CERNER LIMITED

Register to unlock more data on OkredoRegister

CERNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519305

Incorporation date

06/07/1990

Size

Full

Contacts

Registered address

Registered address

Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RACopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1990)
dot icon08/01/2026
Full accounts made up to 2024-12-31
dot icon08/07/2025
Resolutions
dot icon08/07/2025
Solvency Statement dated 07/07/25
dot icon08/07/2025
Statement by Directors
dot icon08/07/2025
Statement of capital on 2025-07-08
dot icon05/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon19/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon30/05/2023
Termination of appointment of Distie Profit as a director on 2022-11-07
dot icon22/01/2023
Full accounts made up to 2021-12-31
dot icon13/09/2022
Appointment of Mr. John Patrick Bolger as a director on 2022-09-12
dot icon12/09/2022
Appointment of Oracle Corporation Nominees Limited as a director on 2022-09-12
dot icon12/09/2022
Termination of appointment of Daniel Patrick Devers as a director on 2022-09-12
dot icon12/09/2022
Termination of appointment of Daniel Patrick Devers as a secretary on 2022-09-12
dot icon12/09/2022
Registered office address changed from Oracle Parkway Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA England to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2022-09-12
dot icon12/09/2022
Registered office address changed from The Point, 37 North Wharf Road Paddington London W2 1AF to Oracle Parkway Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2022-09-12
dot icon16/08/2022
Termination of appointment of Mark James Erceg as a director on 2022-07-15
dot icon07/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon19/05/2022
Termination of appointment of Emil Edward Peters as a director on 2022-05-13
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon02/03/2021
Appointment of Mr. Daniel Patrick Devers as a secretary on 2021-03-01
dot icon02/03/2021
Appointment of Mr. Mark James Erceg as a director on 2021-03-01
dot icon02/03/2021
Appointment of Mr. Daniel Patrick Devers as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Marcus Gordon Naughton as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Randy Sims as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Randy Sims as a secretary on 2021-03-01
dot icon04/12/2020
Full accounts made up to 2019-12-28
dot icon07/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon18/03/2020
Cancellation of shares. Statement of capital on 2019-07-12
dot icon08/01/2020
Purchase of own shares.
dot icon01/10/2019
Full accounts made up to 2018-12-29
dot icon08/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon19/06/2019
Resolutions
dot icon02/01/2019
Appointment of Distie Profit as a director on 2019-01-01
dot icon31/12/2018
Termination of appointment of Geoff Segal as a director on 2018-12-31
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Director's details changed for Randy Sims on 2018-08-21
dot icon12/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon18/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon04/01/2016
Termination of appointment of Matthew James Swindells as a director on 2015-12-15
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon01/05/2015
Appointment of Mr Geoff Segal as a director on 2015-04-28
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon07/07/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon09/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon05/07/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Appointment of Mr Emil Edward Peters as a director
dot icon19/10/2012
Termination of appointment of Alan Fowles as a director
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon20/01/2012
Appointment of Matthew James Swindells as a director
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon08/07/2011
Director's details changed for Randy Sims on 2011-07-07
dot icon08/07/2011
Director's details changed for Marcus Gordon Naughton on 2011-07-07
dot icon07/07/2011
Secretary's details changed for Randy Sims on 2011-07-07
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon26/07/2010
Appointment of Mr Alan Fowles as a director
dot icon26/07/2010
Director's details changed for Marcus Gordon Naughton on 2009-10-01
dot icon26/07/2010
Director's details changed for Randy Sims on 2009-10-01
dot icon26/07/2010
Termination of appointment of Trace Devanny as a director
dot icon25/03/2010
Appointment of Mr Trace Devanny as a director
dot icon24/03/2010
Termination of appointment of Donald Trigg as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon14/07/2009
Return made up to 06/07/09; full list of members
dot icon14/07/2009
Director's change of particulars / donald trigg / 09/06/2008
dot icon19/11/2008
Return made up to 06/07/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon20/06/2008
Director appointed donald trigg
dot icon20/06/2008
Appointment terminated director david sides
dot icon06/05/2008
Appointment terminated director douglas krebs
dot icon28/10/2007
Full accounts made up to 2006-12-31
dot icon12/07/2007
Return made up to 06/07/07; full list of members
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Auditor's resignation
dot icon02/01/2007
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 06/07/06; full list of members
dot icon06/07/2006
Director's particulars changed
dot icon09/02/2006
Registered office changed on 09/02/06 from: 6TH floor 3 sheldon square paddington london W2 6PW
dot icon05/02/2006
Full accounts made up to 2005-01-01
