UKBizDB.co.uk

CERBERUS SOFTWARE SOLUTIONS LTD

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

This company is commonly known as Cerberus Software Solutions Ltd. The company was founded 16 years ago and was given the registration number 06552920. The firm's registered office is in RUGELEY. You can find them at Towers Point, Towers Business Park Wheelhouse Road, Rugeley, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CERBERUS SOFTWARE SOLUTIONS LTD
Company Number:06552920
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Towers Point, Towers Business Park Wheelhouse Road, Rugeley, WS15 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Station Road, Rugeley, England, WS15 3HA

Director12 September 2016Active
Unit 1, Kimberley Business Park, Kimberley Way, Rugeley, England, WS15 1RE

Director12 September 2016Active
Unit 1 Kimberley Park, Kimberley Way, Rugeley, England, WS15 1RE

Director02 April 2008Active
7, Hampton Gardens, Stafford, United Kingdom, ST18 0WD

Secretary02 April 2008Active
4th, Floor, 3 Tenterden Street Hanover Square, London, W1S 1TD

Secretary02 April 2008Active
22 Newmarket Road, Norton Canes, Cannock, WS11 9FF

Director11 April 2008Active

People with Significant Control

Mr John Donaldson
Notified on:02 April 2023
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Unit 1, Kimberley Business Park, Rugeley, England, WS15 1RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dylan Charles Franklin
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:Unit 1 Kimberley Park, Kimberley Way, Rugeley, England, WS15 1RE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Notification of a person with significant control.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-01-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-15Address

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

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Change person director company with change date.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-06-08Officers

Change person director company with change date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Officers

Change person director company with change date.

Download
2017-03-02Officers

Appoint person director company with name date.

Download
2017-03-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.