Certeco Ltd LONDON


Certeco started in year 2002 as Private Limited Company with registration number 04507788. The Certeco company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 70 Gracechurch Street. Postal code: EC3V 0HR. Since September 10, 2009 Certeco Ltd is no longer carrying the name Novum (europe).

The company has 2 directors, namely Geert G., Philip R.. Of them, Philip R. has been with the company the longest, being appointed on 14 November 2019 and Geert G. has been with the company for the least time - from 20 December 2021. At present 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.

Certeco Ltd Address / Contact

Office Address 70 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04507788
Date of Incorporation Fri, 9th Aug 2002
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Geert G.

Position: Director

Appointed: 20 December 2021

Philip R.

Position: Director

Appointed: 14 November 2019

Barry S.

Position: Director

Appointed: 03 December 2018

Resigned: 31 December 2022

Maria S.

Position: Director

Appointed: 10 May 2018

Resigned: 09 June 2018

Douglas E.

Position: Director

Appointed: 26 September 2017

Resigned: 14 November 2019

Hetal P.

Position: Director

Appointed: 26 September 2017

Resigned: 22 May 2018

Philip P.

Position: Director

Appointed: 26 September 2017

Resigned: 30 June 2022

Richard M.

Position: Secretary

Appointed: 14 July 2011

Resigned: 26 September 2017

Graham S.

Position: Director

Appointed: 01 October 2009

Resigned: 20 December 2021

Donald R.

Position: Director

Appointed: 01 October 2009

Resigned: 26 September 2018

Gary D.

Position: Director

Appointed: 01 October 2009

Resigned: 11 June 2013

Philip T.

Position: Director

Appointed: 07 March 2008

Resigned: 26 September 2017

Rdp Consulting Ltd

Position: Corporate Secretary

Appointed: 06 July 2006

Resigned: 14 July 2011

Christian T.

Position: Director

Appointed: 29 April 2003

Resigned: 08 July 2004

Jason H.

Position: Director

Appointed: 09 August 2002

Resigned: 06 July 2006

Richard M.

Position: Secretary

Appointed: 09 August 2002

Resigned: 06 July 2006

Richard M.

Position: Director

Appointed: 09 August 2002

Resigned: 26 September 2017

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Certeco Holdco Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Certeco Holdco Ltd

70 Gracechurch Street, London, EC3V 0HR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 8807828
Notified on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Novum (europe) September 10, 2009
Certeco Uk August 7, 2009
Novum (europe) June 30, 2009
Programme Control April 20, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 482330
Current Assets4 078 1714 005 247
Debtors4 076 6894 004 917
Net Assets Liabilities3 993 6613 929 388
Other Debtors77 43271 001
Property Plant Equipment13 3096 304
Other
Audit Fees Expenses8 0008 000
Accumulated Depreciation Impairment Property Plant Equipment49 06630 845
Amounts Owed By Related Parties3 970 8093 908 865
Amounts Owed To Group Undertakings1 0531 053
Average Number Employees During Period44
Corporation Tax Recoverable25 05125 051
Creditors95 42079 764
Increase From Depreciation Charge For Year Property Plant Equipment 2 329
Net Current Assets Liabilities3 982 7513 925 483
Other Creditors35 68834 667
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 550
Other Disposals Property Plant Equipment 25 226
Other Taxation Social Security Payable15 9612 561
Property Plant Equipment Gross Cost62 37537 149
Provisions For Liabilities Balance Sheet Subtotal2 3992 399
Total Assets Less Current Liabilities3 996 0603 931 787
Trade Creditors Trade Payables42 71841 483
Trade Debtors Trade Receivables3 397 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2021
filed on: 17th, March 2023
Free Download (9 pages)

Company search