CERTCHAIN LIMITED

Register to unlock more data on OkredoRegister

CERTCHAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC707462

Incorporation date

23/08/2021

Size

Micro Entity

Contacts

Registered address

Registered address

270 Petershill Road, Glasgow G21 4AYCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2021)
dot icon13/03/2026
Statement of capital following an allotment of shares on 2024-11-07
dot icon13/03/2026
Statement of capital following an allotment of shares on 2024-11-20
dot icon13/03/2026
Statement of capital following an allotment of shares on 2024-11-22
dot icon13/03/2026
Statement of capital following an allotment of shares on 2024-11-19
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Resolutions
dot icon12/03/2026
Resolutions
dot icon23/12/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Memorandum and Articles of Association
dot icon25/07/2025
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 270 Petershill Road Glasgow G21 4AY on 2025-07-25
dot icon25/07/2025
Director's details changed for Samuel Leonard Chamberlain on 2025-07-25
dot icon23/05/2025
Micro company accounts made up to 2024-08-31
dot icon12/05/2025
Confirmation statement made on 2025-03-29 with updates
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-09-04
dot icon20/02/2025
Statement of capital following an allotment of shares on 2024-09-09
dot icon15/10/2024
Resolutions
dot icon08/10/2024
Confirmation statement made on 2024-03-29 with updates
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon27/03/2024
Notification of Stephen James Holt- Bjornerud as a person with significant control on 2024-03-22
dot icon27/03/2024
Cessation of Samuel Leonard Chamberlain as a person with significant control on 2024-03-22
dot icon14/03/2024
Termination of appointment of Rf Secretaries Limited as a secretary on 2024-03-01
dot icon26/02/2024
Registration of charge SC7074620002, created on 2024-02-19
dot icon22/02/2024
Resolutions
dot icon22/02/2024
Memorandum and Articles of Association
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon21/02/2024
Particulars of variation of rights attached to shares
dot icon17/11/2023
Appointment of Stephen James Holt- Bjornerud as a director on 2023-08-18
dot icon31/10/2023
Memorandum and Articles of Association
dot icon30/10/2023
Resolutions
dot icon09/10/2023
Sub-division of shares on 2023-09-18
dot icon28/09/2023
Satisfaction of charge SC7074620001 in full
dot icon21/09/2023
Resolutions
dot icon19/09/2023
Statement of capital following an allotment of shares on 2023-09-18
dot icon19/09/2023
Confirmation statement made on 2023-08-22 with updates
dot icon19/09/2023
Notification of Samuel Leonard Chamberlain as a person with significant control on 2023-09-18
dot icon19/09/2023
Memorandum and Articles of Association
dot icon10/08/2023
Accounts for a dormant company made up to 2022-08-31
dot icon13/02/2023
Registration of charge SC7074620001, created on 2023-01-31
dot icon31/01/2023
Termination of appointment of Gareth Thurlow as a director on 2023-01-31
dot icon31/01/2023
Cessation of Gareth Thurlow as a person with significant control on 2023-01-31
dot icon08/11/2022
Appointment of Rf Secretaries Limited as a secretary on 2022-11-08
dot icon26/10/2022
Appointment of Samuel Leonard Chamberlain as a director on 2022-07-14
dot icon15/09/2022
Change of details for Mr Gareth Thurlow as a person with significant control on 2022-09-15
dot icon15/09/2022
Director's details changed for Ms Hilde Didi Bjornerud on 2022-09-15
dot icon15/09/2022
Director's details changed for Mr Gareth Thurlow on 2022-09-15
dot icon15/09/2022
Change of details for Ms Hilde Didi Bjornerud as a person with significant control on 2022-09-15
dot icon31/08/2022
Termination of appointment of Rf Secretaries Limited as a secretary on 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon07/09/2021
Appointment of Rf Secretaries Limited as a secretary on 2021-08-31
dot icon23/08/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
2.00
-
2023
2
14.55K
-
303.18K
-
-
2023
2
14.55K
-
303.18K
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

14.55K £Ascended727.25K % *

Total Assets(GBP)

-

Turnover(GBP)

303.18K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RF SECRETARIES LIMITED
Corporate Secretary
08/11/2022 - 01/03/2024
3783
Mr Gareth Thurlow
Director
22/08/2021 - 30/01/2023
-
Chamberlain, Samuel Leonard
Director
14/07/2022 - Present
2
Bjornerud, Hilde Didi
Director
23/08/2021 - Present
2
Holt- Bjornerud, Stephen James
Director
18/08/2023 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

511
LOWLEYS LIMITEDLyons Hall Boreham Road, Great Leighs, Chelmsford CM3 1PL
Active

Category:

Support activities for crop production

Comp. code:

08420675

Reg. date:

26/02/2013

Turnover:

-

No. of employees:

4
BIOSPHERE ORGANICS LIMITEDGrafton Lodge Grafton Lane, Grafton, Hereford, Herefordshire HR2 8BL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

05428834

Reg. date:

19/04/2005

Turnover:

-

No. of employees:

3
POLLY ESTATES LIMITEDInverpolly, Ullapool, Ross-Shire IV26 2YB
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

SC035177

Reg. date:

02/05/1960

Turnover:

-

No. of employees:

4
KITTO JOINERY LIMITEDKitto House Station Road, Montpelier, Bristol BS6 5EE
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

01493202

Reg. date:

24/04/1980

Turnover:

-

No. of employees:

3
AS TECHNICAL ENGINEERING LTDSuite 5, Mercer House, 780 A Hagley Road West, Oldbury B68 0PJ
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

12054979

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CERTCHAIN LIMITED

CERTCHAIN LIMITED is an(a) Active company incorporated on 23/08/2021 with the registered office located at 270 Petershill Road, Glasgow G21 4AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTCHAIN LIMITED?

toggle

CERTCHAIN LIMITED is currently Active. It was registered on 23/08/2021 .

Where is CERTCHAIN LIMITED located?

toggle

CERTCHAIN LIMITED is registered at 270 Petershill Road, Glasgow G21 4AY.

What does CERTCHAIN LIMITED do?

toggle

CERTCHAIN LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CERTCHAIN LIMITED have?

toggle

CERTCHAIN LIMITED had 2 employees in 2023.

What is the latest filing for CERTCHAIN LIMITED?

toggle

The latest filing was on 13/03/2026: Statement of capital following an allotment of shares on 2024-11-07.