About

Registered Number: 05045630
Date of Incorporation: 16/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Tavastland, Baslow Road, Bakewell, Derbyshire, DE45 1AB

 

Cetus Innovate Ltd was established in 2004, it has a status of "Active". We do not know the number of employees at this business. The current directors of the company are Sidhu, Hardeep Singh, Belletty, Nigel Patrick, Lyon, Paul, Mcfarlane, Phillip James, Nadarajah, Ramesh Kumar, Rae, Nicola Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDHU, Hardeep Singh 16 February 2004 - 1
BELLETTY, Nigel Patrick 01 June 2011 31 August 2011 1
LYON, Paul 01 June 2011 20 May 2012 1
MCFARLANE, Phillip James 01 June 2011 30 November 2011 1
NADARAJAH, Ramesh Kumar 16 February 2004 24 April 2004 1
RAE, Nicola Jane 16 February 2004 19 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 18 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 07 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2016
TM02 - Termination of appointment of secretary 27 September 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 27 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 17 July 2012
RESOLUTIONS - N/A 02 July 2012
MEM/ARTS - N/A 02 July 2012
SH06 - Notice of cancellation of shares 02 July 2012
CH01 - Change of particulars for director 22 June 2012
MEM/ARTS - N/A 31 May 2012
TM01 - Termination of appointment of director 24 May 2012
RESOLUTIONS - N/A 03 May 2012
AR01 - Annual Return 17 February 2012
SH01 - Return of Allotment of shares 09 January 2012
TM01 - Termination of appointment of director 12 December 2011
TM01 - Termination of appointment of director 08 September 2011
AP01 - Appointment of director 01 July 2011
AP01 - Appointment of director 27 June 2011
AP01 - Appointment of director 27 June 2011
SH01 - Return of Allotment of shares 24 June 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 17 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 21 April 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 20 May 2005
363s - Annual Return 25 February 2005
288c - Notice of change of directors or secretaries or in their particulars 27 January 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288c - Notice of change of directors or secretaries or in their particulars 10 June 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 16 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.