CETROMED LIMITED

Register to unlock more data on OkredoRegister

CETROMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08887707

Incorporation date

12/02/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon02/04/2026
Termination of appointment of Michel Danechi as a director on 2026-04-02
dot icon14/02/2026
Confirmation statement made on 2026-02-12 with updates
dot icon18/12/2025
Micro company accounts made up to 2024-12-31
dot icon08/10/2025
Change of details for Netscientific Plc as a person with significant control on 2025-10-01
dot icon28/02/2025
Confirmation statement made on 2025-02-12 with no updates
dot icon14/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon17/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/03/2023
Termination of appointment of Stephen Kevin Smith as a director on 2023-03-02
dot icon06/03/2023
Confirmation statement made on 2023-02-12 with no updates
dot icon06/03/2023
Appointment of Emv Director Services Limited as a director on 2023-03-02
dot icon16/12/2022
Termination of appointment of John Eric Clarkson as a director on 2022-12-16
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/03/2022
Appointment of Mr Michel Danechi as a director on 2022-02-28
dot icon28/02/2022
Confirmation statement made on 2022-02-12 with updates
dot icon05/01/2022
Notification of Netscientific Plc as a person with significant control on 2021-12-19
dot icon04/01/2022
Director's details changed for Professor Stephen Kevin Smith on 2021-12-19
dot icon04/01/2022
Director's details changed for Mr John Eric Clarkson on 2021-12-19
dot icon04/01/2022
Director's details changed for Mr Ilian Petkov Iliev on 2021-12-19
dot icon04/01/2022
Appointment of Professor Stephen Kevin Smith as a director on 2021-12-19
dot icon04/01/2022
Withdrawal of a person with significant control statement on 2022-01-04
dot icon04/01/2022
Termination of appointment of Justin David Brittain Martin as a secretary on 2021-12-19
dot icon04/01/2022
Termination of appointment of Artemis Palmer as a director on 2021-12-19
dot icon04/01/2022
Appointment of Mr John Eric Clarkson as a director on 2021-12-19
dot icon04/01/2022
Appointment of Mr Ilian Petkov Iliev as a director on 2021-12-19
dot icon21/12/2021
Registration of charge 088877070002, created on 2021-12-19
dot icon13/12/2021
Director's details changed for Mrs Artemis Palmer on 2021-12-13
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon22/11/2021
Satisfaction of charge 088877070001 in full
dot icon18/11/2021
All of the property or undertaking has been released from charge 088877070001
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-12 with updates
dot icon26/02/2021
Termination of appointment of Farad Azima as a director on 2020-08-29
dot icon04/01/2021
Appointment of Mrs Artemis Palmer as a director on 2020-12-29
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/10/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-10-05
dot icon14/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-12 with updates
dot icon01/03/2019
Registered office address changed from Anglo House, Bell Lane Office Village Bell Lane Amersham HP6 6FA United Kingdom to C/O Wilkins Kennedy Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2019-03-01
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-12 with updates
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon01/03/2016
Termination of appointment of Charles Jonscher as a director on 2016-01-08
dot icon16/02/2016
Appointment of Mr Charles Jonscher as a director on 2016-01-07
dot icon23/12/2015
Appointment of Mr Justin David Brittain Martin as a secretary on 2015-11-30
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon03/10/2015
Registration of charge 088877070001, created on 2015-10-02
dot icon15/07/2015
Accounts for a dormant company made up to 2015-02-28
dot icon15/07/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon01/07/2015
Appointment of Mr Farad Azima as a director on 2015-04-27
dot icon12/05/2015
Termination of appointment of Barbara Kahan as a director on 2015-04-27
dot icon08/05/2015
Certificate of change of name
dot icon08/05/2015
Change of name notice
dot icon27/04/2015
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Anglo House, Bell Lane Office Village Bell Lane Amersham HP6 6FA on 2015-04-27
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£62,618.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
2.81M
-
0.00
62.62K
-
2021
0
2.81M
-
0.00
62.62K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.81M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.62K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarkson, John Eric
Director
19/12/2021 - 16/12/2022
29
Smith, Stephen Kevin, Professor
Director
19/12/2021 - 02/03/2023
19
Danechi, Michel
Director
28/02/2022 - 02/04/2026
3
Palmer, Artemis Natasha
Director
29/12/2020 - 19/12/2021
-
EMV DIRECTOR SERVICES LTD
Corporate Director
02/03/2023 - Present
7

Persons with Significant Control

2
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 CETROMED LIMITED

CETROMED LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CETROMED LIMITED?

toggle

CETROMED LIMITED is currently Active. It was registered on 12/02/2014 .

Where is CETROMED LIMITED located?

toggle

CETROMED LIMITED is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does CETROMED LIMITED do?

toggle

CETROMED LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CETROMED LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Michel Danechi as a director on 2026-04-02.