CETRA IT LOGISTICS AND SERVICES LIMITED

Register to unlock more data on OkredoRegister

CETRA IT LOGISTICS AND SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10058009

Incorporation date

11/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2016)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon06/01/2026
Application to strike the company off the register
dot icon13/12/2025
Satisfaction of charge 100580090002 in full
dot icon13/12/2025
Satisfaction of charge 100580090003 in full
dot icon13/12/2025
Satisfaction of charge 100580090001 in full
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/06/2024
Compulsory strike-off action has been discontinued
dot icon19/06/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon28/05/2024
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon30/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon07/12/2022
Registered office address changed from C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB England to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2022-12-07
dot icon30/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/03/2022
Secretary's details changed for Jonathan Newman on 2022-03-10
dot icon29/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon12/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon15/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon15/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon15/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon19/06/2020
Registration of charge 100580090003, created on 2020-06-17
dot icon23/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon04/11/2019
Registered office address changed from C/O Legallinx Limited Tallis House Tallis Street London EC4Y 0AB England to C/O Legallinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 2019-11-04
dot icon04/11/2019
Registered office address changed from C/O Legalinx Limited One Fetter Lane London EC4A 1BR to C/O Legallinx Limited Tallis House Tallis Street London EC4Y 0AB on 2019-11-04
dot icon29/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon17/12/2018
Director's details changed for Mr Christopher James Perry on 2018-12-14
dot icon18/09/2018
Registered office address changed from C/O Uhy Hacker-Young St. James Buildings 79 Oxford Street Manchester M1 6HT England to C/O Legalinx Limited One Fetter Lane London EC4A 1BR on 2018-09-18
dot icon20/06/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon31/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon23/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon23/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon12/03/2018
Change of details for Ikonic Technology Limited as a person with significant control on 2016-04-06
dot icon15/08/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon15/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon15/08/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon15/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon12/06/2017
Appointment of Mr Christopher James Perry as a director on 2017-05-01
dot icon24/03/2017
Termination of appointment of John Michael Kellington as a director on 2017-03-17
dot icon24/03/2017
Appointment of Jonathan Newman as a secretary on 2017-03-17
dot icon24/03/2017
Appointment of Mr Jonathan Antoni Newman as a director on 2017-03-17
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon26/08/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon14/06/2016
Registration of charge 100580090002, created on 2016-06-13
dot icon20/05/2016
Registration of charge 100580090001, created on 2016-05-20
dot icon11/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newman, Jonathan Antoni
Director
17/03/2017 - Present
10
Kellington, John Michael
Director
11/03/2016 - 17/03/2017
20
Perry, Christopher James
Director
01/05/2017 - Present
13
Newman, Jonathan Antoni
Secretary
17/03/2017 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CETRA IT LOGISTICS AND SERVICES LIMITED

CETRA IT LOGISTICS AND SERVICES LIMITED is an(a) Dissolved company incorporated on 11/03/2016 with the registered office located at C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HH. There are currently 3 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 CETRA IT LOGISTICS AND SERVICES LIMITED?

toggle

CETRA IT LOGISTICS AND SERVICES LIMITED is currently Dissolved. It was registered on 11/03/2016 and dissolved on 31/03/2026.

Where is CETRA IT LOGISTICS AND SERVICES LIMITED located?

toggle

CETRA IT LOGISTICS AND SERVICES LIMITED is registered at C/O Legalinx Limited Churchill House, Churchill Way, Cardiff CF10 2HH.

What does CETRA IT LOGISTICS AND SERVICES LIMITED do?

toggle

CETRA IT LOGISTICS AND SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CETRA IT LOGISTICS AND SERVICES LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.