CERTERO LIMITED

Register to unlock more data on OkredoRegister

CERTERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06387180

Incorporation date

02/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cedarwood 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/2007)
dot icon12/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon15/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon02/05/2025
Termination of appointment of David John Graham as a director on 2025-05-02
dot icon02/05/2025
Termination of appointment of Howard Norman Williams as a director on 2025-05-02
dot icon18/12/2024
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon14/10/2024
Registered office address changed from Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB England to Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 2024-10-14
dot icon23/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon10/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon29/03/2022
Satisfaction of charge 1 in full
dot icon05/01/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon08/06/2020
Director's details changed for David John Graham on 2020-06-02
dot icon17/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon07/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon03/10/2018
Director's details changed for John Lunt on 2018-09-30
dot icon03/10/2018
Director's details changed for Mr Howard Norman Williams on 2018-09-30
dot icon03/10/2018
Director's details changed for David John Graham on 2018-09-30
dot icon27/10/2017
Total exemption full accounts made up to 2017-09-30
dot icon10/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon02/03/2017
Director's details changed for Mr Howard Norman Williams on 2017-03-02
dot icon02/03/2017
Director's details changed for John Lunt on 2017-03-02
dot icon02/03/2017
Director's details changed for David John Graham on 2017-03-02
dot icon27/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/12/2016
Director's details changed for John Lunt on 2016-12-28
dot icon18/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/01/2016
Registered office address changed from Sedgefield House Trident Business Park Daten Avenue Warrington Cheshire WA3 6BX to Cedarwood 2 Kelvin Close Birchwood Warrington Cheshire WA3 7PB on 2016-01-12
dot icon16/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon30/07/2015
Registration of charge 063871800002, created on 2015-07-29
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon06/03/2013
Resolutions
dot icon11/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon03/10/2012
Annual return made up to 2012-10-02 with full list of shareholders
dot icon19/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Annual return made up to 2011-10-02 with full list of shareholders
dot icon04/03/2011
Director's details changed for Howard Norman Williams on 2011-01-28
dot icon22/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-10-02 with full list of shareholders
dot icon09/07/2010
Cancellation of shares. Statement of capital on 2010-07-09
dot icon09/07/2010
Purchase of own shares.
dot icon08/07/2010
Termination of appointment of Nigel Leach as a director
dot icon02/07/2010
Resolutions
dot icon13/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Previous accounting period shortened from 2010-03-31 to 2009-09-30
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/10/2009
Registered office address changed from Fuse 3.2 Washington Street Bolton Lancashire BL3 5EY on 2009-10-29
dot icon08/10/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon08/10/2009
Director's details changed for Howard Norman Williams on 2009-10-08
dot icon08/10/2009
Director's details changed for David John Graham on 2009-10-08
dot icon08/10/2009
Director's details changed for Nigel Leach on 2009-10-08
dot icon08/10/2009
Director's details changed for John Lunt on 2009-10-08
dot icon31/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/06/2009
Statement of rights variation attached to shares
dot icon12/06/2009
Statement of rights variation attached to shares
dot icon12/06/2009
Resolutions
dot icon16/05/2009
Resolutions
dot icon08/10/2008
Return made up to 02/10/08; full list of members
dot icon26/09/2008
Appointment terminated secretary dianne lunt
dot icon26/09/2008
Registered office changed on 26/09/2008 from fuse 3 2 wahington street bolton lancashire BL3 5EY
dot icon21/08/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon07/01/2008
Registered office changed on 07/01/08 from: 86 deakins mill way deakins business park egerton bolton lancashire BL7 9YT
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Ad 02/10/07--------- £ si 3@1=3 £ ic 1/4
dot icon23/10/2007
Registered office changed on 23/10/07 from: flat 3, 28 gladstone road thornton dale scarborough north yorkshire YO12 7BL
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New secretary appointed
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
Director resigned
dot icon02/10/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
3.32M
-
0.00
1.19M
-
2022
38
3.99M
-
0.00
2.04M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

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
Lunt, John
Director
02/10/2007 - Present
7
Graham, David John
Director
02/10/2007 - 02/05/2025
6
Williams, Howard Norman
Director
02/10/2007 - 02/05/2025
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERTERO LIMITED

CERTERO LIMITED is an(a) Active company incorporated on 02/10/2007 with the registered office located at Cedarwood 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTERO LIMITED?

toggle

CERTERO LIMITED is currently Active. It was registered on 02/10/2007 .

Where is CERTERO LIMITED located?

toggle

CERTERO LIMITED is registered at Cedarwood 2 Kelvin Close, Birchwood, Warrington, Cheshire WA3 7PB.

What does CERTERO LIMITED do?

toggle

CERTERO LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CERTERO LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-09-30.