CERTECO LTD

Register to unlock more data on OkredoRegister

CERTECO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04507788

Incorporation date

09/08/2002

Size

Small

Contacts

Registered address

Registered address

70 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
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 icon09/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon18/03/2023
Compulsory strike-off action has been discontinued
dot icon17/03/2023
Accounts for a small company made up to 2021-12-31
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Director's details changed for Mr Philip William Rolfe on 2023-01-13
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 icon02/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
First Gazette notice for compulsory strike-off
dot icon01/11/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon23/12/2021
Satisfaction of charge 045077880005 in full
dot icon23/12/2021
Satisfaction of charge 045077880004 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 icon19/08/2021
Confirmation statement made on 2021-08-09 with no updates
dot icon13/01/2021
Accounts for a small company made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-09 with no updates
dot icon31/03/2020
Previous accounting period extended from 2019-12-29 to 2019-12-31
dot icon17/03/2020
Full accounts made up to 2018-12-29
dot icon13/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon10/12/2019
Termination of appointment of Douglas John Elliott as a director on 2019-11-14
dot icon10/12/2019
Appointment of Mr Philip Rolfe as a director on 2019-11-14
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon19/03/2019
Change of details for Certeco Holdco Ltd 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 icon18/12/2018
Auditor's resignation
dot icon06/12/2018
Appointment of Mr Barry Shaw as a director on 2018-12-03
dot icon12/10/2018
Confirmation statement made on 2018-08-09 with updates
dot icon17/09/2018
Full accounts 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 icon02/01/2018
Auditor's resignation
dot icon10/10/2017
Memorandum and Articles of Association
dot icon10/10/2017
Resolutions
dot icon10/10/2017
Statement of company's objects
dot icon09/10/2017
Change of share class name or designation
dot icon03/10/2017
Registration of charge 045077880005, created on 2017-09-26
dot icon29/09/2017
Current accounting period extended from 2017-06-30 to 2017-12-31
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 Philip Robert Tootell 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 Richard Dennis Mossman as a secretary on 2017-09-26
dot icon27/09/2017
Registration of charge 045077880004, created on 2017-09-26
dot icon15/09/2017
Change of details for Certeco Holdco Ltd as a person with significant control on 2016-08-09
dot icon10/09/2017
Satisfaction of charge 2 in full
dot icon10/09/2017
Satisfaction of charge 3 in full
dot icon10/09/2017
Satisfaction of charge 1 in full
dot icon11/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon25/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon12/04/2016
Full 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 icon28/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon18/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon06/09/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/09/2013
Termination of appointment of Gary Davies as a director
dot icon20/12/2012
Full accounts made up to 2012-06-30
dot icon14/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon17/01/2012
Full accounts made up to 2011-06-30
dot icon28/11/2011
Registered office address changed from 5-7 St. Helen's Place London EC3A 6AU England on 2011-11-28
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/09/2011
Termination of appointment of Rdp Consulting Ltd as a secretary
dot icon22/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon20/07/2011
Appointment of Mr Richard Dennis Mossman as a secretary
dot icon30/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon30/11/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/11/2010
Current accounting period shortened from 2010-02-28 to 2009-06-30
dot icon01/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/01/2010
Registered office address changed from 519 the Royle Building 31 Wenlock Road London N1 7SH on 2010-01-22
dot icon08/01/2010
Annual return made up to 2009-10-01 with full list of shareholders
dot icon07/01/2010
Director's details changed for Richard Mossman on 2009-10-01
dot icon07/01/2010
Director's details changed for Philip Robert Tootell on 2009-10-01
dot icon07/01/2010
Secretary's details changed for Rdp Consulting Ltd on 2009-10-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon17/12/2009
Appointment of Mr Gary Anthony Davies as a director
dot icon17/12/2009
Appointment of Mr Donald Adam Ripley as a director
dot icon17/12/2009
Appointment of Mr Graham John Smith as a director
dot icon09/10/2009
Resolutions
dot icon28/09/2009
Return made up to 09/08/09; full list of members
dot icon28/09/2009
Registered office changed on 28/09/2009 from 519 the royal building 31 wenlock road london N1 7SH
dot icon10/09/2009
Certificate of change of name
dot icon18/08/2009
Registered office changed on 18/08/2009 from 519 the royle building 33 - 37 wenlock road islington london N1 7SH united kingdom
dot icon06/08/2009
Certificate of change of name
dot icon27/06/2009
Certificate of change of name
dot icon17/04/2009
Certificate of change of name
dot icon08/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon03/09/2008
Return made up to 09/08/08; full list of members
dot icon12/05/2008
Director appointed philip robert tootell
dot icon08/05/2008
Registered office changed on 08/05/2008 from 70 high street great baddow chelmsford essex CM2 7HH
dot icon04/03/2008
Secretary's change of particulars / rdp consulting LTD / 04/03/2008
dot icon10/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon13/08/2007
Return made up to 09/08/07; full list of members
dot icon29/09/2006
Return made up to 09/08/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon25/07/2006
Total exemption small company accounts made up to 2005-07-31
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
Registered office changed on 14/07/06 from: 55 netheravon road london W4 2NA
dot icon20/06/2006
Return made up to 09/08/05; full list of members
dot icon09/03/2006
Accounting reference date shortened from 31/07/06 to 28/02/06
dot icon21/07/2005
Particulars of mortgage/charge
dot icon06/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/09/2004
Return made up to 09/08/04; full list of members
dot icon09/07/2004
Director resigned
dot icon13/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon08/04/2004
Resolutions
dot icon08/04/2004
Resolutions
dot icon29/01/2004
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon12/09/2003
Return made up to 09/08/03; full list of members
dot icon20/05/2003
New director appointed
dot icon09/08/2002
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

£330.00

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
3.93M
-
0.00
330.00
-
2021
4
3.93M
-
0.00
330.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

3.93M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

330.00 £Ascended- *

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
Panchal, Hetal
Director
26/09/2017 - 22/05/2018
22
Shaw, Barry David
Director
02/12/2018 - 30/12/2022
14

Persons with Significant Control

0

No PSC data available.

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 LTD

CERTECO LTD is an(a) Dissolved company incorporated on 09/08/2002 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 LTD?

toggle

CERTECO LTD is currently Dissolved. It was registered on 09/08/2002 and dissolved on 26/03/2024.

Where is CERTECO LTD located?

toggle

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

What does CERTECO LTD do?

toggle

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

How many employees does CERTECO LTD have?

toggle

CERTECO LTD had 4 employees in 2021.

What is the latest filing for CERTECO LTD?

toggle

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