CERTUS IT LIMITED

Register to unlock more data on OkredoRegister

CERTUS IT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04091538

Incorporation date

17/10/2000

Size

Dormant

Contacts

Registered address

Registered address

C/O Sysgroup Plc, 55 Spring Gardens, Manchester M2 2BYCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2000)
dot icon20/03/2026
Termination of appointment of Wendy Baker as a secretary on 2026-03-20
dot icon18/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon13/03/2024
Termination of appointment of Martin Audcent as a director on 2024-03-11
dot icon13/03/2024
Appointment of Mr Owen Phillips as a director on 2024-03-11
dot icon06/03/2024
Registered office address changed from C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL England to C/O Sysgroup Plc 55 Spring Gardens Manchester M2 2BY on 2024-03-06
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon12/12/2023
Appointment of Mrs Wendy Baker as a secretary on 2023-12-12
dot icon25/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon01/07/2023
Appointment of Mr Heejae Richard Chae as a director on 2023-06-26
dot icon01/07/2023
Termination of appointment of Adam Binks as a director on 2023-06-26
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon19/10/2022
Confirmation statement made on 2022-10-17 with updates
dot icon10/11/2021
Full accounts made up to 2021-03-31
dot icon29/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon31/03/2021
Satisfaction of charge 040915380005 in full
dot icon23/12/2020
Full accounts made up to 2020-03-31
dot icon03/12/2020
Confirmation statement made on 2020-10-17 with updates
dot icon25/02/2020
Auditor's resignation
dot icon30/10/2019
Confirmation statement made on 2019-10-17 with updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon20/09/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon21/03/2019
Change of share class name or designation
dot icon21/03/2019
Resolutions
dot icon21/03/2019
Consolidation of shares on 2019-03-06
dot icon07/03/2019
Registration of charge 040915380005, created on 2019-02-25
dot icon04/03/2019
Cancellation of shares. Statement of capital on 2019-02-25
dot icon04/03/2019
Statement of capital on 2019-02-25
dot icon01/03/2019
Notification of Sysgroup Plc as a person with significant control on 2019-02-25
dot icon01/03/2019
Cessation of Paul David Brown as a person with significant control on 2019-02-25
dot icon01/03/2019
Satisfaction of charge 040915380003 in full
dot icon26/02/2019
Termination of appointment of Paul David Brown as a secretary on 2019-02-25
dot icon26/02/2019
Termination of appointment of Philip Donald Walters as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Nigel George Griffiths as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Robert Angus Evans as a director on 2019-02-25
dot icon26/02/2019
Termination of appointment of Paul David Brown as a director on 2019-02-25
dot icon26/02/2019
Registered office address changed from Redcliff House Hazell Drive Newport NP10 8FY to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 2019-02-26
dot icon26/02/2019
Appointment of Mr Martin Audcent as a director on 2019-02-25
dot icon26/02/2019
Appointment of Mr Adam Binks as a director on 2019-02-25
dot icon14/02/2019
Satisfaction of charge 040915380004 in full
dot icon12/02/2019
Resolutions
dot icon26/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon30/04/2018
Accounts for a small company made up to 2017-12-31
dot icon01/11/2017
Registration of charge 040915380004, created on 2017-10-25
dot icon20/10/2017
Confirmation statement made on 2017-10-17 with updates
dot icon07/10/2017
Accounts for a small company made up to 2016-12-31
dot icon04/05/2017
Satisfaction of charge 040915380002 in full
dot icon02/05/2017
Resolutions
dot icon28/04/2017
Purchase of own shares.
dot icon17/03/2017
Cancellation of shares. Statement of capital on 2017-02-24
dot icon17/03/2017
Statement of capital on 2017-03-17
dot icon17/03/2017
Statement by Directors
dot icon17/03/2017
Solvency Statement dated 24/02/17
dot icon17/03/2017
Resolutions
dot icon01/03/2017
Satisfaction of charge 040915380002 in part
dot icon27/02/2017
Termination of appointment of Wayne Nolan as a director on 2017-02-24
dot icon05/01/2017
Appointment of Mr Robert Angus Evans as a director on 2016-11-15
dot icon05/01/2017
Termination of appointment of Susan Anne Evans as a director on 2016-11-15
dot icon01/11/2016
Confirmation statement made on 2016-10-17 with updates
dot icon13/10/2016
Accounts for a small company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon13/11/2015
Appointment of Mr Wayne Nolan as a director on 2015-02-12
dot icon13/10/2015
Registration of charge 040915380003, created on 2015-10-12
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/09/2015
Secretary's details changed for Paul Brown on 2015-08-01
dot icon09/09/2015
Director's details changed for Paul Brown on 2015-08-01
dot icon13/04/2015
Sub-division of shares on 2015-02-12
dot icon19/03/2015
Change of share class name or designation
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon19/03/2015
Resolutions
dot icon18/03/2015
Statement of capital on 2014-11-21
