CERTCROFT LIMITED

Register to unlock more data on OkredoRegister

CERTCROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535985

Incorporation date

23/12/1980

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Aylmer Parade, Aylmer Road, London N2 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1980)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon08/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon12/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon24/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon24/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-14 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/10/2018
Termination of appointment of Christakis Pattichis as a director on 2018-09-20
dot icon02/08/2018
Termination of appointment of David Robert Bowden as a director on 2018-07-31
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon30/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/09/2012
Termination of appointment of Andrea Farley as a director
dot icon01/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/11/2011
Appointment of Mrs Andrea Hillan Farley as a director
dot icon09/12/2010
Appointment of Mr David Robert Bowden as a director
dot icon29/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/12/2009
Director's details changed for Mr Sofronis Papadopoulos on 2009-10-31
dot icon01/12/2009
Director's details changed for Mr Christakis Pattichis on 2009-10-31
dot icon18/06/2009
Registered office changed on 18/06/2009 from 42 upper brook street london W1K 7QP
dot icon22/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2008
Appointment terminated director kenneth hilborne
dot icon04/11/2008
Return made up to 31/10/08; full list of members
dot icon04/11/2008
Director's change of particulars / christakis pattichis / 01/01/2008
dot icon04/11/2008
Registered office changed on 04/11/2008 from 42 upper brook street london W1
dot icon03/11/2008
Secretary's change of particulars / sofronis papadopoulos / 01/01/2008
dot icon28/10/2008
Appointment terminated director joan lane
dot icon05/08/2008
Appointment terminated director robert valtz
dot icon03/07/2008
Return made up to 13/12/07; full list of members
dot icon28/03/2008
Appointment terminated secretary kenneth hilborne
dot icon04/03/2008
Appointment terminated director marie-therese jenkinson
dot icon28/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon14/03/2007
Return made up to 13/12/06; full list of members
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon18/05/2006
Return made up to 13/12/05; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
New secretary appointed
dot icon17/08/2005
Return made up to 13/12/04; change of members
dot icon17/08/2005
New director appointed
dot icon03/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/03/2004
Return made up to 13/12/03; change of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/01/2003
Return made up to 13/12/02; full list of members
dot icon20/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon26/02/2002
Return made up to 13/12/01; change of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon17/01/2001
Return made up to 13/12/00; full list of members
dot icon21/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/06/2000
New director appointed
dot icon04/02/2000
Return made up to 13/12/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon04/01/1999
Return made up to 13/12/98; no change of members
dot icon18/08/1998
Accounts for a small company made up to 1998-03-31
dot icon17/07/1998
New secretary appointed;new director appointed
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
Director resigned
dot icon27/01/1998
Return made up to 13/12/97; change of members
dot icon05/06/1997
Accounts for a small company made up to 1997-03-31
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon12/03/1997
Return made up to 13/12/96; full list of members
dot icon02/03/1996
New director appointed
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon04/04/1995
Secretary resigned;new secretary appointed;director resigned
dot icon04/04/1995
Director resigned;new director appointed
dot icon28/02/1995
Return made up to 13/12/94; change of members
dot icon16/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Accounts for a small company made up to 1993-03-31
dot icon09/02/1994
Return made up to 13/12/93; full list of members
dot icon16/01/1994
Registered office changed on 16/01/94 from: alhambra house 27 charing cross road london WC2H 0AU
dot icon05/10/1993
Auditor's resignation
dot icon05/05/1993
Full accounts made up to 1992-03-31
dot icon15/02/1993
Return made up to 13/12/92; full list of members
dot icon13/07/1992
Full accounts made up to 1991-03-31
dot icon01/06/1992
Director resigned
dot icon08/01/1992
Return made up to 13/12/91; full list of members
dot icon26/09/1991
New director appointed
dot icon11/04/1991
New director appointed
dot icon25/03/1991
Full accounts made up to 1990-03-31
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon13/03/1991
Director resigned
dot icon13/03/1991
New secretary appointed;director resigned;new director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Director resigned;new director appointed
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon01/10/1990
New director appointed
dot icon13/08/1990
New director appointed
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon13/06/1990
Return made up to 13/12/89; full list of members
dot icon28/03/1990
New director appointed
dot icon02/02/1990
Declaration of satisfaction of mortgage/charge
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon02/01/1990
Director resigned;new director appointed
dot icon30/10/1989
New secretary appointed
dot icon17/10/1989
Director resigned
dot icon16/08/1989
New director appointed
dot icon01/08/1989
Declaration of satisfaction of mortgage/charge
dot icon16/05/1989
Return made up to 26/04/89; full list of members
dot icon16/05/1989
Full accounts made up to 1988-03-31
dot icon10/04/1989
Particulars of mortgage/charge
dot icon07/04/1989
New director appointed
dot icon07/04/1989
New director appointed
dot icon05/04/1989
Wd 17/03/89 ad 21/03/89--------- £ si 1@5=5 £ ic 2/7
dot icon03/04/1989
New director appointed
dot icon17/03/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Registered office changed on 21/02/89 from: 871 high road north finchley london N12 8QA
dot icon07/02/1989
Secretary resigned
dot icon06/02/1989
Auditor's resignation
dot icon30/01/1989
New director appointed
dot icon12/09/1988
Return made up to 30/12/87; full list of members
dot icon12/09/1988
Return made up to 28/12/86; full list of members
dot icon12/09/1988
Return made up to 20/12/85; full list of members
dot icon12/09/1988
Return made up to 19/12/84; full list of members
dot icon29/07/1988
Full accounts made up to 1987-03-31
dot icon29/07/1988
Full accounts made up to 1986-03-31
dot icon26/07/1988
Accounts made up to 1985-03-31
dot icon17/06/1988
First gazette
dot icon19/12/1986
Director resigned;new director appointed
dot icon06/10/1986
New director appointed
dot icon23/12/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+29.30 % *

* during past year

Cash in Bank

£32,127.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
64.47K
-
0.00
48.14K
-
2022
1
48.30K
-
0.00
24.85K
-
2023
1
38.14K
-
0.00
32.13K
-
2023
1
38.14K
-
0.00
32.13K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

38.14K £Descended-21.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.13K £Ascended29.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Papadopoulos, Sofronis
Director
13/10/2004 - Present
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CERTCROFT LIMITED

CERTCROFT LIMITED is an(a) Active company incorporated on 23/12/1980 with the registered office located at 21 Aylmer Parade, Aylmer Road, London N2 0AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTCROFT LIMITED?

toggle

CERTCROFT LIMITED is currently Active. It was registered on 23/12/1980 .

Where is CERTCROFT LIMITED located?

toggle

CERTCROFT LIMITED is registered at 21 Aylmer Parade, Aylmer Road, London N2 0AT.

What does CERTCROFT LIMITED do?

toggle

CERTCROFT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does CERTCROFT LIMITED have?

toggle

CERTCROFT LIMITED had 1 employees in 2023.

What is the latest filing for CERTCROFT LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with updates.