CERILLION TECHNOLOGIES LIMITED

CERILLION TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCERILLION TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03849601
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CERILLION TECHNOLOGIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CERILLION TECHNOLOGIES LIMITED located?

    Registered Office Address
    25 Bedford Street
    WC2E 9ES London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CERILLION TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CERILLION TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2025
    Next Confirmation Statement DueOct 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2024
    OverdueNo

    What are the latest filings for CERILLION TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Louis Tancred Hall on Mar 25, 2025

    2 pagesCH01

    Full accounts made up to Sep 30, 2024

    40 pagesAA

    Confirmation statement made on Oct 10, 2024 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2023

    40 pagesAA

    Confirmation statement made on Oct 10, 2023 with updates

    5 pagesCS01

    Second filing for the appointment of Mr Andrew Richard Dickson as a director

    3 pagesRP04AP01

    Full accounts made up to Sep 30, 2022

    38 pagesAA

    Termination of appointment of Guy Jason O'connor as a director on Nov 24, 2022

    1 pagesTM01

    Appointment of Mr Michael Dee as a director on Nov 24, 2022

    2 pagesAP01

    Confirmation statement made on Oct 19, 2022 with updates

    5 pagesCS01

    Memorandum and Articles of Association

    13 pagesMA

    Full accounts made up to Sep 30, 2021

    38 pagesAA

    Appointment of Mr Andrew Richard Dickson as a director on Feb 04, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 13, 2023Clarification A second filed ap01 was registered on 13/09/2023

    Appointment of Mr Andrew Richard Dickson as a secretary on Feb 04, 2022

    2 pagesAP03

    Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on Feb 04, 2022

    1 pagesTM02

    Termination of appointment of Oliver Campbell Radnor Gilchrist as a director on Feb 04, 2022

    1 pagesTM01

    Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on Feb 04, 2022

    1 pagesTM02

    Director's details changed for Mr Guy Jason O'connor on Nov 01, 2021

    2 pagesCH01

    Confirmation statement made on Oct 19, 2021 with updates

    5 pagesCS01

    Withdrawal of a person with significant control statement on Oct 20, 2021

    2 pagesPSC09

    Full accounts made up to Sep 30, 2020

    39 pagesAA

    Registration of charge 038496010009, created on Dec 02, 2020

    24 pagesMR01

    Confirmation statement made on Oct 19, 2020 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2019

    33 pagesAA

    Resignation of an auditor

    2 pagesAA03

    Who are the officers of CERILLION TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKSON, Andrew Richard
    Bedford Street
    WC2E 9ES London
    25
    England
    Secretary
    Bedford Street
    WC2E 9ES London
    25
    England
    293825700001
    DEE, Michael
    Bedford Street
    WC2E 9ES London
    25
    England
    Director
    Bedford Street
    WC2E 9ES London
    25
    England
    Isle Of ManBritishCompany Director304301520001
    DICKSON, Andrew Richard
    Bedford Street
    WC2E 9ES London
    25
    England
    Director
    Bedford Street
    WC2E 9ES London
    25
    England
    EnglandBritishFinance Director292957520002
    HALL, Louis Tancred
    Bedford Street
    WC2E 9ES London
    25
    England
    Director
    Bedford Street
    WC2E 9ES London
    25
    England
    JerseyBritishDirector68107080004
    HOWARTH, Alan Miles
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    Director
    The Ridges
    Penwith Drive
    GU27 3PP Haslemere
    Surrey
    United KingdomBritishDirector/Chairman65713330001
    GILCHRIST, Oliver Campbell Radnor
    Pound Street
    GU28 0DX Petworth
    Culver Croft
    West Susex
    England
    Secretary
    Pound Street
    GU28 0DX Petworth
    Culver Croft
    West Susex
    England
    225168760001
    GILCHRIST, Oliver Campbell Radnor
    Shaftesbury Avenue
    WC2H 8AD London
    125
    United Kingdom
    Secretary
    Shaftesbury Avenue
    WC2H 8AD London
    125
    United Kingdom
    225805140001
    EDEN SECRETARIES LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Secretary
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900013460001
    M & N SECRETARIES LIMITED
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Secretary
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    74919560014
    AINSWORTH, Frank Philip
    Mile Failte
    La Petite Sente, St. Clement
    JE2 6SN Jersey
    Channel Islands
    Director
    Mile Failte
    La Petite Sente, St. Clement
    JE2 6SN Jersey
    Channel Islands
    BritishFinance Director70419570001
    AMIES, Colin Macdonald
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    Director
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    United KingdomBritishChairman And Non Executive Dir35493030002
    EDWARDS, David
    Brockweir House
    Brockweir
    NP16 7PE Chepstow
    Gwent
    Director
    Brockweir House
    Brockweir
    NP16 7PE Chepstow
    Gwent
    United KingdomBritishDirector67528660001
    EVANS, Jane Alison
    Oberkasseler Strasse 36e
    FOREIGN Dusseldorf
    40545
    Germany
    Director
    Oberkasseler Strasse 36e
    FOREIGN Dusseldorf
    40545
    Germany
    BritishBanker91511460001
    GILCHRIST, Oliver Campbell Radnor
    Culvercroft
    Pound Street
    GU28 0DX Petworth
    West Sussex
    Director
    Culvercroft
    Pound Street
    GU28 0DX Petworth
    West Sussex
    EnglandBritishFinance Director75466740002
    HALL, Dennis John
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    Director
    Home Close
    2 Duck End
    NN29 7SH Wollaston
    Northamptonshire
    United KingdomBritishPortfolio Director56413380003
    HARPER, Christopher John
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    UkBritishInvestment Banker174644880001
    HARTNELL, Nigel Raymond
    7 North Avenue
    Ealing
    W13 8AP London
    Director
    7 North Avenue
    Ealing
    W13 8AP London
    EnglandBritishDirector13121930001
    HAVERS, Simon William
    Mint House
    77 Mansell Street
    E1 8AF London
    Director
    Mint House
    77 Mansell Street
    E1 8AF London
    United KingdomBritishInvestment Manager53426230002
    HUBERT, John Martyn
    49 Leeds Court
    201 Saint John Street
    EC1V 4LZ London
    Director
    49 Leeds Court
    201 Saint John Street
    EC1V 4LZ London
    BritishDirector75480360004
    O'CONNOR, Guy Jason
    La Rue Du Vieux Menage
    St. Saviour
    JE2 7XG Jersey
    La Carross'sie
    Jersey
    Director
    La Rue Du Vieux Menage
    St. Saviour
    JE2 7XG Jersey
    La Carross'sie
    Jersey
    JerseyBritishDirector68107110003
    TATE, David Read
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    Director
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    EnglandBritishInvestment Banker100467420001
    TATE, David Read
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    Director
    Silverwood
    9 Lodge Road Sunridge Park
    BR1 3ND Bromley
    Kent
    EnglandBritishInvestment Banker100467420001
    GLASSMILL LIMITED
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    Nominee Director
    The Quadrant
    118 London Road
    KT2 6QJ Kingston
    Surrey
    900011730001

    Who are the persons with significant control of CERILLION TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cerillion Plc
    Shaftesbury Avenue
    WC2H 8AD London
    125 Shaftesbury Avenue
    England
    Apr 06, 2016
    Shaftesbury Avenue
    WC2H 8AD London
    125 Shaftesbury Avenue
    England
    No
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredAim
    Registration Number09472870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for CERILLION TECHNOLOGIES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 2016Nov 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0