dot icon26/01/2006
Location of register of directors' interests
dot icon26/01/2006
Location of register of members
dot icon18/01/2006
Ad 28/12/05--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon10/01/2006
Nc inc already adjusted 28/12/05
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon04/11/2005
Return made up to 06/07/05; full list of members
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Director's particulars changed
dot icon04/11/2005
Delivery ext'd 3 mth 01/01/05
dot icon02/11/2004
Full accounts made up to 2004-01-03
dot icon16/07/2004
Return made up to 06/07/04; full list of members
dot icon03/06/2004
New director appointed
dot icon24/05/2004
Director resigned
dot icon10/05/2004
Full accounts made up to 2002-12-28
dot icon23/04/2004
Resolutions
dot icon10/12/2003
Resolutions
dot icon01/12/2003
Registered office changed on 01/12/03 from: 4TH floor 25 cannon street london EC4M 5SE
dot icon27/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon23/10/2003
Delivery ext'd 3 mth 28/12/02
dot icon28/08/2003
Return made up to 06/07/03; full list of members
dot icon16/04/2003
Full accounts made up to 2001-12-29
dot icon24/10/2002
Delivery ext'd 3 mth 29/12/01
dot icon08/08/2002
Return made up to 06/07/02; full list of members
dot icon18/06/2002
Miscellaneous
dot icon01/02/2002
Full accounts made up to 2000-12-30
dot icon19/12/2001
Memorandum and Articles of Association
dot icon19/12/2001
Memorandum and Articles of Association
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon30/10/2001
Delivery ext'd 3 mth 30/12/00
dot icon10/10/2001
Director resigned
dot icon02/08/2001
Return made up to 06/07/01; full list of members
dot icon14/05/2001
Registered office changed on 14/05/01 from: manning house 22 carlisle place london SW1P 1JA
dot icon06/10/2000
New director appointed
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Secretary resigned
dot icon21/09/2000
Registered office changed on 21/09/00 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon21/09/2000
Return made up to 06/07/00; full list of members
dot icon12/09/2000
Resolutions
dot icon31/01/2000
Accounts for a dormant company made up to 2000-01-01
dot icon31/01/2000
Accounts for a dormant company made up to 1999-01-02
dot icon29/11/1999
Return made up to 06/07/99; full list of members
dot icon16/11/1999
Secretary resigned
dot icon27/10/1999
Delivery ext'd 3 mth 03/01/99
dot icon19/02/1999
Return made up to 06/07/98; full list of members
dot icon08/01/1999
Full accounts made up to 1998-01-03
dot icon23/11/1998
New director appointed
dot icon23/11/1998
New secretary appointed;new director appointed
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon23/11/1998
Director resigned
dot icon18/11/1998
Delivery ext'd 3 mth 03/01/98
dot icon06/05/1998
Full accounts made up to 1996-12-28
dot icon13/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon19/08/1997
Return made up to 06/07/97; no change of members
dot icon24/07/1997
Director's particulars changed
dot icon25/10/1996
Full accounts made up to 1995-12-30
dot icon31/07/1996
Return made up to 06/07/96; full list of members
dot icon31/07/1996
Location of register of members address changed
dot icon28/01/1996
Full accounts made up to 1994-12-31
dot icon24/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon14/08/1995
Return made up to 06/07/95; full list of members
dot icon02/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
New director appointed
dot icon09/11/1994
Return made up to 06/07/94; full list of members
dot icon09/11/1994
Director resigned
dot icon07/09/1993
Return made up to 06/07/93; full list of members
dot icon06/09/1993
Registered office changed on 06/09/93 from: 180 fleet street london EC4A 2NT
dot icon25/08/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Full accounts made up to 1991-12-31
dot icon10/02/1993
New secretary appointed;new director appointed
dot icon10/02/1993
New director appointed
dot icon16/07/1992
Return made up to 06/07/92; full list of members
dot icon07/09/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon11/07/1991
Return made up to 06/07/91; full list of members
dot icon18/06/1991
Director resigned;new director appointed
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Resolutions
dot icon18/06/1991
Ad 16/05/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/06/1991
£ nc 1000/10000 16/05/91
dot icon18/06/1991
Director resigned
dot icon15/03/1991
Accounting reference date notified as 31/12
dot icon21/11/1990
Certificate of change of name
dot icon06/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORACLE CORPORATION NOMINEES LIMITED
Corporate Director
12/09/2022 - Present
12
Swindells, Matthew James
Director
20/01/2012 - 15/12/2015
7
Devers, Daniel Patrick
Director
01/03/2021 - 12/09/2022
1
Erceg, Mark James
Director
01/03/2021 - 15/07/2022
4
Mccarthy, Christopher
Director
19/07/1991 - 28/10/1993
2

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 CERNER LIMITED

CERNER LIMITED is an(a) Active company incorporated on 06/07/1990 with the registered office located at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA. 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 CERNER LIMITED?

toggle

CERNER LIMITED is currently Active. It was registered on 06/07/1990 .

Where is CERNER LIMITED located?

toggle

CERNER LIMITED is registered at Oracle Parkway, Thames Valley Park, Reading, Berkshire RG6 1RA.

What does CERNER LIMITED do?

toggle

CERNER LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CERNER LIMITED?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2024-12-31.