CEREBRUS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CEREBRUS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04264471

Incorporation date

03/08/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2001)
dot icon02/04/2025
Micro company accounts made up to 2025-03-31
dot icon04/04/2024
Micro company accounts made up to 2024-03-31
dot icon07/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon07/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon25/02/2022
Accounts for a dormant company made up to 2021-03-31
dot icon10/05/2021
Registered office address changed from Ideal House Bedford Road Petersfield Hampshire GU32 3QA to 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY on 2021-05-10
dot icon30/04/2021
Termination of appointment of Liang Ang as a director on 2021-04-29
dot icon30/04/2021
Termination of appointment of John Wade as a secretary on 2021-04-29
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/12/2020
Accounts for a small company made up to 2020-03-31
dot icon13/06/2020
Satisfaction of charge 9 in full
dot icon11/06/2020
Satisfaction of charge 1 in full
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon25/11/2019
Accounts for a small company made up to 2019-03-31
dot icon19/08/2019
Director's details changed for Alvin David Toms on 2019-07-25
dot icon06/03/2019
Confirmation statement made on 2019-03-02 with no updates
dot icon17/12/2018
Accounts for a small company made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with no updates
dot icon16/02/2018
Appointment of Mr Liang Ang as a director on 2018-02-15
dot icon17/11/2017
Full accounts made up to 2017-03-31
dot icon31/10/2017
Termination of appointment of Luke Anthony Taylor as a director on 2017-10-25
dot icon02/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/12/2016
Full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon03/02/2016
Director's details changed for Mr Luke Anthony Tatlor on 2016-02-01
dot icon01/02/2016
Appointment of Mr John Wade as a secretary on 2016-02-01
dot icon01/02/2016
Termination of appointment of Nigel Douglas Clubley Clark as a secretary on 2016-02-01
dot icon11/01/2016
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon13/01/2015
Full accounts made up to 2014-03-31
dot icon26/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Henry Haight Iv as a director
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon25/11/2013
Appointment of Mr Luke Anthony Tatlor as a director
dot icon30/05/2013
Termination of appointment of John Gavan as a director
dot icon25/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/01/2013
Accounts for a small company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-03-31
dot icon08/08/2011
Accounts for a small company made up to 2010-03-31
dot icon16/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon04/02/2011
Auditor's resignation
dot icon04/02/2011
Auditor's resignation
dot icon10/06/2010
Auditor's resignation
dot icon25/03/2010
Amended full accounts made up to 2009-03-31
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/03/2010
Director's details changed for Henry Huntley Haight Iv on 2010-01-01
dot icon08/03/2010
Termination of appointment of William Mchale Jr as a director
dot icon31/01/2010
Accounts for a small company made up to 2009-03-31
dot icon02/04/2009
Return made up to 05/03/09; full list of members
dot icon24/10/2008
Appointment terminated director vesa jormakka
dot icon07/10/2008
Full accounts made up to 2008-03-31
dot icon28/03/2008
Return made up to 05/03/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 05/03/07; full list of members
dot icon09/02/2007
Full accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 03/08/06; full list of members
dot icon08/02/2006
Director resigned
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon08/10/2005
Particulars of mortgage/charge
dot icon15/08/2005
Return made up to 03/08/05; full list of members
dot icon09/08/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon09/04/2005
Ad 08/03/05--------- £ si [email protected]=307351 £ ic 250000/557351
dot icon09/04/2005
New secretary appointed
dot icon09/04/2005
Secretary resigned
dot icon21/03/2005
Full accounts made up to 2003-12-31
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Registered office changed on 15/03/05 from: astra house edinburgh way harlow essex CM20 2BN
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Return made up to 03/08/04; full list of members
dot icon28/04/2004
Nc inc already adjusted 15/04/04
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon20/04/2004
Particulars of mortgage/charge
dot icon06/04/2004
Director's particulars changed
dot icon24/03/2004
Director's particulars changed
dot icon12/02/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Nc inc already adjusted 17/11/03
dot icon15/01/2004
Resolutions
dot icon15/01/2004
Resolutions
dot icon03/12/2003
Particulars of mortgage/charge
dot icon01/11/2003
Full accounts made up to 2002-12-31
dot icon15/08/2003
Return made up to 03/08/03; full list of members
dot icon01/08/2003
Particulars of mortgage/charge
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon30/07/2003
£ nc 3863431/7703032 18/07/03
dot icon30/07/2003
Resolutions
dot icon12/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Nc inc already adjusted 23/05/03
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon11/06/2003
Resolutions
dot icon23/05/2003
Director resigned
dot icon17/05/2003
Nc inc already adjusted 17/04/03
dot icon17/05/2003
Resolutions
dot icon17/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon16/05/2003
Resolutions
dot icon06/05/2003
Particulars of mortgage/charge
dot icon20/03/2003
Accounting reference date extended from 31/08/02 to 31/12/02
dot icon04/03/2003
Nc inc already adjusted 31/01/03
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon04/03/2003
Resolutions
dot icon14/02/2003
New secretary appointed
dot icon14/02/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon14/02/2003
Secretary resigned
dot icon08/02/2003
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon17/10/2002
New director appointed
dot icon23/09/2002
Particulars of mortgage/charge
dot icon12/08/2002
Return made up to 03/08/02; full list of members
dot icon02/08/2002
Director resigned
dot icon22/05/2002
Registered office changed on 22/05/02 from: great eastern house edinburgh way harlow essex CM20 2NQ
dot icon26/03/2002
New director appointed
dot icon22/03/2002
New secretary appointed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Secretary resigned
dot icon08/01/2002
New director appointed
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Ad 07/12/01--------- £ si [email protected]=249999 £ ic 1/250000
dot icon24/12/2001
S-div 07/12/01
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
£ nc 1/295000 07/12/01
dot icon24/10/2001
New director appointed
dot icon24/10/2001
New director appointed
dot icon12/09/2001
Director resigned
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
New director appointed
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: 1 mitchell lane bristol avon BS1 6BU
dot icon03/08/2001
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
31/03/2025
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toms, Alvin David
Director
08/03/2005 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CEREBRUS SOLUTIONS LIMITED

CEREBRUS SOLUTIONS LIMITED is an(a) Active company incorporated on 03/08/2001 with the registered office located at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEREBRUS SOLUTIONS LIMITED?

toggle

CEREBRUS SOLUTIONS LIMITED is currently Active. It was registered on 03/08/2001 .

Where is CEREBRUS SOLUTIONS LIMITED located?

toggle

CEREBRUS SOLUTIONS LIMITED is registered at Office 1, 72 Booker Avenue, Bradwell Common, Milton Keynes MK13 8EF.

What does CEREBRUS SOLUTIONS LIMITED do?

toggle

CEREBRUS SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CEREBRUS SOLUTIONS LIMITED?

toggle

The latest filing was on 02/04/2025: Micro company accounts made up to 2025-03-31.