CERTAINSUN LIMITED

Register to unlock more data on OkredoRegister

CERTAINSUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02294863

Incorporation date

12/09/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 Market Place, Olney, Buckinghamshire MK46 4BACopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon15/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon24/10/2025
Cessation of Nathan James White as a person with significant control on 2025-10-21
dot icon24/10/2025
Cessation of Samantha Jane Woodward as a person with significant control on 2025-10-21
dot icon24/10/2025
Notification of White and Company (Holdings) Limited as a person with significant control on 2025-10-21
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Resolutions
dot icon21/10/2025
Solvency Statement dated 21/10/25
dot icon21/10/2025
Statement by Directors
dot icon21/10/2025
Statement of capital on 2025-10-21
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/03/2025
Total exemption full accounts made up to 2023-12-31
dot icon19/03/2025
Compulsory strike-off action has been discontinued
dot icon24/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon16/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/04/2022
Part of the property or undertaking has been released from charge 022948630010
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon07/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/10/2020
Registration of charge 022948630010, created on 2020-10-08
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/06/2020
Termination of appointment of Lilian Joyce White as a secretary on 2020-06-16
dot icon18/06/2020
Termination of appointment of Lilian Joyce White as a director on 2020-06-16
dot icon18/06/2020
Termination of appointment of Samantha Jane Woodward as a director on 2020-06-16
dot icon18/06/2020
Satisfaction of charge 2 in full
dot icon18/06/2020
Satisfaction of charge 3 in full
dot icon18/06/2020
Satisfaction of charge 5 in full
dot icon18/06/2020
Satisfaction of charge 4 in full
dot icon18/06/2020
Satisfaction of charge 6 in full
dot icon18/06/2020
Satisfaction of charge 8 in full
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Registration of charge 022948630009, created on 2019-06-20
dot icon22/02/2019
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2019
Current accounting period shortened from 2018-07-31 to 2017-12-31
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/01/2018
Cessation of Samantha Jane Woodward as a person with significant control on 2016-04-06
dot icon25/01/2018
Second filing of Confirmation Statement dated 31/12/2016
dot icon05/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon18/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/02/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon19/01/2016
Satisfaction of charge 1 in full
dot icon18/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/10/2015
Termination of appointment of Rodney Raymond White as a director on 2015-07-31
dot icon15/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/07/2014
Registered office address changed from C/O Torringtons Chartered Accountants Hillside House 2 to 6 Friern Park North Finchley London N12 9FB to 25 Market Place Olney Buckinghamshire MK46 4BA on 2014-07-18
dot icon25/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon04/02/2014
Director's details changed for Nathan James White on 2013-12-23
dot icon01/05/2013
Accounts for a small company made up to 2012-07-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon03/05/2012
Accounts for a small company made up to 2011-07-31
dot icon22/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon22/06/2011
Registered office address changed from 3 F West Refuge House 9 - 10 River Front Enfield Middlesex EN1 3SZ on 2011-06-22
dot icon04/05/2011
Accounts for a small company made up to 2010-07-31
dot icon22/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon28/04/2010
Accounts for a small company made up to 2009-07-31
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon04/02/2010
Director's details changed for Nathan James White on 2009-12-06
dot icon04/02/2010
Director's details changed for Samantha Jane Woodward on 2009-11-15
dot icon04/02/2010
Director's details changed for Mrs Lilian Joyce White on 2009-11-15
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2009
Accounts for a small company made up to 2008-07-31
dot icon04/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Registered office changed on 03/02/2009 from 315 regents park road london N3 1DP
dot icon02/02/2009
Director's change of particulars / samantha woodward / 25/04/2008
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon18/12/2007
Accounts for a small company made up to 2007-07-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2007
Director's particulars changed
dot icon01/12/2006
Accounts for a small company made up to 2006-07-31
dot icon02/05/2006
Accounts for a small company made up to 2005-07-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon07/06/2005
Accounts for a small company made up to 2004-07-31
dot icon31/01/2005
Return made up to 31/12/04; full list of members
dot icon25/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon04/05/2004
Registered office changed on 04/05/04 from: 311, regents park road, finchley, london, N3 1DP
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon07/11/2003
New director appointed
dot icon19/06/2003
New director appointed
dot icon01/05/2003
New director appointed
dot icon26/04/2003
Total exemption full accounts made up to 2002-07-31
dot icon25/04/2003
Ad 16/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon11/01/2003
Particulars of mortgage/charge
dot icon11/01/2003
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon06/09/2002
Particulars of mortgage/charge
dot icon16/05/2002
Total exemption full accounts made up to 2001-07-31
dot icon01/02/2002
Return made up to 31/12/01; full list of members
dot icon15/05/2001
Full accounts made up to 2000-07-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon17/05/2000
Full accounts made up to 1999-07-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon21/05/1999
Full accounts made up to 1998-07-31
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon21/05/1998
Full accounts made up to 1997-07-31
dot icon15/01/1998
Return made up to 31/12/97; full list of members
dot icon28/05/1997
Full accounts made up to 1996-07-31
dot icon05/02/1997
Return made up to 31/12/96; no change of members
dot icon22/01/1997
Particulars of mortgage/charge
dot icon23/05/1996
Full accounts made up to 1995-07-31
dot icon10/01/1996
Return made up to 31/12/95; no change of members
dot icon19/05/1995
Accounts for a small company made up to 1994-07-31
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon05/06/1994
Full accounts made up to 1993-07-31
dot icon03/02/1994
Return made up to 31/12/93; no change of members
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon18/02/1993
Return made up to 31/12/92; no change of members
dot icon23/06/1992
Full accounts made up to 1991-07-31
dot icon26/03/1992
Full accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 31/12/91; full list of members
dot icon01/08/1991
Accounting reference date shortened from 31/03 to 31/07
dot icon17/06/1991
Return made up to 31/12/90; full list of members
dot icon21/05/1991
Accounts for a dormant company made up to 1990-03-31
dot icon18/09/1990
Accounts for a dormant company made up to 1989-03-31
dot icon18/09/1990
Resolutions
dot icon10/08/1990
Return made up to 31/12/89; full list of members
dot icon11/07/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon08/11/1989
Registered office changed on 08/11/89 from: oxford house 9-15 oxford street london W1R 1RP
dot icon09/02/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Director resigned;new director appointed
dot icon09/02/1989
Registered office changed on 09/02/89 from: 2 baches street london N1 6UB
dot icon12/09/1988
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.53M
-
0.00
112.29K
-
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
Mrs Samantha Jane Woodward
Director
16/01/2003 - 16/06/2020
4
White, Nathan James
Director
16/01/2003 - Present
22

Persons with Significant Control

7
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 CERTAINSUN LIMITED

CERTAINSUN LIMITED is an(a) Active company incorporated on 12/09/1988 with the registered office located at 25 Market Place, Olney, Buckinghamshire MK46 4BA. 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 CERTAINSUN LIMITED?

toggle

CERTAINSUN LIMITED is currently Active. It was registered on 12/09/1988 .

Where is CERTAINSUN LIMITED located?

toggle

CERTAINSUN LIMITED is registered at 25 Market Place, Olney, Buckinghamshire MK46 4BA.

What does CERTAINSUN LIMITED do?

toggle

CERTAINSUN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CERTAINSUN LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-31 with updates.