CERBERUS TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CERBERUS TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC483403

Incorporation date

01/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O: Begbies Traynor (Central) Llp River Court, 5 West Victoria Dock Road, Dundee DD1 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2014)
dot icon14/04/2026
Final Gazette dissolved following liquidation
dot icon14/01/2026
Court order for early dissolution in a winding-up by the court
dot icon14/10/2021
Registered office address changed from Suite 2.1 Seagate House 132-134 Seagate Dundee DD1 2HF Scotland to C/O: Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2021-10-14
dot icon13/10/2021
Resolutions
dot icon13/08/2021
Micro company accounts made up to 2021-04-30
dot icon18/06/2021
Change of details for Mr Oliver Vaughan Smith as a person with significant control on 2021-06-05
dot icon17/06/2021
Termination of appointment of Oliver Vaughan Smith as a director on 2021-06-04
dot icon16/11/2020
Satisfaction of charge SC4834030003 in full
dot icon20/10/2020
Confirmation statement made on 2020-08-01 with updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-04-30
dot icon20/06/2020
Alterations to floating charge SC4834030003
dot icon20/06/2020
Alterations to floating charge SC4834030001
dot icon10/06/2020
Registration of charge SC4834030003, created on 2020-06-05
dot icon13/04/2020
Notification of Simona Longoni Mitchell as a person with significant control on 2020-04-13
dot icon13/04/2020
Cessation of David Patrick Mitchell as a person with significant control on 2020-04-13
dot icon07/04/2020
Appointment of Mr Alan Sharp as a director on 2020-04-07
dot icon25/09/2019
Satisfaction of charge SC4834030002 in full
dot icon17/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/09/2019
Confirmation statement made on 2019-08-01 with updates
dot icon09/09/2019
Notification of David Patrick Mitchell as a person with significant control on 2019-04-01
dot icon26/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon03/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon14/05/2019
Alterations to floating charge SC4834030001
dot icon29/04/2019
Registration of charge SC4834030002, created on 2019-04-24
dot icon25/04/2019
Registration of charge SC4834030001, created on 2019-04-23
dot icon27/12/2018
Termination of appointment of Bryan John Smith as a secretary on 2018-12-23
dot icon03/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon07/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon07/08/2018
Registered office address changed from St Boniface House Cathedral Square Fortrose Ross-Shire IV10 8TB to Suite 2.1 Seagate House 132-134 Seagate Dundee DD1 2HF on 2018-08-07
dot icon02/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon02/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon02/06/2017
Previous accounting period shortened from 2017-08-31 to 2017-04-30
dot icon02/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon10/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon10/08/2016
Termination of appointment of Andrew Berry as a director on 2016-01-01
dot icon17/10/2015
Accounts for a dormant company made up to 2015-08-31
dot icon11/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon01/08/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
01/08/2021
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
788.87K
-
0.00
-
-
2021
10
788.87K
-
0.00
-
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

788.87K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Andrew
Director
01/08/2014 - 01/01/2016
-
Smith, Oliver Vaughan
Director
01/08/2014 - 04/06/2021
3
Smith, Bryan John
Secretary
01/08/2014 - 23/12/2018
-
Sharp, Alan
Director
07/04/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CERBERUS TECHNOLOGIES LIMITED

CERBERUS TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 01/08/2014 with the registered office located at C/O: Begbies Traynor (Central) Llp River Court, 5 West Victoria Dock Road, Dundee DD1 3JT. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CERBERUS TECHNOLOGIES LIMITED?

toggle

CERBERUS TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 01/08/2014 and dissolved on 14/04/2026.

Where is CERBERUS TECHNOLOGIES LIMITED located?

toggle

CERBERUS TECHNOLOGIES LIMITED is registered at C/O: Begbies Traynor (Central) Llp River Court, 5 West Victoria Dock Road, Dundee DD1 3JT.

What does CERBERUS TECHNOLOGIES LIMITED do?

toggle

CERBERUS TECHNOLOGIES LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does CERBERUS TECHNOLOGIES LIMITED have?

toggle

CERBERUS TECHNOLOGIES LIMITED had 10 employees in 2021.

What is the latest filing for CERBERUS TECHNOLOGIES LIMITED?

toggle

The latest filing was on 14/04/2026: Final Gazette dissolved following liquidation.