Wirral
Merseyside
CH48 8AP
Wales
Director Name | Dr Richard Mark Head |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2010(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Haven 20 Burlingham Avenue Wirral CH48 8AP Wales |
Secretary Name | Dr Richard Mark Head |
---|---|
Status | Current |
Appointed | 07 March 2012(7 years after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | The Haven 20 Burlingham Avenue Wirral CH48 8AP Wales |
Secretary Name | Ritchie Mark Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA Wales |
Secretary Name | Benjamin James Michael Dever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 March 2012) |
Role | IT Engineer |
Correspondence Address | 41 Holland Road Wallasey Merseyside CH45 7RA Wales |
Website | ceratium.eu |
---|---|
Telephone | 0151 3242413 |
Telephone region | Liverpool |
Registered Address | The Haven 20 Burlingham Avenue Wirral CH48 8AP Wales |
---|---|
Region | North West |
Constituency | Wirral West |
County | Merseyside |
Ward | West Kirby and Thurstaston |
Built Up Area | West Kirby/Hoylake |
51 at £1 | Richard Mark Head 51.00% Ordinary A |
---|---|
49 at £1 | Louisa Dever 49.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £83,787 |
Cash | £134,135 |
Current Liabilities | £63,435 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
9 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 February 2018 | Registered office address changed from The Haven 20 Burlingham Avenue West Kirby Merseyside CH48 8AP United Kingdom to The Haven 20 Burlingham Avenue Wirral CH48 8AP on 21 February 2018 (1 page) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 October 2015 | Registered office address changed from Quadrant House 5 the Quadrant Hoylake Wirral Merseyside CH47 2EE to The Haven 20 Burlingham Avenue West Kirby Merseyside CH48 8AP on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Quadrant House 5 the Quadrant Hoylake Wirral Merseyside CH47 2EE to The Haven 20 Burlingham Avenue West Kirby Merseyside CH48 8AP on 3 October 2015 (1 page) |
3 October 2015 | Registered office address changed from Quadrant House 5 the Quadrant Hoylake Wirral Merseyside CH47 2EE to The Haven 20 Burlingham Avenue West Kirby Merseyside CH48 8AP on 3 October 2015 (1 page) |
4 March 2015 | Director's details changed for Dr Louisa Violet Dever on 31 March 2014 (2 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Dr Richard Mark Head on 31 March 2014 (2 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Director's details changed for Dr Richard Mark Head on 31 March 2014 (2 pages) |
4 March 2015 | Director's details changed for Dr Louisa Violet Dever on 31 March 2014 (2 pages) |
4 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
9 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-09
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 July 2013 | Registered office address changed from 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA on 8 July 2013 (1 page) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Benjamin Dever as a secretary (1 page) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Appointment of Dr Richard Mark Head as a secretary (1 page) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Termination of appointment of Benjamin Dever as a secretary (1 page) |
7 March 2012 | Appointment of Dr Richard Mark Head as a secretary (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (6 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 May 2010 | Company name changed dever scientific LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
27 May 2010 | Company name changed dever scientific LIMITED\certificate issued on 27/05/10
|
27 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
20 May 2010 | Change of share class name or designation (3 pages) |
20 May 2010 | Change of share class name or designation (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
20 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
20 May 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Director's details changed for Dr Louisa Violet Dever on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Louisa Violet Dever on 1 March 2010 (2 pages) |
6 March 2010 | Director's details changed for Dr Louisa Violet Dever on 1 March 2010 (2 pages) |
1 February 2010 | Appointment of Dr Richard Mark Head as a director (2 pages) |
1 February 2010 | Appointment of Dr Richard Mark Head as a director (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
10 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
20 March 2007 | New secretary appointed (1 page) |
20 March 2007 | New secretary appointed (1 page) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
7 August 2006 | Secretary resigned (1 page) |
7 August 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
9 February 2005 | Incorporation (15 pages) |
9 February 2005 | Incorporation (15 pages) |