Company NameCeratium Limited
DirectorsLouisa Violet Dever and Richard Mark Head
Company StatusActive
Company Number05358282
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Previous NameDever Scientific Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Louisa Violet Dever
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address20 Burlingham Avenue
Wirral
Merseyside
CH48 8AP
Wales
Director NameDr Richard Mark Head
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2010(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Haven 20 Burlingham Avenue
Wirral
CH48 8AP
Wales
Secretary NameDr Richard Mark Head
StatusCurrent
Appointed07 March 2012(7 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressThe Haven 20 Burlingham Avenue
Wirral
CH48 8AP
Wales
Secretary NameRitchie Mark Head
NationalityBritish
StatusResigned
Appointed09 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address41 Holland Road, New Brighton
Wallasey
Merseyside
CH45 7RA
Wales
Secretary NameBenjamin James Michael Dever
NationalityBritish
StatusResigned
Appointed01 January 2007(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 March 2012)
RoleIT Engineer
Correspondence Address41 Holland Road
Wallasey
Merseyside
CH45 7RA
Wales

Contact

Websiteceratium.eu
Telephone0151 3242413
Telephone regionLiverpool

Location

Registered AddressThe Haven
20 Burlingham Avenue
Wirral
CH48 8AP
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

51 at £1Richard Mark Head
51.00%
Ordinary A
49 at £1Louisa Dever
49.00%
Ordinary B

Financials

Year2014
Net Worth£83,787
Cash£134,135
Current Liabilities£63,435

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
21 February 2018Registered 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 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Director's details changed for Dr Louisa Violet Dever on 31 March 2014 (2 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Director's details changed for Dr Richard Mark Head on 31 March 2014 (2 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Director's details changed for Dr Richard Mark Head on 31 March 2014 (2 pages)
4 March 2015Director's details changed for Dr Louisa Violet Dever on 31 March 2014 (2 pages)
4 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
9 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Registered office address changed from 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 41 Holland Road, New Brighton Wallasey Merseyside CH45 7RA on 8 July 2013 (1 page)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Benjamin Dever as a secretary (1 page)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
7 March 2012Appointment of Dr Richard Mark Head as a secretary (1 page)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
7 March 2012Termination of appointment of Benjamin Dever as a secretary (1 page)
7 March 2012Appointment of Dr Richard Mark Head as a secretary (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (6 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 May 2010Company name changed dever scientific LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
27 May 2010Change of name notice (2 pages)
27 May 2010Company name changed dever scientific LIMITED\certificate issued on 27/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
27 May 2010Change of name notice (2 pages)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
20 May 2010Change of share class name or designation (3 pages)
20 May 2010Change of share class name or designation (3 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
(4 pages)
20 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
20 May 2010Statement of capital following an allotment of shares on 13 May 2010
  • GBP 100
(4 pages)
6 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
6 March 2010Director's details changed for Dr Louisa Violet Dever on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Louisa Violet Dever on 1 March 2010 (2 pages)
6 March 2010Director's details changed for Dr Louisa Violet Dever on 1 March 2010 (2 pages)
1 February 2010Appointment of Dr Richard Mark Head as a director (2 pages)
1 February 2010Appointment of Dr Richard Mark Head as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
9 March 2009Return made up to 09/02/09; full list of members (3 pages)
9 March 2009Return made up to 09/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
10 March 2008Return made up to 09/02/08; full list of members (3 pages)
10 March 2008Return made up to 09/02/08; full list of members (3 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
28 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 March 2007Return made up to 09/02/07; full list of members (2 pages)
20 March 2007Return made up to 09/02/07; full list of members (2 pages)
20 March 2007New secretary appointed (1 page)
20 March 2007New secretary appointed (1 page)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
7 August 2006Secretary resigned (1 page)
7 August 2006Secretary resigned (1 page)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
6 March 2006Return made up to 09/02/06; full list of members (2 pages)
9 February 2005Incorporation (15 pages)
9 February 2005Incorporation (15 pages)