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
Cebile Advisors Limited
Cebile Advisors Limited is a liquidation company incorporated on 2 November 2016 with the registered office located in Tunbridge Wells, Kent. Cebile Advisors Limited was registered 8 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 4 months ago
Company No
10457285
Private limited company
Age
8 years
Incorporated
2 November 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
683 days
Dated
25 November 2022
(2 years 11 months ago)
Next confirmation dated
25 November 2023
Was due on
9 December 2023
(1 year 10 months ago)
Last change occurred
2 years 11 months ago
Accounts
Overdue
Accounts overdue by
845 days
For period
1 Apr
⟶
31 Mar 2021
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
30 September 2022
Was due on
30 June 2023
(2 years 3 months ago)
Learn more about Cebile Advisors Limited
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Address changed on
20 Jun 2023
(2 years 4 months ago)
Previous address was
9 Berkeley Street London W1J 8DW England
Companies in TN1 1EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Rupert Samuel Guy
Director • Senior Vice President • American • Lives in United States • Born in Sep 1968
Mr James Stephen Hufford
Director • Senior Managing Director, Chief Operatin • American • Lives in United States • Born in Feb 1959
Raymond James Financial Holdings UK Limited
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
Raymond James Global Holdings Limited
Mr Rupert Samuel Guy is a mutual person.
Active
Raymond James Financial Holdings UK Limited
Mr Rupert Samuel Guy is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Mar 2021
For period
31 Mar
⟶
31 Mar 2021
Traded for
12 months
Cash in Bank
£3.14K
Decreased by £11.98K (-79%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.62M
Decreased by £12.32K (-1%)
Total Liabilities
-£242.12K
Decreased by £615.44K (-72%)
Net Assets
£1.38M
Increased by £603.12K (+77%)
Debt Ratio (%)
15%
Decreased by 37.48% (-72%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
2 Years 4 Months Ago on 20 Jun 2023
Registered Address Changed
2 Years 4 Months Ago on 20 Jun 2023
Declaration of Solvency
2 Years 4 Months Ago on 20 Jun 2023
Confirmation Submitted
2 Years 11 Months Ago on 25 Nov 2022
Accounting Period Extended
3 Years Ago on 3 Feb 2022
Registered Address Changed
3 Years Ago on 14 Dec 2021
Registers Moved To Inspection Address
3 Years Ago on 30 Nov 2021
Confirmation Submitted
3 Years Ago on 30 Nov 2021
Mr Rupert Samuel Guy Details Changed
4 Years Ago on 1 Sep 2021
Shivika Sinha Resigned
4 Years Ago on 1 Sep 2021
Get Alerts
Get Credit Report
Discover Cebile Advisors 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
Return of final meeting in a members' voluntary winding up
Submitted on 2 Sep 2025
Liquidators' statement of receipts and payments to 7 June 2025
Submitted on 7 Jul 2025
Liquidators' statement of receipts and payments to 7 June 2024
Submitted on 1 Aug 2024
Declaration of solvency
Submitted on 20 Jun 2023
Resolutions
Submitted on 20 Jun 2023
Registered office address changed from 9 Berkeley Street London W1J 8DW England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 20 June 2023
Submitted on 20 Jun 2023
Appointment of a voluntary liquidator
Submitted on 20 Jun 2023
Confirmation statement made on 25 November 2022 with updates
Submitted on 25 Nov 2022
Current accounting period extended from 31 March 2022 to 30 September 2022
Submitted on 3 Feb 2022
Registered office address changed from 4 Old Park Lane London W1K 1QW England to 9 Berkeley Street London W1J 8DW on 14 December 2021
Submitted on 14 Dec 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs