Cerebrus Solutions Limited MILTON KEYNES


Founded in 2001, Cerebrus Solutions, classified under reg no. 04264471 is an active company. Currently registered at 17 Linford Forum Rockingham Drive MK14 6LY, Milton Keynes the company has been in the business for twenty three years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Alvin T., appointed on 8 March 2005. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cerebrus Solutions Limited Address / Contact

Office Address 17 Linford Forum Rockingham Drive
Office Address2 Linford Wood
Town Milton Keynes
Post code MK14 6LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04264471
Date of Incorporation Fri, 3rd Aug 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Alvin T.

Position: Director

Appointed: 08 March 2005

Liang A.

Position: Director

Appointed: 15 February 2018

Resigned: 29 April 2021

John W.

Position: Secretary

Appointed: 01 February 2016

Resigned: 29 April 2021

Luke T.

Position: Director

Appointed: 24 November 2013

Resigned: 25 October 2017

Nigel C.

Position: Secretary

Appointed: 09 March 2005

Resigned: 01 February 2016

John G.

Position: Director

Appointed: 08 March 2005

Resigned: 09 May 2013

Robert D.

Position: Director

Appointed: 08 March 2005

Resigned: 10 November 2005

Daniel H.

Position: Secretary

Appointed: 08 January 2003

Resigned: 09 March 2005

William M.

Position: Director

Appointed: 09 September 2002

Resigned: 01 November 2009

John C.

Position: Secretary

Appointed: 30 January 2002

Resigned: 08 January 2003

Fuzal H.

Position: Director

Appointed: 30 January 2002

Resigned: 01 August 2002

John C.

Position: Director

Appointed: 12 October 2001

Resigned: 30 January 2002

Louis D.

Position: Director

Appointed: 12 October 2001

Resigned: 30 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 August 2001

Resigned: 03 August 2001

Vesa J.

Position: Director

Appointed: 03 August 2001

Resigned: 10 October 2008

Vesa J.

Position: Secretary

Appointed: 03 August 2001

Resigned: 30 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 August 2001

Resigned: 03 August 2001

Henry H.

Position: Director

Appointed: 03 August 2001

Resigned: 01 August 2013

Alan M.

Position: Director

Appointed: 03 August 2001

Resigned: 11 April 2003

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Nt Cubed Limited from Petersfield, England. This PSC is classified as "a limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Nt Cubed Limited

Ideal House Petersfield Business Park, Bedford Road, Petersfield, GU32 3QA, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 03978764
Notified on 2 March 2017
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 7th, December 2023
Free Download (3 pages)

Company search