ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

C E M Analytical Services Limited

C E M Analytical Services Limited is an active company incorporated on 14 February 1989 with the registered office located in Wokingham, Berkshire. C E M Analytical Services Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02347386
Private limited company
Age
36 years
Incorporated 14 February 1989
Size
Unreported
Confirmation
Submitted
Dated 22 May 2025 (5 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (7 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (1 year remaining)
Address
Imperial House Oaklands Business Centre
Oaklands Park
Wokingham
Berkshire
RG41 2FD
Same address for the past 11 years
Telephone
01344887100
Email
Available in Endole App
People
Officers
8
Shareholders
5
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Apr 1969
Director • PSC • Chairman • British • Lives in England • Born in Dec 1966
Director • British • Lives in UK • Born in Jul 1962
Director • Research Chemist • British • Lives in England • Born in Mar 1978
Director • Scientist • French • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Palmanda Properties Limited
Mrs Mary Elizabeth Ridley is a mutual person.
Active
Leipzig Investments Limited
Mr Richard Gerard Eustace is a mutual person.
Active
Brands
CEMAS
CEMAS is an independent, privately-owned contract research organization that provides support to the agrochemical, pharmaceutical, veterinary medicine, and biocide industries.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£650.37K
Decreased by £423.94K (-39%)
Turnover
Unreported
Decreased by £4.87M (-100%)
Employees
73
Decreased by 10 (-12%)
Total Assets
£4.8M
Decreased by £1.14M (-19%)
Total Liabilities
-£1.33M
Decreased by £786.27K (-37%)
Net Assets
£3.48M
Decreased by £350.3K (-9%)
Debt Ratio (%)
28%
Decreased by 7.95% (-22%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Jul 2025
Confirmation Submitted
5 Months Ago on 23 May 2025
Full Accounts Submitted
1 Year Ago on 22 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 May 2024
Mr Richard Gerard Eustace (PSC) Details Changed
1 Year 6 Months Ago on 8 Apr 2024
Mrs Anne Eustace (PSC) Details Changed
1 Year 6 Months Ago on 8 Apr 2024
Mrs Anne Eustace (PSC) Details Changed
1 Year 6 Months Ago on 2 Apr 2024
Mary Elizabeth Ridley (PSC) Appointed
1 Year 6 Months Ago on 2 Apr 2024
Mr Richard Gerard Eustace (PSC) Details Changed
1 Year 6 Months Ago on 2 Apr 2024
Mrs Anne Eustace (PSC) Details Changed
1 Year 6 Months Ago on 2 Apr 2024
Get Credit Report
Discover C E M Analytical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 4 Jul 2025
Confirmation statement made on 22 May 2025 with no updates
Submitted on 23 May 2025
Full accounts made up to 31 January 2024
Submitted on 22 Oct 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 22 May 2024
Change of details for Mrs Anne Eustace as a person with significant control on 8 April 2024
Submitted on 8 Apr 2024
Change of details for Mr Richard Gerard Eustace as a person with significant control on 8 April 2024
Submitted on 8 Apr 2024
Change of details for Mrs Anne Eustace as a person with significant control on 2 April 2024
Submitted on 3 Apr 2024
Change of details for Mrs Anne Eustace as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Change of details for Mr Richard Gerard Eustace as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Notification of Mary Elizabeth Ridley as a person with significant control on 2 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year