CEREBRA LIMITED

Register to unlock more data on OkredoRegister

CEREBRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06419933

Incorporation date

06/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon22/04/2025
Resolutions
dot icon22/04/2025
Appointment of a voluntary liquidator
dot icon22/04/2025
Declaration of solvency
dot icon22/04/2025
Registered office address changed from Amber Lodge Send Marsh Road Send Woking GU23 7DW England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-04-22
dot icon29/11/2024
Micro company accounts made up to 2023-11-30
dot icon11/10/2024
Registered office address changed from 19 Bethia Road Bournemouth BH8 9BD to Amber Lodge Send Marsh Road Send Woking GU23 7DW on 2024-10-11
dot icon27/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon27/07/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon07/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon02/05/2024
Director's details changed for Mr Khaled Abdel Aziz on 2024-05-01
dot icon02/05/2024
Director's details changed for Dr Asma Djabri on 2024-05-01
dot icon02/05/2024
Change of details for Mr Khaled Abdel Aziz as a person with significant control on 2024-05-01
dot icon02/05/2024
Change of details for Dr Asma Djabri as a person with significant control on 2024-05-01
dot icon21/09/2023
Director's details changed for Mr Khaled Abdel Aziz on 2023-09-20
dot icon21/09/2023
Director's details changed for Dr Asma Djabri on 2023-09-20
dot icon31/08/2023
Micro company accounts made up to 2022-11-30
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon27/04/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-11-30
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Statement of capital following an allotment of shares on 2020-10-31
dot icon09/11/2020
Micro company accounts made up to 2019-11-30
dot icon09/11/2020
Confirmation statement made on 2020-08-22 with updates
dot icon27/09/2019
Micro company accounts made up to 2018-11-30
dot icon11/09/2019
Confirmation statement made on 2019-08-22 with updates
dot icon22/08/2019
Change of details for Mr Asma Djabri as a person with significant control on 2019-08-21
dot icon21/08/2019
Notification of Asma Djabri as a person with significant control on 2019-08-12
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon30/08/2018
Micro company accounts made up to 2017-11-30
dot icon09/10/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon30/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon18/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon26/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/06/2015
Registered office address changed from 10 Adlington House Livingston Drive Liverpool L17 8XY to 19 Bethia Road Bournemouth BH8 9BD on 2015-06-21
dot icon21/06/2015
Registered office address changed from 19 Bethia Road Bournemouth BH8 9BD England to 19 Bethia Road Bournemouth BH8 9BD on 2015-06-21
dot icon03/12/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon03/12/2014
Director's details changed for Dr Asma Djabri on 2014-03-29
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/03/2014
Appointment of Dr Asma Djabri as a director
dot icon29/03/2014
Termination of appointment of Neeraj Sethi as a director
dot icon29/03/2014
Registered office address changed from 3 Victoria Street Leeds West Yorkshire LS7 4PA on 2014-03-29
dot icon03/12/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon14/12/2010
Secretary's details changed for Dr Khaled Abdel Aziz on 2010-11-06
dot icon14/12/2010
Director's details changed for Neeraj Sethi on 2010-11-06
dot icon14/12/2010
Director's details changed for Dr Khaled Abdel Aziz on 2010-11-06
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/02/2010
Annual return made up to 2009-11-06 with full list of shareholders
dot icon04/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/03/2009
Return made up to 06/11/08; full list of members
dot icon06/03/2009
Registered office changed on 06/03/2009 from 19 bethia road queens park bournemouth BH8 9BD
dot icon06/03/2008
Appointment terminated director company directors LIMITED
dot icon29/02/2008
Director appointed neeraj sethi
dot icon29/02/2008
Director and secretary appointed dr khaled abdel aziz
dot icon29/02/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon29/02/2008
Ad 04/02/08\gbp si 1000@1=1000\gbp ic 1/1001\
dot icon06/11/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/04/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
483.68K
-
0.00
-
-
2022
2
596.76K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Khaled Abdel-Aziz
Director
06/11/2007 - Present
9
Djabri, Asma, Dr
Director
29/03/2014 - Present
4

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEREBRA LIMITED

CEREBRA LIMITED is an(a) Liquidation company incorporated on 06/11/2007 with the registered office located at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 2 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 CEREBRA LIMITED?

toggle

CEREBRA LIMITED is currently Liquidation. It was registered on 06/11/2007 .

Where is CEREBRA LIMITED located?

toggle

CEREBRA LIMITED is registered at Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does CEREBRA LIMITED do?

toggle

CEREBRA LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for CEREBRA LIMITED?

toggle

The latest filing was on 22/04/2025: Resolutions.