CERTUA GROUP LIMITED

Register to unlock more data on OkredoRegister

CERTUA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10410856

Incorporation date

05/10/2016

Size

Group

Contacts

Registered address

Registered address

12 - 18 Theobalds Road, London WC1X 8PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2016)
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon11/03/2026
Confirmation statement made on 2026-03-11 with updates
dot icon10/03/2026
Change of details for Mr Christopher Peter Eaton as a person with significant control on 2022-09-22
dot icon15/02/2026
Resolutions
dot icon05/02/2026
Notification of Christopher Peter Eaton as a person with significant control on 2022-09-22
dot icon04/02/2026
Cessation of Equinox Systems Limited as a person with significant control on 2026-02-02
dot icon10/12/2025
Director's details changed for Mr John Anthony Levin on 2025-12-10
dot icon27/11/2025
Confirmation statement made on 2025-11-26 with updates
dot icon26/11/2025
Statement of capital following an allotment of shares on 2025-11-24
dot icon04/11/2025
Resolutions
dot icon25/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon23/06/2025
Registered office address changed from , 1st Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, United Kingdom to 12 - 18 Theobalds Road London WC1X 8PL on 2025-06-23
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-23
dot icon01/05/2025
Resolutions
dot icon19/12/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon29/10/2024
Statement of capital following an allotment of shares on 2024-10-23
dot icon05/10/2024
Memorandum and Articles of Association
dot icon05/10/2024
Resolutions
dot icon16/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with updates
dot icon09/04/2024
Resolutions
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon04/09/2023
Cessation of John Anthony Levin as a person with significant control on 2023-09-01
dot icon30/08/2023
Change of details for John Anthony Levin as a person with significant control on 2023-08-30
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-27
dot icon08/07/2023
Resolutions
dot icon07/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/05/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon22/03/2023
Change of details for Equinox Systems Limited as a person with significant control on 2023-03-20
dot icon21/03/2023
Confirmation statement made on 2023-03-21 with updates
dot icon02/02/2023
Resolutions
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Notification of Equinox Systems Limited as a person with significant control on 2022-09-29
dot icon10/10/2022
Resolutions
dot icon04/10/2022
Statement of capital following an allotment of shares on 2022-10-04
dot icon06/09/2022
Memorandum and Articles of Association
dot icon06/09/2022
Resolutions
dot icon28/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/07/2022
Resolutions
dot icon09/06/2022
Change of details for Mr John Anthony Levin as a person with significant control on 2022-05-30
dot icon31/01/2022
Termination of appointment of Thomas James Barclay as a secretary on 2022-01-31
dot icon31/01/2022
Appointment of Mr Charles Edgar Fryer as a secretary on 2022-01-31
dot icon20/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon12/10/2021
Termination of appointment of James Harry Sutcliffe as a director on 2021-10-07
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon14/03/2021
Resolutions
dot icon08/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon19/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/04/2020
Director's details changed for Mr Jim Sutcliffe on 2020-04-01
dot icon01/04/2020
Termination of appointment of Brett Stuart Powell Williams as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Chris Traynor as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Greig Oppenheimer as a director on 2020-03-31
dot icon01/04/2020
Appointment of Mr Thomas James Barclay as a secretary on 2020-04-01
dot icon01/04/2020
Termination of appointment of Daspal Singh Gill as a secretary on 2020-03-31
dot icon05/11/2019
Confirmation statement made on 2019-10-17 with updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-06 with updates
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon19/06/2019
Resolutions
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon15/05/2019
Statement of capital following an allotment of shares on 2019-05-07
dot icon15/05/2019
Second filing of Confirmation Statement dated 04/10/2018
dot icon15/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon17/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon18/02/2019
Termination of appointment of Julian Charles Pittam as a director on 2019-01-31
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon27/11/2018
Second filing of Confirmation Statement dated 04/10/2018
dot icon27/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon27/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-15
dot icon27/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-09
dot icon27/11/2018
Correction of allotment details of form SH01 registered on 27/11/18. Shares allotted on 04/10/18. Barcode A7IU3E9N
dot icon27/11/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-04
dot icon16/11/2018
Notification of John Anthony Levin as a person with significant control on 2016-10-05
dot icon14/11/2018
Change of details for Mr John Anthony Levin as a person with significant control on 2016-10-05
dot icon24/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-04
dot icon09/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon09/10/2018
Cessation of John Anthony Levin as a person with significant control on 2018-10-08
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon12/09/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon07/09/2018
Resolutions
dot icon29/08/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-08-09
dot icon09/08/2018
Resolutions
dot icon05/07/2018
Micro company accounts made up to 2017-12-31
dot icon25/06/2018
Director's details changed for Mr Greg Oppenheimer on 2018-06-25
dot icon23/02/2018
Appointment of Mr Chris Traynor as a director on 2018-02-23
dot icon23/02/2018
Appointment of Mr Greg Oppenheimer as a director on 2018-02-23
dot icon23/02/2018
Appointment of Mr Jim Sutcliffe as a director on 2018-02-23
dot icon22/12/2017
Appointment of Mr Daspal Singh Gill as a secretary on 2017-12-22
dot icon03/11/2017
Resolutions
dot icon27/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-23
dot icon17/10/2017
Termination of appointment of Mark Peter Downey as a secretary on 2017-10-17
dot icon05/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon26/09/2017
Statement of capital following an allotment of shares on 2017-09-14
dot icon10/08/2017
Resolutions
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-06-23
dot icon19/05/2017
Termination of appointment of Paul Richard Bradshaw as a director on 2017-01-12
dot icon26/04/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon26/04/2017
Appointment of Mr Mark Peter Downey as a secretary on 2017-03-02
dot icon23/03/2017
Appointment of Mr Julian Pittam as a director on 2017-03-22
dot icon22/03/2017
Appointment of Mr Brett Williams as a director on 2017-03-22
dot icon08/03/2017
Sub-division of shares on 2017-02-09
dot icon03/03/2017
Resolutions
dot icon05/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

24
2022
change arrow icon+8.97 % *

* during past year

Cash in Bank

£264,825.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
11.56M
-
0.00
243.03K
-
2022
24
12.81M
-
0.00
264.83K
-
2022
24
12.81M
-
0.00
264.83K
-

Employees

2022

Employees

24 Descended-4 % *

Net Assets(GBP)

12.81M £Ascended10.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

264.83K £Ascended8.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Levin, John Anthony
Director
05/10/2016 - Present
30
Sutcliffe, James Harry
Director
23/02/2018 - 07/10/2021
41
Williams, Thomas James
Director
05/10/2016 - Present
9
Fryer, Charles Edgar
Secretary
31/01/2022 - 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

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 CERTUA GROUP LIMITED

CERTUA GROUP LIMITED is an(a) Active company incorporated on 05/10/2016 with the registered office located at 12 - 18 Theobalds Road, London WC1X 8PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of CERTUA GROUP LIMITED?

toggle

CERTUA GROUP LIMITED is currently Active. It was registered on 05/10/2016 .

Where is CERTUA GROUP LIMITED located?

toggle

CERTUA GROUP LIMITED is registered at 12 - 18 Theobalds Road, London WC1X 8PL.

What does CERTUA GROUP LIMITED do?

toggle

CERTUA GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does CERTUA GROUP LIMITED have?

toggle

CERTUA GROUP LIMITED had 24 employees in 2022.

What is the latest filing for CERTUA GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Statement of capital following an allotment of shares on 2026-03-10.