Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cecence Limited
Cecence Limited is a liquidation company incorporated on 7 January 2014 with the registered office located in Leicester, Leicestershire. Cecence Limited was registered 11 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 months ago
Company No
08835318
Private limited company
Age
11 years
Incorporated
7 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 January 2025
(9 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Was due on
31 October 2025
(2 days ago)
Learn more about Cecence Limited
Contact
Update Details
Address
126 New Walk
Leicester
LE1 7JA
Address changed on
13 Aug 2025
(2 months ago)
Previous address was
10 Bolt Court 3rd Floor London EC4A 3DQ England
Companies in LE1 7JA
Telephone
Unreported
Email
Unreported
Website
Cecence.com
See All Contacts
People
Officers
4
Shareholders
14
Controllers (PSC)
1
Mr William David Hay
Director • British • Lives in England • Born in Jul 1957
Mr Humphrey Bunyan
Director • British • Lives in England • Born in Sep 1964
Frazer John Charles Barnes
Director • Managing Director • British • Lives in UK • Born in Aug 1964
Jeremy Peter Thorp
Director • British • Lives in Antigua And Barbuda • Born in Oct 1961
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Accuracy Investments Limited
Jeremy Peter Thorp is a mutual person.
Active
S4N Lytchett Ltd
Jeremy Peter Thorp is a mutual person.
Active
Oxford New Energy Ltd
Jeremy Peter Thorp is a mutual person.
Active
Net Zero One Ltd
Jeremy Peter Thorp is a mutual person.
Active
Eco Terra Polymers Ltd
Jeremy Peter Thorp is a mutual person.
Active
Jervis Yachts LLP
Jeremy Peter Thorp is a mutual person.
Active
Flavr Foods Ltd
Jeremy Peter Thorp is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£20.39K
Decreased by £105.58K (-84%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£101.95K
Decreased by £420.06K (-80%)
Total Liabilities
-£751.93K
Decreased by £288.2K (-28%)
Net Assets
-£649.98K
Decreased by £131.86K (+25%)
Debt Ratio (%)
738%
Increased by 538.3% (+270%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Months Ago on 13 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 13 Aug 2025
Confirmation Submitted
9 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 28 May 2024
Charge Satisfied
1 Year 7 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 25 Jan 2024
Full Accounts Submitted
2 Years 7 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Jan 2023
Full Accounts Submitted
3 Years Ago on 3 Mar 2022
Confirmation Submitted
3 Years Ago on 26 Jan 2022
Get Alerts
Get Credit Report
Discover Cecence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 10 Bolt Court 3rd Floor London EC4A 3DQ England to 126 New Walk Leicester LE1 7JA on 13 August 2025
Submitted on 13 Aug 2025
Resolutions
Submitted on 13 Aug 2025
Appointment of a voluntary liquidator
Submitted on 13 Aug 2025
Statement of affairs
Submitted on 13 Aug 2025
Confirmation statement made on 7 January 2025 with updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 28 May 2024
Satisfaction of charge 088353180002 in full
Submitted on 13 Mar 2024
Confirmation statement made on 7 January 2024 with updates
Submitted on 25 Jan 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 5 Apr 2023
Confirmation statement made on 7 January 2023 with updates
Submitted on 20 Jan 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs