Background WavePink WaveYellow Wave

CERTIKIN INTERNATIONAL LIMITED (03047290)

CERTIKIN INTERNATIONAL LIMITED (03047290) is an active UK company. incorporated on 19 April 1995. with registered office in Witney. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). CERTIKIN INTERNATIONAL LIMITED has been registered for 30 years. Current directors include CAMPS FERRER, Francesc, CHIPPER, Lesley Ann, MENDEZ RODRIGUEZ, David and 1 others.

Company Number
03047290
Status
active
Type
ltd
Incorporated
19 April 1995
Age
30 years
Address
Unit 4 Tungsten Park, Witney, OX29 0AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
CAMPS FERRER, Francesc, CHIPPER, Lesley Ann, MENDEZ RODRIGUEZ, David, STEPHENSON, Neil
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIKIN INTERNATIONAL LIMITED

CERTIKIN INTERNATIONAL LIMITED is an active company incorporated on 19 April 1995 with the registered office located in Witney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). CERTIKIN INTERNATIONAL LIMITED was registered 30 years ago.(SIC: 46740)

Status

active

Active since 30 years ago

Company No

03047290

LTD Company

Age

30 Years

Incorporated 19 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

21 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

DEALGENERAL LIMITED
From: 19 April 1995To: 2 May 1995
Contact
Address

Unit 4 Tungsten Park Colletts Way Witney, OX29 0AX,

Previous Addresses

Unit 4 Tungsten Park Colletts Way Downs Road Witney Oxfordshire OX29 0AX England
From: 29 November 2021To: 17 December 2021
Unit 9 Witan Park Avenue 2 Station Lane Industrial Estate Witney Oxfordshire OX28 4FJ
From: 19 April 1995To: 29 November 2021
Timeline

23 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Dec 18
Director Left
Aug 20
Director Joined
Jan 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Jul 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

CHIPPER, Lesley Ann

Active
Colletts Way, WitneyOX29 0AX
Secretary
Appointed 25 Jan 2021

CAMPS FERRER, Francesc

Active
Colletts Way, WitneyOX29 0AX
Born April 1981
Director
Appointed 21 Mar 2022

CHIPPER, Lesley Ann

Active
Colletts Way, WitneyOX29 0AX
Born March 1965
Director
Appointed 19 Jan 2021

MENDEZ RODRIGUEZ, David

Active
Colletts Way, WitneyOX29 0AX
Born March 1976
Director
Appointed 27 May 2021

STEPHENSON, Neil

Active
Colletts Way, WitneyOX29 0AX
Born November 1971
Director
Appointed 01 Jul 2022

DANNE, Ian William

Resigned
Unit 9 Witan Park, Estate WitneyOX28 4FJ
Secretary
Appointed 01 Feb 2016
Resigned 07 Aug 2020

DOVEY, Phillip James

Resigned
The Retreat Pwllmelin Road, CardiffCF5 2NL
Secretary
Appointed 06 Feb 1998
Resigned 13 Mar 1998

MORGAN, Stephen Huw Perrott

Resigned
The Gnoll 40 Ridgeway, NewportNP20 5AG
Secretary
Appointed 13 Mar 1997
Resigned 01 Sept 2003

MURRAY, Neil Howard

Resigned
Unit 9 Witan Park, Estate WitneyOX28 4FJ
Secretary
Appointed 07 Aug 2020
Resigned 25 Jan 2021

PLANES CORTS, Eloy

Resigned
Sant Luis 12, Barcelona
Secretary
Appointed 01 Sept 2003
Resigned 01 Feb 2016

WILLIAMS, Noel Geoffrey

Resigned
Sylva, NewportNP9 3PR
Secretary
Appointed 26 Apr 1995
Resigned 06 Feb 1998

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Apr 1995
Resigned 26 Apr 1995

CABRE HERNANDEZ, Enric

Resigned
Unit 9 Witan Park, Estate WitneyOX28 4FJ
Born August 1971
Director
Appointed 04 Jan 2016
Resigned 27 May 2021

DANNE, Ian William

Resigned
Unit 9 Witan Park, Estate WitneyOX28 4FJ
Born November 1966
Director
Appointed 01 Feb 2016
Resigned 07 Aug 2020

DEL CAMPO SAN ESTEBAN, Javier

Resigned
C/Zabaloetxe 77, Vizcaya
Born October 1962
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2008

