Background WavePink WaveYellow Wave

CERNER LIMITED (02519305)

CERNER LIMITED (02519305) is an active UK company. incorporated on 6 July 1990. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. CERNER LIMITED has been registered for 35 years. Current directors include BOLGER, John Patrick, Mr., ORACLE CORPORATION NOMINEES LIMITED.

Company Number
02519305
Status
active
Type
ltd
Incorporated
6 July 1990
Age
35 years
Address
Oracle Parkway, Reading, RG6 1RA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOLGER, John Patrick, Mr., ORACLE CORPORATION NOMINEES LIMITED
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERNER LIMITED

CERNER LIMITED is an active company incorporated on 6 July 1990 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CERNER LIMITED was registered 35 years ago.(SIC: 62090)

Status

active

Active since 35 years ago

Company No

02519305

LTD Company

Age

35 Years

Incorporated 6 July 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

LAW 300 LIMITED
From: 6 July 1990To: 22 November 1990
Contact
Address

Oracle Parkway Thames Valley Park Reading, RG6 1RA,

Previous Addresses

Oracle Parkway Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA England
From: 12 September 2022To: 12 September 2022
The Point, 37 North Wharf Road Paddington London W2 1AF
From: 6 July 1990To: 12 September 2022
Timeline

25 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jul 90
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Oct 12
Director Joined
Dec 12
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Dec 18
Director Joined
Jan 19
Share Buyback
Jan 20
Capital Reduction
Mar 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
May 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 23
Capital Update
Jul 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BOLGER, John Patrick, Mr.

Active
Thames Valley Park, ReadingRG6 1RA
Born October 1969
Director
Appointed 12 Sept 2022

ORACLE CORPORATION NOMINEES LIMITED

Active
Thames Valley Park, ReadingRG6 1RA
Corporate director
Appointed 12 Sept 2022

DEVERS, Daniel Patrick, Mr.

Resigned
Thames Valley Park, ReadingRG6 1RA
Secretary
Appointed 01 Mar 2021
Resigned 12 Sept 2022

SIMS, Randy

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 17 Aug 1998
Resigned 01 Mar 2021

WALL, Richard Joseph Leo

Resigned
2800 Rockcreek Parkway, Kansas City
Secretary
Appointed 22 Oct 1992
Resigned 17 Aug 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed N/A
Resigned 03 Aug 2000

COX, John Henry

Resigned
18 Prior Croft Close, CamberleyGU15 1DE
Born January 1948
Director
Appointed 19 Sept 1994
Resigned 01 Jul 1996

DEVANNY, Trace

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born January 1962
Director
Appointed 10 Mar 2010
Resigned 16 Jul 2010

DEVERS, Daniel Patrick

Resigned
Thames Valley Park, ReadingRG6 1RA
Born January 1973
Director
Appointed 01 Mar 2021
Resigned 12 Sept 2022

ERCEG, Mark James

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born February 1969
Director
Appointed 01 Mar 2021
Resigned 15 Jul 2022

EVANS, Maureen Clare

Resigned
2800 Rockcreek Parkway, Kansas City64117
Born April 1956
Director
Appointed 22 Oct 1992
Resigned 31 Aug 2000

FOWLES, Alan Clifford

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born June 1963
Director
Appointed 16 Jul 2010
Resigned 19 Oct 2012

HETSLER, Judith

Resigned
41314 Sleepy Hollow Drive, Novi Michigan48377
Born January 1953
Director
Appointed 17 Aug 1998
Resigned 06 Sept 2001

ILLIG, Cliff

Resigned
11504 Pawnee Cir, Ks 66211FOREIGN
Born April 1950
Director
Appointed 19 Jul 1991
Resigned 28 Dec 2005

KREBS, Douglas

Resigned
4502 W125th Ter, Ks 66209FOREIGN
Born September 1957
Director
Appointed 31 Aug 2000
Resigned 06 May 2008

MCCARTHY, Christopher

Resigned
16 ArdglasIRISH
Born February 1946
Director
Appointed 19 Jul 1991
Resigned 28 Oct 1993

NAUGHTON, Marcus Gordon

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born March 1955
Director
Appointed 28 Dec 2005
Resigned 01 Mar 2021

PATTERSON, Neal

Resigned
20e Dundee Cir, Mo 64012FOREIGN
Born October 1949
Director
Appointed 19 Jul 1991
Resigned 28 Dec 2005

