Certua Group Limited HARROW


Founded in 2016, Certua Group, classified under reg no. 10410856 is an active company. Currently registered at 1st Floor Healthaid House HA1 1UD, Harrow the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely John L. and Thomas W.. In addition one secretary - Charles F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Certua Group Limited Address / Contact

Office Address 1st Floor Healthaid House
Office Address2 Marlborough Hill
Town Harrow
Post code HA1 1UD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10410856
Date of Incorporation Wed, 5th Oct 2016
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Charles F.

Position: Secretary

Appointed: 31 January 2022

John L.

Position: Director

Appointed: 05 October 2016

Thomas W.

Position: Director

Appointed: 05 October 2016

Thomas B.

Position: Secretary

Appointed: 01 April 2020

Resigned: 31 January 2022

Christopher T.

Position: Director

Appointed: 23 February 2018

Resigned: 31 March 2020

James S.

Position: Director

Appointed: 23 February 2018

Resigned: 07 October 2021

Greig O.

Position: Director

Appointed: 23 February 2018

Resigned: 31 March 2020

Daspal G.

Position: Secretary

Appointed: 22 December 2017

Resigned: 31 March 2020

Brett W.

Position: Director

Appointed: 22 March 2017

Resigned: 31 March 2020

Julian P.

Position: Director

Appointed: 22 March 2017

Resigned: 31 January 2019

Mark D.

Position: Secretary

Appointed: 02 March 2017

Resigned: 17 October 2017

Paul B.

Position: Director

Appointed: 05 October 2016

Resigned: 12 January 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats established, there is Equinox Systems Limited from Isle Of Man, Isle Of Man. This PSC is classified as "a limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is John Anthony L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is John L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Equinox Systems Limited

First Floor, Millennium House Victoria Road, Douglas, Isle Of Man, IM2 4RW, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited By Shares
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 017522v
Notified on 29 September 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

John Anthony L.

Notified on 5 October 2016
Ceased on 1 September 2023
Nature of control: 25-50% voting rights
25-50% shares

John L.

Notified on 5 October 2016
Ceased on 8 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand670 781572 981366 701472 790243 034264 825
Current Assets857 48612 364 42411 489 99412 056 88212 460 66912 904 939
Debtors186 70511 784 45611 077 54411 533 15012 166 69312 640 114
Net Assets Liabilities130 91810 109 51111 508 2919 286 43611 556 02712 810 703
Other Debtors156 0871 408 806299 332328 689357 207214 478
Property Plant Equipment10 81810 86222 27863 12142 25168 153
Other
Accumulated Depreciation Impairment Property Plant Equipment1945 72212 98039 00063 71846 421
Amounts Owed By Group Undertakings30 61855 61895 618113 61811 719 28012 406 171
Amounts Owed To Group Undertakings60 58 719279 976480 436688 944
Average Number Employees During Period101023252524
Called Up Share Capital Not Paid Not Expressed As Current Asset100     
Creditors1 285 2892 184 7181 522 7234 141 1832 044 4711 010 119
Current Asset Investments 6 98745 74950 94250 942 
Disposals Intangible Assets 635 279    
Fixed Assets646 39711 2631 728 3161 769 1411 748 3711 840 343
Increase From Depreciation Charge For Year Property Plant Equipment 5 5287 25826 02024 71825 384
Intangible Assets635 27910 089 09811 799 4631 533 749  
Intangible Assets Gross Cost635 27910 089 09812 220 10012 751 466  
Investments Fixed Assets3004011 706 0381 706 0201 706 1201 772 190
Investments In Group Undertakings3004011 706 0381 706 0201 706 1201 706 120
Net Current Assets Liabilities769 71012 282 96611 302 69811 658 47811 852 12711 980 479
Other Creditors1 285 2892 184 7181 522 7234 141 1832 044 4711 010 119
Other Taxation Social Security Payable23 61027 80560 42358 30056 54758 294
Property Plant Equipment Gross Cost11 01216 58435 258102 121105 969114 574
Total Additions Including From Business Combinations Property Plant Equipment 5 57218 67466 8633 84869 075
Total Assets Less Current Liabilities1 416 20712 294 22913 031 01413 427 61913 600 49813 820 822
Trade Creditors Trade Payables57 94527 09835 07733 13136 50285 050
Accumulated Amortisation Impairment Intangible Assets  420 6371 032 946  
Amortisation Expense Intangible Assets  420 637441 892  
Depreciation Expense Property Plant Equipment 5 5287 25826 020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     42 681
Disposals Property Plant Equipment     60 470
Increase From Amortisation Charge For Year Intangible Assets  420 637612 309  
Other Investments Other Than Loans     66 070
Profit Loss -1 364 080-1 761 547-2 583 608-2 247 218-2 978 160
Total Additions Including From Business Combinations Intangible Assets  2 131 002531 366  

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 2023-07-27: 343.35 GBP
filed on: 3rd, August 2023
Free Download (3 pages)

Company search

Advertisements