CERTECO HOLDCO LTD

Register to unlock more data on OkredoRegister

CERTECO HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08807828

Incorporation date

09/12/2013

Size

Small

Contacts

Registered address

Registered address

70 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2013)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon22/03/2023
Compulsory strike-off action has been discontinued
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon17/03/2023
Accounts for a small company made up to 2021-12-31
dot icon15/01/2023
Director's details changed for Mr Philip William Rolfe on 2023-01-13
dot icon11/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon03/01/2023
Termination of appointment of Barry David Shaw as a director on 2022-12-31
dot icon03/11/2022
Termination of appointment of Philip Peel as a director on 2022-06-30
dot icon25/01/2022
Confirmation statement made on 2021-12-09 with no updates
dot icon23/12/2021
Satisfaction of charge 088078280002 in full
dot icon23/12/2021
Satisfaction of charge 088078280001 in full
dot icon21/12/2021
Appointment of Mr Geert Van Den Goor as a director on 2021-12-20
dot icon21/12/2021
Termination of appointment of Graham John Smith as a director on 2021-12-20
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2020-12-09 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon31/03/2020
Previous accounting period extended from 2019-12-29 to 2019-12-31
dot icon17/03/2020
Accounts for a small company made up to 2018-12-29
dot icon03/01/2020
Confirmation statement made on 2019-12-09 with no updates
dot icon13/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/12/2019
Appointment of Mr Philip Rolfe as a director on 2019-11-14
dot icon10/12/2019
Termination of appointment of Douglas John Elliott as a director on 2019-11-14
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon19/03/2019
Change of details for P2 Bidco Limited as a person with significant control on 2019-03-15
dot icon15/03/2019
Registered office address changed from 10 Eastcheap London EC3M 1AJ England to 70 Gracechurch Street London EC3V 0HR on 2019-03-15
dot icon10/01/2019
Termination of appointment of Donald Adam Ripley as a director on 2018-09-26
dot icon19/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon19/12/2018
Change of details for P2 Bidco Limited as a person with significant control on 2017-11-29
dot icon18/12/2018
Auditor's resignation
dot icon06/12/2018
Appointment of Mr Barry Shaw as a director on 2018-12-03
dot icon17/09/2018
Accounts for a small company made up to 2017-12-31
dot icon30/08/2018
Termination of appointment of Maria Stricker as a director on 2018-06-09
dot icon29/05/2018
Termination of appointment of Hetal Panchal as a director on 2018-05-22
dot icon11/05/2018
Appointment of Maria Stricker as a director on 2018-05-10
dot icon09/02/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2017-12-09 with updates
dot icon02/01/2018
Auditor's resignation
dot icon27/11/2017
Notification of P2 Bidco Limited as a person with significant control on 2017-11-07
dot icon27/11/2017
Withdrawal of a person with significant control statement on 2017-11-27
dot icon11/10/2017
Resolutions
dot icon10/10/2017
Memorandum and Articles of Association
dot icon10/10/2017
Resolutions
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon03/10/2017
Registration of charge 088078280002, created on 2017-09-26
dot icon28/09/2017
Appointment of Mr Philip Peel as a director on 2017-09-26
dot icon28/09/2017
Appointment of Douglas John Elliott as a director on 2017-09-26
dot icon28/09/2017
Appointment of Mr Hetal Panchal as a director on 2017-09-26
dot icon28/09/2017
Termination of appointment of Richard Dennis Mossman as a director on 2017-09-26
dot icon28/09/2017
Termination of appointment of Philip Robert Tootell as a director on 2017-09-26
dot icon27/09/2017
Registration of charge 088078280001, created on 2017-09-26
dot icon15/09/2017
Notification of a person with significant control statement
dot icon15/09/2017
Cessation of Donald Adam Ripley as a person with significant control on 2016-12-09
dot icon15/09/2017
Cessation of Philip Robert Tootell as a person with significant control on 2016-12-09
dot icon15/09/2017
Cessation of Graham John Smith as a person with significant control on 2016-12-09
dot icon15/09/2017
Cessation of Richard Dennis Mossman as a person with significant control on 2016-12-09
dot icon15/09/2017
Cessation of Richard Dennis Mossman as a person with significant control on 2016-12-09
dot icon05/01/2017
Confirmation statement made on 2016-12-09 with updates
dot icon05/01/2017
Group of companies' accounts made up to 2016-06-30
dot icon28/10/2016
Sub-division of shares on 2016-08-11
dot icon28/10/2016
Resolutions
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon10/03/2016
Registered office address changed from 25 Watling Street London EC4M 9BR to 10 Eastcheap London EC3M 1AJ on 2016-03-10
dot icon14/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon14/12/2015
Director's details changed for Philip Robert Tootell on 2014-09-24
dot icon14/12/2015
Director's details changed for Mr Graham John Smith on 2014-09-24
dot icon14/12/2015
Director's details changed for Mr Richard Dennis Mossman on 2014-09-24
dot icon14/12/2015
Director's details changed for Mr Donald Adam Ripley on 2014-09-24
dot icon14/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon18/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon27/11/2014
Previous accounting period shortened from 2014-12-31 to 2014-06-30
dot icon24/09/2014
Registered office address changed from Beswicks Solicitors Llp Sigma House, Festival Way Festival Park Stoke-on-Trent Staffordshire ST19 9QG United Kingdom to 25 Watling Street London EC4M 9BR on 2014-09-24
dot icon31/12/2013
Statement of capital following an allotment of shares on 2013-12-12
dot icon09/12/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
394.99K
-
0.00
-
-
2021
4
394.99K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

394.99K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panchal, Hetal
Director
26/09/2017 - 22/05/2018
22
Tootell, Philip Robert
Director
09/12/2013 - 26/09/2017
13
Shaw, Barry David
Director
02/12/2018 - 30/12/2022
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CERTECO HOLDCO LTD

CERTECO HOLDCO LTD is an(a) Dissolved company incorporated on 09/12/2013 with the registered office located at 70 Gracechurch Street, London EC3V 0HR. There is currently no active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTECO HOLDCO LTD?

toggle

CERTECO HOLDCO LTD is currently Dissolved. It was registered on 09/12/2013 and dissolved on 26/03/2024.

Where is CERTECO HOLDCO LTD located?

toggle

CERTECO HOLDCO LTD is registered at 70 Gracechurch Street, London EC3V 0HR.

What does CERTECO HOLDCO LTD do?

toggle

CERTECO HOLDCO LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CERTECO HOLDCO LTD have?

toggle

CERTECO HOLDCO LTD had 4 employees in 2021.

What is the latest filing for CERTECO HOLDCO LTD?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.