PETERS, Emil Edward

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born October 1973
Director
Appointed 10 Dec 2012
Resigned 13 May 2022

PROFIT, Distie

Resigned
Thames Valley Park, ReadingRG6 1RA
Born November 1979
Director
Appointed 01 Jan 2019
Resigned 07 Nov 2022

SEGAL, Geoff

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born November 1967
Director
Appointed 28 Apr 2015
Resigned 31 Dec 2018

SIDES, David William

Resigned
2 Northwick Close, LondonNW8 8JG
Born May 1970
Director
Appointed 21 Apr 2004
Resigned 09 Jun 2008

SIMS, Randy

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born June 1960
Director
Appointed 17 Aug 1998
Resigned 01 Mar 2021

SONDERN, Alfred Rudolf

Resigned
615 49th Street, Usa 64112FOREIGN
Born September 1925
Director
Appointed N/A
Resigned 17 Aug 1998

SWINDELLS, Matthew James

Resigned
The Point, 37 North Wharf Road, LondonW2 1AF
Born December 1964
Director
Appointed 20 Jan 2012
Resigned 15 Dec 2015

TOBIN, Glenn P, Dr

Resigned
3711 Appleton Street Northwest, Washington
Born September 1961
Director
Appointed 13 Nov 2003
Resigned 21 Apr 2004

TRIGG, Donald

Resigned
Hornton Court East Hornton Street, LondonW8 7RT
Born May 1971
Director
Appointed 09 Jun 2008
Resigned 10 Mar 2010

WALL, Richard Joseph Leo

Resigned
2800 Rockcreek Parkway, Kansas City
Born February 1950
Director
Appointed 22 Oct 1992
Resigned 17 Aug 1998

Persons with significant control

1

2800 Rockcreek Parkway, North Kansas City64117

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

184

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
8 July 2025
SH19Statement of Capital
Legacy
8 July 2025
SH20SH20
Legacy
8 July 2025
CAP-SSCAP-SS
Resolution
8 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
12 September 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Capital Cancellation Shares
18 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Resolution
19 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Resolution
16 April 2007
RESOLUTIONSResolutions
Auditors Resignation Company
16 April 2007
AUDAUD
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
6 July 2006
288cChange of Particulars
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
26 January 2006
325325
Legacy
26 January 2006
353353
Legacy
18 January 2006
88(2)R88(2)R
Legacy
10 January 2006
123Notice of Increase in Nominal Capital
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
4 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Legacy
4 November 2005
244244
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Resolution
23 April 2004
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
1 December 2003
287Change of Registered Office
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
244244
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
24 October 2002
244244
Legacy
8 August 2002
363sAnnual Return (shuttle)
Miscellaneous
18 June 2002
MISCMISC
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Memorandum Articles
19 December 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
19 December 2001
MEM/ARTSMEM/ARTS
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Resolution
19 December 2001
RESOLUTIONSResolutions
Legacy
30 October 2001
244244
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
287Change of Registered Office
Legacy
21 September 2000
363sAnnual Return (shuttle)
Resolution
12 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2000
AAAnnual Accounts
Legacy
29 November 1999
363aAnnual Return
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
244244
Legacy
19 February 1999
363aAnnual Return
Accounts With Accounts Type Full
8 January 1999
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
23 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
244244
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
13 November 1997
244244
Legacy
19 August 1997
363aAnnual Return
Legacy
24 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
31 July 1996
363aAnnual Return
Legacy
31 July 1996
363(353)363(353)
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
24 October 1995
244244
Legacy
14 August 1995
363x363x
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
9 November 1994
363x363x
Legacy
9 November 1994
288288
Legacy
7 September 1993
363x363x
Legacy
6 September 1993
287Change of Registered Office
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Accounts With Accounts Type Full
25 August 1993
AAAnnual Accounts
Legacy
10 February 1993
288288
Legacy
10 February 1993
288288
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
7 September 1991
288288
Legacy
25 July 1991
288288
Legacy
25 July 1991
288288
Legacy
11 July 1991
363b363b
Legacy
18 June 1991
288288
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
88(2)R88(2)R
Legacy
18 June 1991
123Notice of Increase in Nominal Capital
Legacy
18 June 1991
288288
Legacy
15 March 1991
224224
Certificate Change Of Name Company
21 November 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1990
NEWINCIncorporation