dot icon20/02/2015
Registration of charge 040915380002, created on 2015-02-12
dot icon13/11/2014
Annual return made up to 2014-10-17 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Sub-division of shares on 2013-02-04
dot icon16/05/2013
Resolutions
dot icon16/05/2013
Statement of capital following an allotment of shares on 2013-02-04
dot icon15/05/2013
Satisfaction of charge 1 in full
dot icon19/10/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon13/08/2012
Termination of appointment of Jason Fitzgerald as a director
dot icon13/08/2012
Appointment of Mr Nigel George Griffiths as a director
dot icon05/07/2012
Termination of appointment of Lynne Fodor as a director
dot icon04/07/2012
Purchase of own shares.
dot icon22/06/2012
Cancellation of shares. Statement of capital on 2012-06-22
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon12/06/2012
Resolutions
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon17/10/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon19/04/2011
Accounts for a small company made up to 2010-12-31
dot icon06/01/2011
Annual return made up to 2010-10-17 with full list of shareholders
dot icon05/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-17 with full list of shareholders
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon04/11/2009
Director's details changed for Lynne Fodor on 2009-10-04
dot icon04/11/2009
Director's details changed for Mr Jason Lee Fitzgerald on 2009-10-04
dot icon04/11/2009
Director's details changed for Susan Anne Evans on 2009-10-04
dot icon04/11/2009
Director's details changed for Paul Brown on 2009-10-04
dot icon30/10/2008
Return made up to 17/10/08; full list of members
dot icon24/09/2008
Director appointed mr jason lee fitzgerald
dot icon24/07/2008
Accounts for a small company made up to 2007-12-31
dot icon11/04/2008
Nc inc already adjusted 20/03/08
dot icon11/04/2008
Resolutions
dot icon01/11/2007
Return made up to 17/10/07; full list of members
dot icon21/10/2007
Accounts for a small company made up to 2006-12-31
dot icon29/04/2007
Secretary resigned;director resigned
dot icon16/04/2007
£ ic 100100/50100 15/03/07 £ sr 50000@1=50000
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New secretary appointed
dot icon17/01/2007
New secretary appointed
dot icon17/01/2007
Secretary resigned
dot icon30/10/2006
Return made up to 17/10/06; full list of members
dot icon26/05/2006
Accounts for a small company made up to 2005-12-31
dot icon19/05/2006
£ ic 150100/100100 28/04/06 £ sr 50000@1=50000
dot icon17/11/2005
Director's particulars changed
dot icon26/10/2005
Return made up to 17/10/05; full list of members
dot icon12/07/2005
Accounts for a small company made up to 2004-12-31
dot icon09/11/2004
Return made up to 17/10/04; full list of members
dot icon07/06/2004
Accounts for a small company made up to 2003-12-31
dot icon25/10/2003
Return made up to 17/10/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon29/11/2002
Registered office changed on 29/11/02 from: radnor house greenwood close cardiff gate business park cardiff south glamorgan CF23 8RD
dot icon02/11/2002
Accounts for a small company made up to 2001-12-31
dot icon01/11/2002
Return made up to 17/10/02; full list of members
dot icon23/10/2001
Return made up to 17/10/01; full list of members
dot icon13/09/2001
Secretary's particulars changed
dot icon12/09/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon25/06/2001
New director appointed
dot icon25/06/2001
New director appointed
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
Secretary resigned
dot icon26/03/2001
Registered office changed on 26/03/01 from: sarahcroft gresham place treharris mid glamorgan CF46 5AF
dot icon05/01/2001
New director appointed
dot icon05/01/2001
New secretary appointed;new director appointed
dot icon05/01/2001
Director resigned
dot icon05/01/2001
Secretary resigned;director resigned
dot icon05/01/2001
Registered office changed on 05/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon15/12/2000
Certificate of change of name
dot icon17/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip Donald Walters
Director
04/05/2001 - 25/02/2019
45
Nolan, Wayne
Director
12/02/2015 - 24/02/2017
2
Audcent, Martin
Director
25/02/2019 - 11/03/2024
18
Binks, Adam
Director
25/02/2019 - 26/06/2023
27
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
17/10/2000 - 11/12/2000
16826

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+
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 CERTUS IT LIMITED

CERTUS IT LIMITED is an(a) Active company incorporated on 17/10/2000 with the registered office located at C/O Sysgroup Plc, 55 Spring Gardens, Manchester M2 2BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERTUS IT LIMITED?

toggle

CERTUS IT LIMITED is currently Active. It was registered on 17/10/2000 .

Where is CERTUS IT LIMITED located?

toggle

CERTUS IT LIMITED is registered at C/O Sysgroup Plc, 55 Spring Gardens, Manchester M2 2BY.

What does CERTUS IT LIMITED do?

toggle

CERTUS IT LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CERTUS IT LIMITED?

toggle

The latest filing was on 20/03/2026: Termination of appointment of Wendy Baker as a secretary on 2026-03-20.