CERBERA CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CERBERA CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06479123

Incorporation date

21/01/2008

Size

Dormant

Contacts

Registered address

Registered address

88a Old Oak Common Lane, London W3 7DACopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon14/02/2026
Change of details for Mr Sandeep Singh Mattoo as a person with significant control on 2026-02-12
dot icon12/02/2026
Director's details changed for Mr Sandeep Singh Mattoo on 2026-02-12
dot icon12/02/2026
Confirmation statement made on 2025-09-25 with updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon16/01/2025
Accounts for a dormant company made up to 2024-01-31
dot icon08/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon30/01/2024
Accounts for a dormant company made up to 2023-01-31
dot icon10/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon11/01/2023
Confirmation statement made on 2022-09-25 with no updates
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon14/09/2022
Satisfaction of charge 064791230007 in full
dot icon14/09/2022
Satisfaction of charge 064791230006 in full
dot icon14/09/2022
Satisfaction of charge 064791230005 in full
dot icon16/06/2022
Confirmation statement made on 2021-09-25 with no updates
dot icon29/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon28/11/2020
Registered office address changed from 85-87 C/O Hegro Holtspur Lane Wooburn Green High Wycombe HP10 0AU England to 88a Old Oak Common Lane London W3 7DA on 2020-11-28
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon15/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon31/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/09/2019
Registration of charge 064791230007, created on 2019-09-20
dot icon10/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/05/2019
Registration of charge 064791230006, created on 2019-05-28
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon25/05/2018
Registration of charge 064791230005, created on 2018-05-23
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon22/05/2018
Notification of Sandeep Singh Mattoo as a person with significant control on 2018-05-22
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Cessation of Sandeep Singh Mattoo as a person with significant control on 2018-01-22
dot icon22/05/2018
Satisfaction of charge 064791230004 in full
dot icon22/05/2018
Satisfaction of charge 064791230003 in full
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP England to 85-87 C/O Hegro Holtspur Lane Wooburn Green High Wycombe HP10 0AU on 2018-04-24
dot icon24/04/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon14/03/2017
Confirmation statement made on 2017-01-21 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/02/2016
Appointment of Mr Sandeep Singh Mattoo as a director on 2016-02-18
dot icon19/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon18/02/2016
Registered office address changed from 82 Whitton Road Hounslow TW3 2DD to 5a Parr Road Stanmore Middlesex HA7 1NP on 2016-02-18
dot icon18/02/2016
Termination of appointment of Parminder Kaur Mattoo as a director on 2016-02-18
dot icon18/02/2016
Termination of appointment of Harjinder Singh as a secretary on 2015-11-01
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon30/05/2015
Satisfaction of charge 1 in full
dot icon30/05/2015
Satisfaction of charge 2 in full
dot icon24/04/2015
Registration of charge 064791230003, created on 2015-04-17
dot icon24/04/2015
Registration of charge 064791230004, created on 2015-04-17
dot icon17/03/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/04/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon09/12/2011
Secretary's details changed for Harjinder Singh on 2011-12-09
dot icon09/12/2011
Registered office address changed from 5a Parr Road Stanmore Middlesex HA7 1NP on 2011-12-09
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon03/05/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon31/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/04/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon08/04/2010
Director's details changed for Parminder Kaur Mattoo on 2010-04-08
dot icon21/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon29/01/2009
Return made up to 21/01/09; full list of members
dot icon27/10/2008
Ad 22/10/08\gbp si 2@1=2\gbp ic 1/3\
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
247.13K
-
0.00
-
-
2022
0
247.13K
-
0.00
-
-
2023
0
247.13K
-
0.00
-
-
2023
0
247.13K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

247.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattoo, Sandeep Singh
Director
18/02/2016 - Present
37
Mattoo, Parminder Kaur
Director
21/01/2008 - 18/02/2016
3
Singh, Harjinder
Secretary
21/01/2008 - 01/11/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERBERA CONSTRUCTION LIMITED

CERBERA CONSTRUCTION LIMITED is an(a) Active company incorporated on 21/01/2008 with the registered office located at 88a Old Oak Common Lane, London W3 7DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CERBERA CONSTRUCTION LIMITED?

toggle

CERBERA CONSTRUCTION LIMITED is currently Active. It was registered on 21/01/2008 .

Where is CERBERA CONSTRUCTION LIMITED located?

toggle

CERBERA CONSTRUCTION LIMITED is registered at 88a Old Oak Common Lane, London W3 7DA.

What does CERBERA CONSTRUCTION LIMITED do?

toggle

CERBERA CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CERBERA CONSTRUCTION LIMITED?

toggle

The latest filing was on 14/02/2026: Change of details for Mr Sandeep Singh Mattoo as a person with significant control on 2026-02-12.