CERNERETEC LTD

Register to unlock more data on OkredoRegister

CERNERETEC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09968818

Incorporation date

25/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Magazine House 6 Magazine Point, Riverbank Rd, Bromborough CH62 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon24/03/2026
Total exemption full accounts made up to 2026-01-31
dot icon22/07/2025
Confirmation statement made on 2025-07-18 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/07/2025
Director's details changed for Dr Matthew Leslie Pearce on 2025-07-05
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon31/07/2024
Change of details for Dr Andrew Breakell as a person with significant control on 2024-07-18
dot icon31/07/2024
Confirmation statement made on 2024-07-18 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon24/07/2023
Director's details changed for Dr Matthew Leslie Pearce on 2023-07-18
dot icon24/07/2023
Director's details changed for Dr Andrew Breakell on 2023-07-18
dot icon24/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon16/03/2023
Second filing of Confirmation Statement dated 2022-08-03
dot icon15/03/2023
Statement of capital following an allotment of shares on 2021-11-01
dot icon07/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon03/08/2022
18/07/22 Statement of Capital gbp 156.4
dot icon09/06/2022
Statement of capital following an allotment of shares on 2021-10-08
dot icon08/06/2022
Statement of capital following an allotment of shares on 2021-07-28
dot icon07/06/2022
Second filing of Confirmation Statement dated 2021-08-02
dot icon28/02/2022
Statement of capital following an allotment of shares on 2021-11-03
dot icon09/11/2021
Registered office address changed from Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU England to Magazine House 6 Magazine Point Riverbank Rd Bromborough CH62 3JP on 2021-11-09
dot icon03/08/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon02/08/2021
Confirmation statement made on 2021-07-18 with updates
dot icon22/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon29/03/2021
Total exemption full accounts made up to 2021-01-31
dot icon28/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon22/08/2020
Resolutions
dot icon16/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon28/07/2020
Resolutions
dot icon28/07/2020
Resolutions
dot icon24/07/2020
Resolutions
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon16/06/2020
Sub-division of shares on 2016-05-30
dot icon25/11/2019
Registered office address changed from C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire England to Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU on 2019-11-25
dot icon01/10/2019
Termination of appointment of Helen Gerrard as a director on 2019-09-30
dot icon22/09/2019
Termination of appointment of Savvas Ioannou Neophytou as a director on 2019-09-20
dot icon02/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon25/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon21/03/2019
Director's details changed for Dr Savvas Ioannou Neophytou on 2019-03-20
dot icon21/03/2019
Director's details changed for Mrs Helen Gerrard on 2019-03-20
dot icon21/03/2019
Director's details changed for Dr Andrew Breakell on 2019-03-20
dot icon26/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon28/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon25/01/2017
Confirmation statement made on 2016-07-18 with updates
dot icon06/07/2016
Appointment of Dr Matthew Leslie Pearce as a director on 2016-06-28
dot icon31/05/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire on 2016-05-31
dot icon25/01/2016
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
31/01/2025
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
303.17K
-
0.00
128.14K
-
2023
2
137.38K
-
0.00
76.46K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew Breakell
Director
25/01/2016 - Present
4
Pearce, Matthew Leslie, Dr
Director
28/06/2016 - Present
12

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 CERNERETEC LTD

CERNERETEC LTD is an(a) Active company incorporated on 25/01/2016 with the registered office located at Magazine House 6 Magazine Point, Riverbank Rd, Bromborough CH62 3JP. 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 CERNERETEC LTD?

toggle

CERNERETEC LTD is currently Active. It was registered on 25/01/2016 .

Where is CERNERETEC LTD located?

toggle

CERNERETEC LTD is registered at Magazine House 6 Magazine Point, Riverbank Rd, Bromborough CH62 3JP.

What does CERNERETEC LTD do?

toggle

CERNERETEC LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for CERNERETEC LTD?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2026-01-31.