CETUS SOLUTIONS LIMITED
Overview
| Company Name | CETUS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 04433973 |
| 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 CETUS SOLUTIONS LIMITED?
- Computer facilities management activities (62030) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is CETUS SOLUTIONS LIMITED located?
| Registered Office Address | The Quadrant Lumsdale Road M32 0UT Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CETUS SOLUTIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2024 |
| Next Accounts Due On | Jun 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CETUS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for CETUS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of Mr Carl Albin Magnus Lonn as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Johan Jonas Fredrik Hasselberg as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||||||
Statement of capital on Mar 11, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Linda Alexandra Höljö as a director on Jan 09, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Paul Hudson as a director on Jan 09, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin James Thompson as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Sep 30, 2023 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Martin James Thompson on Nov 30, 2021 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Nov 24, 2020 with updates | 7 pages | CS01 | ||||||||||||||
Notification of Proact It (Uk) Limited as a person with significant control on Oct 22, 2020 | 2 pages | PSC02 | ||||||||||||||
Cessation of Michael English as a person with significant control on Oct 22, 2020 | 1 pages | PSC07 | ||||||||||||||
Who are the officers of CETUS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, Christopher Paul | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | England | British | 317866610001 | |||||
| LONN, Carl Albin Magnus | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | Sweden | Swedish | 335554370001 | |||||
| ENGLISH, Jane Catherine | Secretary | Lumsdale Road M32 0UT Manchester The Quadrant England | British | 82576190001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ENGLISH, Jane Catherine | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | England | British | 183585810001 | |||||
| ENGLISH, Michael | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | United Kingdom | British | 88061820003 | |||||
| EPSTEIN, Ian Stewart | Director | Parkgates, Bury New Road Prestwich M25 0JW Manchester | England | British | 68807760001 | |||||
| HASSELBERG, Johan Jonas Fredrik | Director | Venture Way S41 8NE Chesterfield Grayson House Derbyshire England | Sweden | Swedish | 275742280001 | |||||
| HYMAN, Gary David | Director | Merchants Quay M50 3SS Salford Renown House England | England | British | 110330320001 | |||||
| HÖLJÖ, Linda Alexandra | Director | Venture Way S41 8NE Chesterfield Grayson House Derbyshire England | Sweden | Swedish | 275742050001 | |||||
| KIVEAL, Paul Phillip | Director | Merchants Quay M50 3SS Salford Renown House England | England | British | 132775260001 | |||||
| LAYTON, Kelly-Anne | Director | Parkgates, Bury New Road Prestwich M25 0JW Manchester | England | British | 129005170001 | |||||
| O'HIGGINS, Kerry Anne | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | England | British | 243931130001 | |||||
| RUMGAY, Gillian | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | England | British | 78152990003 | |||||
| SIMS, Robert Andrew | Director | Lumsdale Road M32 0UT Manchester The Quadrant England | England | British | 179879930001 | |||||
| SMITH, Melanie | Director | Parkgates, Bury New Road Prestwich M25 0JW Manchester | England | British | 151717870001 | |||||
| THATCHER, Gary Antony | Director | Parkgates, Bury New Road Prestwich M25 0JW Manchester | England | British | 183662110001 | |||||
| THOMPSON, Martin James | Director | Venture Way S41 8NE Chesterfield C/O Grayson House Derbyshire England | England | British | 275742150002 | |||||
| TONER, Malachy Augustine Brendan | Director | Parkgates, Bury New Road Prestwich M25 0JW Manchester | England | British | 102530790002 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CETUS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proact It (Uk) Limited | Oct 22, 2020 | Venture Way S41 8NE Chesterfield Grayson House Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Gary Hyman | Jul 25, 2016 | Merchants Quay M50 3SS Salford Renown House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael English | Apr 30, 2016 | Lumsdale Road M32 0UT Manchester The Quadrant England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Catherine English | Apr 30, 2016 | Lumsdale Road M32 0UT Manchester The Quadrant England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Gillian Rumgay | Apr 30, 2016 | Lumsdale Road M32 0UT Manchester The Quadrant England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Phillip Kiveal | Apr 30, 2016 | Merchants Quay M50 3SS Salford Renown House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Stewart Epstein | Apr 30, 2016 | Parkgates, Bury New Road Prestwich M25 0JW Manchester | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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