Company number 04264471
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address IDEAL HOUSE, BEDFORD ROAD, PETERSFIELD, HAMPSHIRE, GU32 3QA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
GBP 557,351.27
. The most likely internet sites of CEREBRUS SOLUTIONS LIMITED are www.cerebrussolutions.co.uk, and www.cerebrus-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Alton Rail Station is 10.3 miles; to Havant Rail Station is 10.4 miles; to Warblington Rail Station is 10.4 miles; to Bedhampton Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cerebrus Solutions Limited is a Private Limited Company.
The company registration number is 04264471. Cerebrus Solutions Limited has been working since 03 August 2001.
The present status of the company is Active. The registered address of Cerebrus Solutions Limited is Ideal House Bedford Road Petersfield Hampshire Gu32 3qa. . WADE, John is a Secretary of the company. TAYLOR, Luke Anthony is a Director of the company. TOMS, Alvin David is a Director of the company. Secretary CLARK, Nigel Douglas Clubley has been resigned. Secretary COOPER, John has been resigned. Secretary HALLGARTEN, Daniel Arthur has been resigned. Secretary JORMAKKA, Vesa Sakari has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, John has been resigned. Director DE SILVA, Louis Vernon has been resigned. Director DIBBEN, Robert Andrew Farquhar has been resigned. Director GAVAN, John Edward has been resigned. Director HAIGHT IV, Henry Huntley has been resigned. Director HUSSEIN, Fuzal has been resigned. Director JORMAKKA, Vesa Sakari has been resigned. Director MACINTOSH, Alan has been resigned. Director MCHALE, William Patrick has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
COOPER, John
Resigned: 08 January 2003
Appointed Date: 30 January 2002
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001
Director
COOPER, John
Resigned: 30 January 2002
Appointed Date: 12 October 2001
71 years old
Director
HUSSEIN, Fuzal
Resigned: 01 August 2002
Appointed Date: 30 January 2002
67 years old
Director
MACINTOSH, Alan
Resigned: 11 April 2003
Appointed Date: 03 August 2001
63 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 August 2001
Appointed Date: 03 August 2001
Persons With Significant Control
Nt Cubed Limited
Notified on: 2 March 2017
Nature of control: Ownership of voting rights - 75% or more
CEREBRUS SOLUTIONS LIMITED Events
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
05 Dec 2016
Full accounts made up to 31 March 2016
21 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
03 Feb 2016
Director's details changed for Mr Luke Anthony Tatlor on 1 February 2016
01 Feb 2016
Appointment of Mr John Wade as a secretary on 1 February 2016
...
... and 119 more events
12 Sep 2001
Director resigned
12 Sep 2001
Registered office changed on 12/09/01 from: 1 mitchell lane bristol avon BS1 6BU
12 Sep 2001
New director appointed
12 Sep 2001
New secretary appointed;new director appointed
03 Aug 2001
Incorporation
4 October 2005
Debenture
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2004
Debenture
Delivered: 20 April 2004
Status: Satisfied
on 11 March 2005
Persons entitled: Argo Ii: The Wireless-Internet Fund Limited Partnership (As Agent and Trustee for the Loan Noteholders)
Description: Fixed and floating charges over the undertaking and all…
17 November 2003
Debenture
Delivered: 3 December 2003
Status: Satisfied
on 11 March 2005
Persons entitled: Argo Ii: The Wireless-Internet Fund Limited Partnership (As Agent and Trustee for the Loan Noteholders)
Description: Fixed and floating charges over the undertaking and all…
18 July 2003
Debenture
Delivered: 1 August 2003
Status: Satisfied
on 11 March 2005
Persons entitled: Argo Ii: The Wireless-Internet Fund Limited Partnership (As Agent and Trustee for the Loan Noteholders
Description: Fixed and floating charges over the undertaking and all…
23 May 2003
Debenture
Delivered: 12 June 2003
Status: Satisfied
on 11 March 2005
Persons entitled: Argo Ii: The Wireless-Internet Fund Limited Partnership (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Debenture
Delivered: 6 May 2003
Status: Satisfied
on 11 March 2005
Persons entitled: Argo Ii: The Wireless-Internet Fund Limited Partnership
Description: Fixed and floating charges over the undertaking and all…
31 January 2003
Debenture
Delivered: 8 February 2003
Status: Satisfied
on 11 March 2005
Persons entitled: Gatx European Technology Ventures
Description: Fixed and floating charges over the undertaking and all…
18 November 2002
Charge of deposit
Delivered: 29 November 2002
Status: Satisfied
on 11 March 2005
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £60,000 credited to account…
4 September 2002
Rent deposit agreement
Delivered: 23 September 2002
Status: Outstanding
Persons entitled: Kodak Limited
Description: £14,531.25 plus vat. See the mortgage charge document for…