13CHANGING RO, APP OFFICERS, APP DOCUMENTS 07/03/2008
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-10-10363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-06-21363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 12 VENTURE HOUSE FIFTH AVENUE LETCHWORTH HERTFORDSHIRE SG6 2HW
2005-06-10288cSECRETARY'S PARTICULARS CHANGED
2005-06-10288cDIRECTOR'S PARTICULARS CHANGED
2005-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-27363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-04-06363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-31288bSECRETARY RESIGNED
2004-03-06363aRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2004-01-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15288aNEW SECRETARY APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-10-24287REGISTERED OFFICE CHANGED ON 24/10/03 FROM: ECR HOUSE COLINDALE BUSINESS PARK CARLISLE ROAD LONDON NW9 0HN
2003-10-09CERTNMCOMPANY NAME CHANGED ECR EUROPE LIMITED CERTIFICATE ISSUED ON 09/10/03
2003-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-04-15363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-10363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2000-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/00
2000-08-08363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-06-19AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-06-19288aNEW SECRETARY APPOINTED
2000-06-19288bSECRETARY RESIGNED
1999-06-23363sRETURN MADE UP TO 14/04/99; FULL LIST OF MEMBERS
1999-04-01225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/06/99
1998-11-13288aNEW SECRETARY APPOINTED
1998-11-13288bSECRETARY RESIGNED
1998-07-16288bSECRETARY RESIGNED
1998-07-16288aNEW DIRECTOR APPOINTED
1998-07-16287REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 190 STRAND LONDON WC2R 1JN
1998-07-16288aNEW SECRETARY APPOINTED
1998-07-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to CES TS SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CES TS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-25 Outstanding BARCLAYS BANK PLC
CHARGE BY DEED OVER RENT DEPOSIT 2004-01-24 Satisfied LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
DEBENTURE 1998-06-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CES TS SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CES TS SOFTWARE LIMITED registering or being granted any patents
Domain Names

CES TS SOFTWARE LIMITED owns 1 domain names.

cessoftware.co.uk  

Trademarks
We have not found any records of CES TS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CES TS SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CES TS SOFTWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CES TS SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CES TS SOFTWARE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-01-0185423239Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits)
2013-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-09-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184729070Office machines, n.e.s.
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CES TS SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CES TS SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.