CERTAINTY THE NATIONAL WILL REGISTER LIMITED

Register to unlock more data on OkredoRegister

CERTAINTY THE NATIONAL WILL REGISTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05914179

Incorporation date

23/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2006)
dot icon11/02/2026
Return of final meeting in a members' voluntary winding up
dot icon23/09/2025
Liquidators' statement of receipts and payments to 2025-08-06
dot icon01/05/2025
Removal of liquidator by court order
dot icon01/05/2025
Appointment of a voluntary liquidator
dot icon27/08/2024
Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF
dot icon27/08/2024
Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF
dot icon15/08/2024
Resolutions
dot icon15/08/2024
Appointment of a voluntary liquidator
dot icon15/08/2024
Declaration of solvency
dot icon15/08/2024
Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-15
dot icon01/08/2024
Satisfaction of charge 059141790001 in full
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon08/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon08/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon08/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon05/07/2023
Termination of appointment of Gordon James Wilson as a director on 2023-07-05
dot icon19/06/2023
Appointment of Mr Stephen Eric Dews as a director on 2023-06-09
dot icon19/06/2023
Appointment of Mr Simon David Walsh as a director on 2023-06-09
dot icon18/05/2023
Accounts for a small company made up to 2022-02-28
dot icon15/02/2023
Termination of appointment of Richard James Kerr as a director on 2023-02-10
dot icon14/09/2022
Registration of charge 059141790001, created on 2022-09-09
dot icon02/09/2022
Confirmation statement made on 2022-08-23 with updates
dot icon15/07/2022
Change of details for Advanced Legal Solutions Limited as a person with significant control on 2022-07-15
dot icon15/07/2022
Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on 2022-07-15
dot icon05/05/2022
Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26
dot icon05/05/2022
Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26
dot icon11/02/2022
Change of share class name or designation
dot icon11/02/2022
Memorandum and Articles of Association
dot icon11/02/2022
Resolutions
dot icon10/02/2022
Particulars of variation of rights attached to shares
dot icon07/02/2022
Termination of appointment of Andrew William Hicks as a director on 2022-02-01
dot icon07/02/2022
Appointment of Mr Richard James Kerr as a director on 2022-02-01
dot icon25/08/2021
Current accounting period extended from 2022-01-31 to 2022-02-28
dot icon25/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon08/02/2021
Termination of appointment of Helen Mcginnity as a director on 2021-02-03
dot icon05/02/2021
Cessation of Nigel Mcginnity as a person with significant control on 2021-02-03
dot icon05/02/2021
Notification of Advanced Legal Solutions Limited as a person with significant control on 2021-02-03
dot icon05/02/2021
Appointment of Mr Andrew William Hicks as a director on 2021-02-03
dot icon05/02/2021
Termination of appointment of Sophie Deeley as a director on 2021-02-03
dot icon05/02/2021
Appointment of Mr Gordon James Wilson as a director on 2021-02-03
dot icon05/02/2021
Appointment of Natalie Amanda Shaw as a secretary on 2021-02-03
dot icon05/02/2021
Termination of appointment of Nigel Mcginnity as a director on 2021-02-03
dot icon05/02/2021
Termination of appointment of Helen Mcginnity as a secretary on 2021-02-03
dot icon05/02/2021
Termination of appointment of Robert Gerald Brown as a director on 2021-02-03
dot icon05/02/2021
Registered office address changed from The Chapel, 101 Chapel Lane Lapworth Warwickshire B94 6EU to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 2021-02-05
dot icon24/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon09/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon29/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon06/09/2018
Change of details for Mr Nigel Mcginnity as a person with significant control on 2018-08-23
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon20/01/2017
Director's details changed for Mr Robert Gerald Brown on 2017-01-20
dot icon29/11/2016
Director's details changed for Sophie Deeley on 2016-11-29
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon16/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/08/2016
Resolutions
dot icon16/06/2016
Particulars of variation of rights attached to shares
dot icon16/06/2016
Change of share class name or designation
dot icon16/06/2016
Memorandum and Articles of Association
dot icon19/11/2015
Appointment of Sophie Deeley as a director on 2015-08-24
dot icon20/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/08/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon03/08/2015
Certificate of change of name
dot icon03/08/2015
Change of name notice
dot icon17/04/2015
Termination of appointment of Kevin Joseph Martin as a director on 2015-01-01
dot icon28/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/07/2014
Change of share class name or designation
dot icon23/07/2014
Resolutions
dot icon20/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/08/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon24/08/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon09/08/2011
Director's details changed for Mr Robert Gerald Brown on 2011-08-09
dot icon14/06/2011
Second filing of AP01 previously delivered to Companies House
dot icon14/04/2011
Director's details changed for Mr Robert Gerald Brown on 2011-04-12
dot icon05/04/2011
Appointment of Mr Robert Gerald Brown as a director
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon06/08/2010
Appointment of Mrs Helen Mcginnity as a secretary
dot icon06/08/2010
Termination of appointment of David Billings as a secretary
dot icon18/06/2010
Director's details changed for Helen Mcginnity on 2010-06-16
dot icon17/06/2010
Secretary's details changed for David Michael Billings on 2010-06-16
dot icon17/06/2010
Director's details changed for Kevin Joseph Martin on 2010-06-16
dot icon17/06/2010
Director's details changed for Nigel Mcginnity on 2010-06-16
dot icon19/01/2010
Director's details changed for Kevin Joseph Martin on 2010-01-08
dot icon01/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/08/2009
Return made up to 23/08/09; full list of members
dot icon25/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/09/2008
Return made up to 23/08/08; full list of members
dot icon02/06/2008
Accounting reference date shortened from 30/09/2008 to 31/01/2008
dot icon08/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon06/02/2008
New director appointed
dot icon26/11/2007
Return made up to 23/08/07; full list of members; amend
dot icon21/11/2007
Return made up to 23/08/07; full list of members; amend
dot icon02/11/2007
Registered office changed on 02/11/07 from: trafalgar house 261 alcester road south kings heath birmingham west midlands B14 6DT
dot icon21/09/2007
Return made up to 23/08/07; full list of members
dot icon21/09/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon05/09/2007
Certificate of change of name
dot icon25/07/2007
New director appointed
dot icon02/05/2007
Registered office changed on 02/05/07 from: 33 bennetts hill birmingham B2 5SN
dot icon02/05/2007
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon01/11/2006
Secretary resigned
dot icon01/11/2006
Registered office changed on 01/11/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Ad 16/10/06--------- £ si 99@1=99 £ ic 1/100
dot icon01/11/2006
New director appointed
dot icon01/11/2006
New secretary appointed
dot icon26/10/2006
Certificate of change of name
dot icon23/08/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£60,650.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
23/08/2024
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
dot iconNext due on
30/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
836.46K
-
0.00
60.65K
-
2021
18
836.46K
-
0.00
60.65K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