DIXON, William John

Resigned
Wyndham House, MonmouthshireNP5 4TN
Born January 1952
Director
Appointed 16 Nov 1998
Resigned 01 Sept 2003

DOVEY, Leonard

Resigned
16 Charlemont House, CorkIRISH
Born January 1928
Director
Appointed 01 May 1995
Resigned 01 Sept 2003

DOVEY, Phillip James

Resigned
The Retreat Pwllmelin Road, CardiffCF5 2NL
Born March 1943
Director
Appointed 13 Mar 1998
Resigned 04 Dec 2000

DOVEY, Phillip James

Resigned
The Retreat Pwllmelin Road, CardiffCF5 2NL
Born March 1943
Director
Appointed 26 Apr 1995
Resigned 13 Mar 1998

ELBURGO, Ignacio

Resigned
Unit 9 Witan Park, Estate WitneyOX28 4FJ
Born May 1965
Director
Appointed 01 Nov 2011
Resigned 01 Feb 2013

ELORDUY ITURREGUI, Angel

Resigned
C/Baroatxuri 26, Vizcaya
Born December 1964
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2008

FRANQUESA, Carlos

Resigned
16th Floor, Sabadell
Born August 1963
Director
Appointed 01 Feb 2013
Resigned 21 Mar 2022

HOLLIS, Robert Denzil

Resigned
5 Upper Belgrave Road, BristolBS8 2XQ
Born August 1953
Director
Appointed 04 May 1995
Resigned 30 Sept 2001

LLASTARRI CARBONELL, Antonio

Resigned
Avda Bartomeu 35, Barcelona
Born October 1947
Director
Appointed 10 Oct 2003
Resigned 18 Jul 2005

MURRAY, Neil Howard

Resigned
Colletts Way, WitneyOX29 0AX
Born August 1958
Director
Appointed 27 Sept 1995
Resigned 01 Jul 2022

PANACH, Jaume Carol

Resigned
C-Cervera 6, Palau De Plegamans
Born October 1963
Director
Appointed 01 Sept 2003
Resigned 01 Mar 2007

PLANES CORTS, Eloy

Resigned
Sant Luis 12, Barcelona
Born March 1969
Director
Appointed 01 Sept 2003
Resigned 04 Jan 2016

SERRA, Amadeo

Resigned
212 40 2a, Barcelona
Born October 1959
Director
Appointed 01 Jan 2009
Resigned 01 Nov 2011

THORPE, Patrick

Resigned
Broadgate, HenfieldBN5 9RL
Born April 1949
Director
Appointed 01 May 1995
Resigned 04 Jan 2016

WHITE, Helen Isobel

Resigned
13 Saint Marks Road, GosportPO12 2DA
Born October 1961
Director
Appointed 18 Jul 2005
Resigned 31 Dec 2006

WILLIAMS, Noel Geoffrey

Resigned
Sylva, NewportNP9 3PR
Born December 1953
Director
Appointed 26 Apr 1995
Resigned 04 May 1995

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Apr 1995
Resigned 26 Apr 1995

Persons with significant control

1

Planta 20 08208, Sabadell

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

159

Accounts Amended With Accounts Type Full
24 September 2025
AAMDAAMD
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
28 January 2022
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2021
AAAnnual Accounts
Legacy
25 October 2021
PARENT_ACCPARENT_ACC
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Legacy
6 January 2021
AGREEMENT2AGREEMENT2
Legacy
6 January 2021
GUARANTEE2GUARANTEE2
Legacy
6 January 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
11 March 2007
88(2)R88(2)R
Memorandum Articles
11 March 2007
MEM/ARTSMEM/ARTS
Legacy
11 March 2007
123Notice of Increase in Nominal Capital
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2005
AAAnnual Accounts
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
1 November 2004
244244
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
13 June 2002
287Change of Registered Office
Legacy
1 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
395Particulars of Mortgage or Charge
Legacy
20 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
8 October 2001
288bResignation of Director or Secretary
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
15 September 2001
395Particulars of Mortgage or Charge
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Legacy
4 May 2000
288aAppointment of Director or Secretary
Legacy
24 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
21 October 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
225Change of Accounting Reference Date
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
288288
Legacy
12 June 1995
88(2)R88(2)R
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Legacy
16 May 1995
225(1)225(1)
Legacy
11 May 1995
288288
Legacy
11 May 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
288288
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Certificate Change Of Name Company
2 May 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 1995
287Change of Registered Office
Incorporation Company
19 April 1995
NEWINCIncorporation