About

Registered Number: 08980821
Date of Incorporation: 07/04/2014 (11 years ago)
Company Status: Liquidation
Registered Address: C/O Quantuma Llp, High Holborn House, 52-54 High Holborn, London, WC1V 6RL

 

Certus Solutions Consulting Services Ltd was founded on 07 April 2014 with its registered office in 52-54 High Holborn in London. We don't currently know the number of employees at the organisation. Ham, James, Neesham, Rachel, Atkins, Richard, Carline, Ian, Summerfield, Richard, Sweeny, Mark Andrew are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINS, Richard 10 October 2016 31 December 2017 1
CARLINE, Ian 10 October 2016 04 May 2018 1
SUMMERFIELD, Richard 05 January 2017 04 May 2018 1
SWEENY, Mark Andrew 07 April 2014 04 May 2018 1
Secretary Name Appointed Resigned Total Appointments
HAM, James 01 January 2018 04 May 2018 1
NEESHAM, Rachel 01 January 2017 31 December 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 November 2019
RESOLUTIONS - N/A 13 November 2019
LIQ01 - N/A 13 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 26 April 2019
AA01 - Change of accounting reference date 13 September 2018
PSC02 - N/A 15 May 2018
PSC07 - N/A 14 May 2018
PSC07 - N/A 14 May 2018
AD01 - Change of registered office address 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
AP01 - Appointment of director 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
TM01 - Termination of appointment of director 14 May 2018
SH01 - Return of Allotment of shares 04 May 2018
MR04 - N/A 02 May 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 08 January 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
MR04 - N/A 30 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 February 2017
AP01 - Appointment of director 17 January 2017
AP03 - Appointment of secretary 13 January 2017
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
AP01 - Appointment of director 10 October 2016
RESOLUTIONS - N/A 06 June 2016
AR01 - Annual Return 27 May 2016
AD01 - Change of registered office address 12 May 2016
MA - Memorandum and Articles 19 April 2016
SH01 - Return of Allotment of shares 04 January 2016
AA - Annual Accounts 30 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 June 2015
SH08 - Notice of name or other designation of class of shares 10 June 2015
AR01 - Annual Return 05 May 2015
CH01 - Change of particulars for director 05 May 2015
CH01 - Change of particulars for director 05 May 2015
MR01 - N/A 14 January 2015
MR01 - N/A 26 November 2014
AA01 - Change of accounting reference date 28 May 2014
AD01 - Change of registered office address 21 May 2014
NEWINC - New incorporation documents 07 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Fully Satisfied

N/A

A registered charge 24 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.