logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Kalczynski, Igor
    Company Director born in July 1976
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address55 Stone Court, Stone Court, Crawley, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-09-01
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 5
  • 1
    Swinson, Sheridan Alexander Charles
    Book Publisher born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1992-03-17 ~ 1994-11-25
    OF - Director → CIF 0
    Swinson, Alexander Charles Sheridan
    Company Director born in July 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-10-09 ~ 2007-03-31
    OF - Director → CIF 0
    Swinson, Alexander Charles Sheridan
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-02-20 ~ 2002-02-21
    OF - Secretary → CIF 0
  • 2
    Swinson, Sabra
    Gift Trade Executive born in September 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-17 ~ 2001-10-09
    OF - Director → CIF 0
    Swinson, Sabra
    Company Director born in September 1952
    Individual (1 offspring)
    icon of calendar 2007-03-31 ~ 2018-07-03
    OF - Director → CIF 0
    Swinson, Sabra
    Gift Trade Executive
    Individual (1 offspring)
    Officer
    icon of calendar 1992-03-17 ~ 2007-03-31
    OF - Secretary → CIF 0
    Mrs Sabra Rosalind Swinson
    Born in September 1952
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-18
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 3
    Evans, Theresa
    Marketing Executive born in June 1958
    Individual
    Officer
    icon of calendar 1994-11-25 ~ 2001-12-01
    OF - Director → CIF 0
  • 4
    icon of address120 East Road, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1992-03-17 ~ 1992-03-17
    PE - Nominee Director → CIF 0
  • 5
    A.C. SECRETARIES LIMITED
    icon of address120 East Road, London
    Active Corporate (1 parent, 21 offsprings)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    1992-03-17 ~ 1992-03-17
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CERCO COMMUNICATIONS LIMITED

Previous names
MILLENIA MARKETING LIMITED - 1995-02-06
SATARA DESIGNS LIMITED - 2003-02-25
THE MARKETING COACH LIMITED - 2010-04-09
ORCHADIA LIMITED - 1993-10-08
SATARA TRADING LIMITED - 1996-10-28
Standard Industrial Classification
70210 - Public Relations And Communications Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
7,000 GBP2017-12-31
10,500 GBP2016-12-31
Property, Plant & Equipment
1,035 GBP2017-12-31
1,523 GBP2016-12-31
Fixed Assets
8,035 GBP2017-12-31
12,023 GBP2016-12-31
Debtors
13,908 GBP2017-12-31
5,553 GBP2016-12-31
Cash at bank and in hand
3 GBP2017-12-31
3 GBP2016-12-31
Current Assets
13,911 GBP2017-12-31
5,556 GBP2016-12-31
Net Current Assets/Liabilities
-21,231 GBP2017-12-31
-45,200 GBP2016-12-31
Net Assets/Liabilities
-13,196 GBP2017-12-31
-33,177 GBP2016-12-31
Equity
Called up share capital
100 GBP2017-12-31
100 GBP2016-12-31
Retained earnings (accumulated losses)
-13,296 GBP2017-12-31
-33,277 GBP2016-12-31
Equity
-13,196 GBP2017-12-31
-33,177 GBP2016-12-31
Average Number of Employees
12017-01-01 ~ 2017-12-31
12016-01-01 ~ 2016-12-31
Intangible Assets - Gross Cost
Goodwill
35,000 GBP2017-12-31
35,000 GBP2016-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
28,000 GBP2017-12-31
24,500 GBP2016-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
3,500 GBP2017-01-01 ~ 2017-12-31
Intangible Assets
Goodwill
7,000 GBP2017-12-31
10,500 GBP2016-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
14,399 GBP2017-12-31
14,399 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
13,364 GBP2017-12-31
12,876 GBP2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
488 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment
Plant and equipment
1,035 GBP2017-12-31
1,523 GBP2016-12-31
Trade Debtors/Trade Receivables
5,366 GBP2017-12-31
4,316 GBP2016-12-31
Other Debtors
8,542 GBP2017-12-31
1,237 GBP2016-12-31
Bank Overdrafts
Amounts falling due within one year
6,900 GBP2017-12-31
6,314 GBP2016-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
3,684 GBP2017-12-31
Taxation/Social Security Payable
Amounts falling due within one year
8,752 GBP2017-12-31
16,146 GBP2016-12-31
Other Creditors
Amounts falling due within one year
15,806 GBP2017-12-31
28,296 GBP2016-12-31

  • CERCO COMMUNICATIONS LIMITED
    Info
    MILLENIA MARKETING LIMITED - 1995-02-06
    SATARA DESIGNS LIMITED - 1995-02-06
    THE MARKETING COACH LIMITED - 1995-02-06
    ORCHADIA LIMITED - 1995-02-06
    SATARA TRADING LIMITED - 1995-02-06
    Registered number 02697659
    icon of address02697659: Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 1992-03-17 and dissolved on 2020-11-17 (28 years 8 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.