CERILLION TECHNOLOGIES LIMITED
Overview
Company Name | CERILLION TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03849601 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CERILLION TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CERILLION TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Oct 10, 2025 |
---|---|
Next Confirmation Statement Due | Oct 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 10, 2024 |
Overdue | No |
What are the latest filings for CERILLION TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Louis Tancred Hall on Mar 25, 2025 | 2 pages | CH01 | ||||||
Full accounts made up to Sep 30, 2024 | 40 pages | AA | ||||||
Confirmation statement made on Oct 10, 2024 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2023 | 40 pages | AA | ||||||
Confirmation statement made on Oct 10, 2023 with updates | 5 pages | CS01 | ||||||
Second filing for the appointment of Mr Andrew Richard Dickson as a director | 3 pages | RP04AP01 | ||||||
Full accounts made up to Sep 30, 2022 | 38 pages | AA | ||||||
Termination of appointment of Guy Jason O'connor as a director on Nov 24, 2022 | 1 pages | TM01 | ||||||
Appointment of Mr Michael Dee as a director on Nov 24, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Oct 19, 2022 with updates | 5 pages | CS01 | ||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||
Full accounts made up to Sep 30, 2021 | 38 pages | AA | ||||||
Appointment of Mr Andrew Richard Dickson as a director on Feb 04, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Appointment of Mr Andrew Richard Dickson as a secretary on Feb 04, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||||||
Termination of appointment of Oliver Campbell Radnor Gilchrist as a director on Feb 04, 2022 | 1 pages | TM01 | ||||||
Termination of appointment of Oliver Campbell Radnor Gilchrist as a secretary on Feb 04, 2022 | 1 pages | TM02 | ||||||
Director's details changed for Mr Guy Jason O'connor on Nov 01, 2021 | 2 pages | CH01 | ||||||
Confirmation statement made on Oct 19, 2021 with updates | 5 pages | CS01 | ||||||
Withdrawal of a person with significant control statement on Oct 20, 2021 | 2 pages | PSC09 | ||||||
Full accounts made up to Sep 30, 2020 | 39 pages | AA | ||||||
Registration of charge 038496010009, created on Dec 02, 2020 | 24 pages | MR01 | ||||||
Confirmation statement made on Oct 19, 2020 with updates | 5 pages | CS01 | ||||||
Full accounts made up to Sep 30, 2019 | 33 pages | AA | ||||||
Resignation of an auditor | 2 pages | AA03 | ||||||
Who are the officers of CERILLION TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DICKSON, Andrew Richard | Secretary | Bedford Street WC2E 9ES London 25 England | 293825700001 | |||||||
DEE, Michael | Director | Bedford Street WC2E 9ES London 25 England | Isle Of Man | British | Company Director | 304301520001 | ||||
DICKSON, Andrew Richard | Director | Bedford Street WC2E 9ES London 25 England | England | British | Finance Director | 292957520002 | ||||
HALL, Louis Tancred | Director | Bedford Street WC2E 9ES London 25 England | Jersey | British | Director | 68107080004 | ||||
HOWARTH, Alan Miles | Director | The Ridges Penwith Drive GU27 3PP Haslemere Surrey | United Kingdom | British | Director/Chairman | 65713330001 | ||||
GILCHRIST, Oliver Campbell Radnor | Secretary | Pound Street GU28 0DX Petworth Culver Croft West Susex England | 225168760001 | |||||||
GILCHRIST, Oliver Campbell Radnor | Secretary | Shaftesbury Avenue WC2H 8AD London 125 United Kingdom | 225805140001 | |||||||
EDEN SECRETARIES LIMITED | Nominee Secretary | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900013460001 | |||||||
M & N SECRETARIES LIMITED | Secretary | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | 74919560014 | |||||||
AINSWORTH, Frank Philip | Director | Mile Failte La Petite Sente, St. Clement JE2 6SN Jersey Channel Islands | British | Finance Director | 70419570001 | |||||
AMIES, Colin Macdonald | Director | Manor House Docking PE31 8WA Kings Lynn Norfolk | United Kingdom | British | Chairman And Non Executive Dir | 35493030002 | ||||
EDWARDS, David | Director | Brockweir House Brockweir NP16 7PE Chepstow Gwent | United Kingdom | British | Director | 67528660001 | ||||
EVANS, Jane Alison | Director | Oberkasseler Strasse 36e FOREIGN Dusseldorf 40545 Germany | British | Banker | 91511460001 | |||||
GILCHRIST, Oliver Campbell Radnor | Director | Culvercroft Pound Street GU28 0DX Petworth West Sussex | England | British | Finance Director | 75466740002 | ||||
HALL, Dennis John | Director | Home Close 2 Duck End NN29 7SH Wollaston Northamptonshire | United Kingdom | British | Portfolio Director | 56413380003 | ||||
HARPER, Christopher John | Director | Mint House 77 Mansell Street E1 8AF London | Uk | British | Investment Banker | 174644880001 | ||||
HARTNELL, Nigel Raymond | Director | 7 North Avenue Ealing W13 8AP London | England | British | Director | 13121930001 | ||||
HAVERS, Simon William | Director | Mint House 77 Mansell Street E1 8AF London | United Kingdom | British | Investment Manager | 53426230002 | ||||
HUBERT, John Martyn | Director | 49 Leeds Court 201 Saint John Street EC1V 4LZ London | British | Director | 75480360004 | |||||
O'CONNOR, Guy Jason | Director | La Rue Du Vieux Menage St. Saviour JE2 7XG Jersey La Carross'sie Jersey | Jersey | British | Director | 68107110003 | ||||
TATE, David Read | Director | Silverwood 9 Lodge Road Sunridge Park BR1 3ND Bromley Kent | England | British | Investment Banker | 100467420001 | ||||
TATE, David Read | Director | Silverwood 9 Lodge Road Sunridge Park BR1 3ND Bromley Kent | England | British | Investment Banker | 100467420001 | ||||
GLASSMILL LIMITED | Nominee Director | The Quadrant 118 London Road KT2 6QJ Kingston Surrey | 900011730001 |
Who are the persons with significant control of CERILLION TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cerillion Plc | Apr 06, 2016 | Shaftesbury Avenue WC2H 8AD London 125 Shaftesbury Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CERILLION TECHNOLOGIES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | Nov 01, 2016 | The 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