Cecile Limited

DataGardener
in liquidation
Micro

Cecile Limited

08148755Private Limited With Share Capital

C/O Begbies Traynor (Central) Ll, Balkerne Hill, Colchester, CO33AD
Incorporated

19/07/2012

Company Age

13 years

Directors

1

Employees

1

SIC Code

74100

Risk

not scored

Company Overview

Registration, classification & business activity

Cecile Limited (08148755) is a private limited with share capital incorporated on 19/07/2012 (13 years old) and registered in colchester, CO33AD. The company operates under SIC code 74100 - specialised design activities.

Known for tongue-in-cheek slogans, punchy prints, and luxury fabrications, être cécile was founded by yasmin sewell and kyle robinson, two london-based fashion specialists who were driven to fill a gap in the market for accessible luxury essentials. a perfect blend of british wit and parisian charm,...

Private Limited With Share Capital
SIC: 74100
Micro
Incorporated 19/07/2012
CO33AD
1 employees

Financial Overview

Total Assets

£182.6K

Liabilities

£589.8K

Net Assets

£-407.2K

Est. Turnover

£527.3K

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

1

PSCs

2

CCJs

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-03-2026
Resolution
Category:Resolution
Date:19-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-02-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-06-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:12-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-10-2018
Gazette Notice Compulsory
Category:Gazette
Date:09-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2017
Capital Allotment Shares
Category:Capital
Date:13-08-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:05-06-2017
Legacy
Category:Capital
Date:22-05-2017
Legacy
Category:Insolvency
Date:22-05-2017
Resolution
Category:Resolution
Date:22-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Capital Cancellation Shares
Category:Capital
Date:18-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2016
Capital Allotment Shares
Category:Capital
Date:04-11-2016
Legacy
Category:Capital
Date:04-11-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-11-2016
Legacy
Category:Insolvency
Date:04-11-2016
Resolution
Category:Resolution
Date:04-11-2016
Capital Return Purchase Own Shares
Category:Capital
Date:04-11-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Gazette Notice Compulsory
Category:Gazette
Date:11-10-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2015
Capital Cancellation Shares
Category:Capital
Date:23-02-2015
Resolution
Category:Resolution
Date:23-02-2015
Capital Return Purchase Own Shares
Category:Capital
Date:23-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-04-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:27-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:27-07-2012
Termination Director Company With Name
Category:Officers
Date:19-07-2012
Incorporation Company
Category:Incorporation
Date:19-07-2012

Import / Export

Imports
12 Months7
60 Months17
Exports
12 Months0
60 Months6

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/04/2026
Filing Date29/04/2025
Latest Accounts31/07/2024

Trading Addresses

C/O Solid Ltd, Eagle House, 163 City Road, London, EC1V1NR
C/O Begbies Traynor (Central) Ll, Balkerne Hill, Colchester, Co3 3Ad, CO33ADRegistered

Contact

02075026228
returns@etrececile.com
etrececile.com
C/O Begbies Traynor (Central) Ll, Balkerne Hill, Colchester, CO33AD