ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cevans Ltd

Cevans Ltd is an active company incorporated on 31 January 2020 with the registered office located in London, Greater London. Cevans Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
12434826
Private limited company
Age
5 years
Incorporated 31 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 576 days
Dated 30 January 2023 (2 years 7 months ago)
Next confirmation dated 30 January 2024
Was due on 13 February 2024 (1 year 7 months ago)
Last change occurred 1 month ago
Accounts
Overdue
Accounts overdue by 1046 days
For period 31 Jan31 Jan 2021 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 January 2022
Was due on 31 October 2022 (2 years 10 months ago)
Contact
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 8 Aug 2025 (1 month ago)
Previous address was Unit 6 32 Knights Chambers South Mall London N9 0TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Business Person • American • Lives in United States • Born in May 1998
Director • British • Lives in UK • Born in Sep 1978
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 07394248 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 08427406 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09134896 Limited
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09143183 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09256250 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09334108 Ltd
Carissa Anne Davis is a mutual person.
Active
Ceased Trading 09944865 Ltd
Carissa Anne Davis is a mutual person.
Active
Elmich Care Ltd
Henry Azuka Okafor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
Unreported
Turnover
£120K
Employees
1
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 9 Aug 2025
Registered Address Changed
1 Month Ago on 8 Aug 2025
Confirmation Submitted
1 Month Ago on 8 Aug 2025
Henry Azuka Okafor Resigned
2 Months Ago on 10 Jul 2025
Ms Carissa Anne Davis Appointed
2 Months Ago on 10 Jul 2025
Henry Azuka Okafor (PSC) Resigned
2 Months Ago on 10 Jul 2025
Anglo American Acquisitions Inc (PSC) Appointed
2 Months Ago on 10 Jul 2025
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 11 Feb 2023
Compulsory Gazette Notice
2 Years 8 Months Ago on 3 Jan 2023
Registered Address Changed
3 Years Ago on 11 Mar 2022
Get Credit Report
Discover Cevans Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 9 Aug 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 July 2025
Submitted on 8 Aug 2025
Confirmation statement made on 30 January 2023 with updates
Submitted on 8 Aug 2025
Appointment of Ms Carissa Anne Davis as a director on 10 July 2025
Submitted on 8 Aug 2025
Termination of appointment of Henry Azuka Okafor as a director on 10 July 2025
Submitted on 8 Aug 2025
Cessation of Henry Azuka Okafor as a person with significant control on 10 July 2025
Submitted on 8 Aug 2025
Registered office address changed from Unit 6 32 Knights Chambers South Mall London N9 0TL England to Crown House 27 Old Gloucester Street London WC1N 3AX on 8 August 2025
Submitted on 8 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 3 Jan 2023
Registered office address changed from 283 Wellingborough Road Northampton NN1 4EW United Kingdom to Unit 6 32 Knights Chambers South Mall London N9 0TL on 11 March 2022
Submitted on 11 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year