ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ceo Holdings Ltd

Ceo Holdings Ltd is an active company incorporated on 20 August 2024 with the registered office located in Croydon, Greater London. Ceo Holdings Ltd was registered 1 year 1 month ago.
Status
Active
Active since incorporation
Company No
15906868
Private limited company
Age
1 year 1 month
Incorporated 20 August 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 August 2025 (1 month ago)
Next confirmation dated 19 August 2026
Due by 2 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 August 2025
Due by 20 May 2026 (7 months remaining)
Address
6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
United Kingdom
Address changed on 12 Aug 2025 (1 month ago)
Previous address was 34 Weall Green Watford WD25 7EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • English • Lives in England • Born in Dec 1999
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Ceo Holdings Ltd has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
1 Month Ago on 20 Aug 2025
Registered Address Changed
1 Month Ago on 12 Aug 2025
Chidi Endy-Onyemuwa (PSC) Details Changed
1 Month Ago on 12 Aug 2025
Chidi Endy-Onyemuwa Details Changed
1 Month Ago on 12 Aug 2025
Incorporated
1 Year 1 Month Ago on 20 Aug 2024
Get Credit Report
Discover Ceo Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 August 2025 with updates
Submitted on 20 Aug 2025
Change of details for Chidi Endy-Onyemuwa as a person with significant control on 12 August 2025
Submitted on 12 Aug 2025
Director's details changed for Chidi Endy-Onyemuwa on 12 August 2025
Submitted on 12 Aug 2025
Registered office address changed from 34 Weall Green Watford WD25 7EN England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 12 August 2025
Submitted on 12 Aug 2025
Incorporation
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year