UKBizDB.co.uk

CERBERON SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cerberon Solutions Ltd. The company was founded 11 years ago and was given the registration number 08100498. The firm's registered office is in AYLESBURY. You can find them at 15 Westland Close, Haddenham, Aylesbury, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CERBERON SOLUTIONS LTD
Company Number:08100498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:15 Westland Close, Haddenham, Aylesbury, England, HP17 8FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivor Miles - Marina Suite, Churchway, Haddenham, Aylesbury, England, HP17 8HA

Secretary17 June 2020Active
Ivor Miles - Marina Suite, Churchway, Haddenham, Aylesbury, England, HP17 8HA

Director01 April 2023Active
Ivor Miles - Marina Suite, Churchway, Haddenham, Aylesbury, England, HP17 8HA

Director27 March 2019Active
145-157, St John Street, London, England, EC1V 4PW

Secretary11 June 2012Active
145-157, St John Street, London, England, EC1V 4PW

Director11 June 2012Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 April 2014Active
145-157, St John Street, London, England, EC1V 4PW

Director11 June 2012Active

People with Significant Control

Mr Paul Coaten
Notified on:01 April 2023
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:England
Address:Ivor Miles - Marina Suite, Churchway, Aylesbury, England, HP17 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James William Rudolph
Notified on:27 March 2019
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Ivor Miles - Marina Suite, Churchway, Aylesbury, England, HP17 8HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Charles Howard Ford
Notified on:30 May 2016
Status:Active
Date of birth:May 1974
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2023-05-04Persons with significant control

Change to a person with significant control.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-19Accounts

Change account reference date company previous shortened.

Download
2023-04-18Change of name

Certificate change of name company.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-03-15Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Officers

Appoint person secretary company with name date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Officers

Termination secretary company with name termination date.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.