836.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.65K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcginnity, Nigel
Director
17/01/2007 - 03/02/2021
11
BPE SECRETARIES LIMITED
Corporate Secretary
23/08/2006 - 16/10/2006
80
Wilson, Gordon James
Director
03/02/2021 - 05/07/2023
102
Brown, Robert Gerald
Director
30/08/2010 - 03/02/2021
10
Garnett, Margaret Anne
Director
23/08/2006 - 16/10/2006
218

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

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CERTAINTY THE NATIONAL WILL REGISTER LIMITED

CERTAINTY THE NATIONAL WILL REGISTER LIMITED is an(a) Liquidation company incorporated on 23/08/2006 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTAINTY THE NATIONAL WILL REGISTER LIMITED?

toggle

CERTAINTY THE NATIONAL WILL REGISTER LIMITED is currently Liquidation. It was registered on 23/08/2006 .

Where is CERTAINTY THE NATIONAL WILL REGISTER LIMITED located?

toggle

CERTAINTY THE NATIONAL WILL REGISTER LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CERTAINTY THE NATIONAL WILL REGISTER LIMITED do?

toggle

CERTAINTY THE NATIONAL WILL REGISTER LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CERTAINTY THE NATIONAL WILL REGISTER LIMITED have?

toggle

CERTAINTY THE NATIONAL WILL REGISTER LIMITED had 18 employees in 2021.

What is the latest filing for CERTAINTY THE NATIONAL WILL REGISTER LIMITED?

toggle

The latest filing was on 11/02/2026: Return of final meeting in a members' voluntary winding up.