CERBERUS HCE LIMITED

Register to unlock more data on OkredoRegister

CERBERUS HCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13460661

Incorporation date

16/06/2021

Size

Small

Contacts

Registered address

Registered address

26 Missouri Avenue, Salford M50 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2021)
dot icon27/04/2026
Accounts for a small company made up to 2025-10-31
dot icon23/02/2026
Purchase of own shares.
dot icon17/02/2026
Resolutions
dot icon17/02/2026
Cancellation of shares. Statement of capital on 2026-01-28
dot icon05/02/2026
Termination of appointment of Tony Roche as a secretary on 2026-01-28
dot icon05/02/2026
Appointment of Mr Joseph James Hanlon as a secretary on 2026-01-28
dot icon21/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon05/11/2025
Director's details changed for Mrs Tina Webber-Rostron on 2025-10-08
dot icon26/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon24/06/2025
Accounts for a small company made up to 2024-10-31
dot icon04/11/2024
Appointment of Mrs Tina Webber-Rostron as a director on 2024-11-01
dot icon23/07/2024
Particulars of variation of rights attached to shares
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Resolutions
dot icon03/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon08/05/2024
Accounts for a small company made up to 2023-10-31
dot icon14/12/2023
Purchase of own shares.
dot icon08/12/2023
Purchase of own shares.
dot icon15/11/2023
Resolutions
dot icon13/11/2023
Cancellation of shares. Statement of capital on 2023-10-31
dot icon02/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-26
dot icon19/09/2023
Appointment of Mr Michael Whitaker as a director on 2023-09-19
dot icon24/07/2023
Confirmation statement made on 2023-06-15 with updates
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Memorandum and Articles of Association
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Particulars of variation of rights attached to shares
dot icon04/04/2023
Cancellation of shares. Statement of capital on 2023-03-31
dot icon03/04/2023
Termination of appointment of Sarah Ann Roscoe as a director on 2023-03-31
dot icon13/03/2023
Accounts for a small company made up to 2022-10-31
dot icon16/01/2023
Resolutions
dot icon15/01/2023
Memorandum and Articles of Association
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Particulars of variation of rights attached to shares
dot icon15/01/2023
Change of share class name or designation
dot icon16/09/2022
Termination of appointment of James Samuel Walker as a secretary on 2022-09-05
dot icon16/09/2022
Appointment of Mr Tony Roche as a secretary on 2022-09-05
dot icon14/07/2022
Confirmation statement made on 2022-06-15 with updates
dot icon09/06/2022
Current accounting period extended from 2022-06-30 to 2022-10-31
dot icon09/06/2022
Change of details for Mr Andrew William Roe as a person with significant control on 2021-06-16
dot icon18/05/2022
Resolutions
dot icon18/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Particulars of variation of rights attached to shares
dot icon16/05/2022
Change of share class name or designation
dot icon12/07/2021
Registration of charge 134606610001, created on 2021-07-08
dot icon16/06/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
44
586.83K
-
0.00
1.52M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Michael
Director
19/09/2023 - Present
2
Merrett, Simon
Director
16/06/2021 - Present
27
Roe, Andrew William
Director
16/06/2021 - Present
42
Walker, James Samuel
Director
16/06/2021 - Present
16
Roe, Eric Anthony
Director
16/06/2021 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERBERUS HCE LIMITED

CERBERUS HCE LIMITED is an(a) Active company incorporated on 16/06/2021 with the registered office located at 26 Missouri Avenue, Salford M50 2NP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERBERUS HCE LIMITED?

toggle

CERBERUS HCE LIMITED is currently Active. It was registered on 16/06/2021 .

Where is CERBERUS HCE LIMITED located?

toggle

CERBERUS HCE LIMITED is registered at 26 Missouri Avenue, Salford M50 2NP.

What does CERBERUS HCE LIMITED do?

toggle

CERBERUS HCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERBERUS HCE LIMITED?

toggle

The latest filing was on 27/04/2026: Accounts for a small company made up to 2025-10-31.