About

Registered Number: 04764887
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 9 Whitehall, London, SW1A 2DD,

 

Based in London, Cergis Software Ltd was setup in 2003, it's status at Companies House is "Active". This organisation has 3 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Paul Richard 14 May 2003 - 1
LOCK, Stuart Gregory 05 May 2004 01 August 2018 1
WELCH, Duncan 14 May 2003 05 May 2005 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 30 June 2019
AD01 - Change of registered office address 03 May 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 03 August 2018
CS01 - N/A 18 May 2018
AA01 - Change of accounting reference date 19 April 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 17 May 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 27 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 23 April 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 30 July 2008
353 - Register of members 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 21 July 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 20 June 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
AA - Annual Accounts 09 March 2005
225 - Change of Accounting Reference Date 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2005
288a - Notice of appointment of directors or secretaries 03 September 2004
363s - Annual Return 27 August 2004
395 - Particulars of a mortgage or charge 16 August 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 15 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.