Company NameCerneretec Ltd
DirectorsAndrew Breakell and Matthew Leslie Pearce
Company StatusActive
Company Number09968818
CategoryPrivate Limited Company
Incorporation Date25 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameDr Andrew Breakell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2016(same day as company formation)
RolePhysician
Country of ResidenceEngland
Correspondence AddressThornton Science Park, Building 101 Pool Lane
Ince
Chester
CH2 4NU
Wales
Director NameDr Matthew Leslie Pearce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2016(5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 101 Thornton Science Park
Pool Lane
Ince
CH2 4NU
Wales
Director NameMrs Helen Gerrard
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Science Park, Building 101 Pool Lane
Ince
Chester
CH2 4NU
Wales
Director NameDr Savvas Ioannou Neophytou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressThornton Science Park, Building 101 Pool Lane
Ince
Chester
CH2 4NU
Wales

Location

Registered AddressMagazine House 6 Magazine Point
Riverbank Rd
Bromborough
CH62 3JP
Wales

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
24 July 2023Director's details changed for Dr Matthew Leslie Pearce on 18 July 2023 (2 pages)
24 July 2023Director's details changed for Dr Andrew Breakell on 18 July 2023 (2 pages)
16 March 2023Second filing of Confirmation Statement dated 3 August 2022 (3 pages)
15 March 2023Statement of capital following an allotment of shares on 1 November 2021
  • GBP 156.4
(3 pages)
7 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
3 August 202218/07/22 Statement of Capital gbp 156.4
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
(6 pages)
9 June 2022Statement of capital following an allotment of shares on 8 October 2021
  • GBP 153.03
(3 pages)
8 June 2022Statement of capital following an allotment of shares on 28 July 2021
  • GBP 146.54
(3 pages)
7 June 2022Second filing of Confirmation Statement dated 2 August 2021 (3 pages)
28 February 2022Statement of capital following an allotment of shares on 3 November 2021
  • GBP 139.54
(3 pages)
9 November 2021Registered office address changed from Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU England to Magazine House 6 Magazine Point Riverbank Rd Bromborough CH62 3JP on 9 November 2021 (1 page)
3 August 2021Statement of capital following an allotment of shares on 13 May 2021
  • GBP 135.88
(3 pages)
2 August 2021Confirmation statement made on 18 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 07/06/22
(5 pages)
22 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 135.88
(3 pages)
29 March 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
28 January 2021Accounts for a dormant company made up to 31 January 2020 (5 pages)
22 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 30/07/2020
(2 pages)
16 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
28 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
24 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 June 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 0.01
(3 pages)
16 June 2020Sub-division of shares on 30 May 2016 (6 pages)
25 November 2019Registered office address changed from C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire England to Medtechtomarket Building 101 Pool Lane, Ince Chester Cheshire CH2 4NU on 25 November 2019 (1 page)
1 October 2019Termination of appointment of Helen Gerrard as a director on 30 September 2019 (1 page)
22 September 2019Termination of appointment of Savvas Ioannou Neophytou as a director on 20 September 2019 (1 page)
2 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
21 March 2019Director's details changed for Dr Andrew Breakell on 20 March 2019 (2 pages)
21 March 2019Director's details changed for Mrs Helen Gerrard on 20 March 2019 (2 pages)
21 March 2019Director's details changed for Dr Savvas Ioannou Neophytou on 20 March 2019 (2 pages)
26 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 January 2017Confirmation statement made on 18 July 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 18 July 2016 with updates (6 pages)
6 July 2016Appointment of Dr Matthew Leslie Pearce as a director on 28 June 2016 (2 pages)
6 July 2016Appointment of Dr Matthew Leslie Pearce as a director on 28 June 2016 (2 pages)
31 May 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Medtechtomarket Building 101 Thornton Science Park Pool Lane Ince Cheshire on 31 May 2016 (1 page)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 January 2016Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)