Background WavePink WaveYellow Wave

CEREALTO UK LIMITED (03864407)

CEREALTO UK LIMITED (03864407) is an active UK company. incorporated on 25 October 1999. with registered office in Worksop. The company operates in the Manufacturing sector, engaged in unknown sic code (10612) and 1 other business activities. CEREALTO UK LIMITED has been registered for 26 years. Current directors include BURDEN, Morven Elizabeth, FONTS CAVESTANY, Juan Bosco, KARAKAS, Halil Cem, Dr.

Company Number
03864407
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
Cerealto Worksop, Worksop, S81 7BQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10612)
Directors
BURDEN, Morven Elizabeth, FONTS CAVESTANY, Juan Bosco, KARAKAS, Halil Cem, Dr
SIC Codes
10612, 10720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEREALTO UK LIMITED

CEREALTO UK LIMITED is an active company incorporated on 25 October 1999 with the registered office located in Worksop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10612) and 1 other business activity. CEREALTO UK LIMITED was registered 26 years ago.(SIC: 10612, 10720)

Status

active

Active since 26 years ago

Company No

03864407

LTD Company

Age

26 Years

Incorporated 25 October 1999

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 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SIRO (UK) LTD
From: 25 October 1999To: 6 April 2017
Contact
Address

Cerealto Worksop Claylands Avenue Worksop, S81 7BQ,

Previous Addresses

Unit 12 Northfields Prospect Putney Bridge Road London SW18 1PE
From: 23 November 2009To: 8 October 2018
12 Northfields Prospect Business Cen, Northfields London SW18 1PE
From: 25 October 1999To: 23 November 2009
Timeline

32 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Apr 15
Director Left
Jun 15
Funding Round
Oct 15
Director Joined
Jan 16
Funding Round
Jan 16
Funding Round
Jun 16
Loan Secured
Jul 16
Director Joined
Nov 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Aug 17
Loan Cleared
Feb 18
Funding Round
Aug 18
Funding Round
Nov 18
Funding Round
Jun 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Loan Secured
Dec 20
Director Left
Jun 22
Loan Cleared
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Funding Round
Jan 24
Director Joined
Dec 24
Director Joined
Dec 24
Funding Round
Jan 26
11
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURDEN, Morven Elizabeth

Active
Claylands Avenue, WorksopS81 7BQ
Born January 1991
Director
Appointed 12 Dec 2024

FONTS CAVESTANY, Juan Bosco

Active
Claylands Avenue, WorksopS81 7BQ
Born December 1962
Director
Appointed 12 Dec 2024

KARAKAS, Halil Cem, Dr

Active
Claylands Avenue, WorksopS81 7BQ
Born October 1974
Director
Appointed 29 Jun 2022

HARFLEET, Michael Robert

Resigned
The Old Manor House Old Manor Lane, GuildfordGU4 8NE
Secretary
Appointed 04 Feb 2000
Resigned 17 Dec 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 26 Oct 1999

ANGEL LOPEZ, Luis

Resigned
Paseo Pintor Rosales, MadridFOREIGN
Born May 1964
Director
Appointed 01 Apr 2003
Resigned 10 May 2022

ARANDA CARMONA, Rut

Resigned
Claylands Avenue, WorksopS81 7BQ
Born May 1976
Director
Appointed 18 Dec 2015
Resigned 17 Jul 2019

BORES SAIZ, Javier

Resigned
P Rosales 38, MadridFOREIGN
Born October 1951
Director
Appointed 04 Feb 2000
Resigned 23 Jun 2000

GONZALEZ SERNA, Juan Manuel

Resigned
Claylands Avenue, WorksopS81 7BQ
Born April 1955
Director
Appointed 17 Jul 2019
Resigned 29 Jun 2022

GONZALEZ SERNA, Juan Manuel

Resigned
P Rosales 38, MadridFOREIGN
Born April 1955
Director
Appointed 04 Feb 2000
Resigned 01 Jun 2015

HARFLEET, Michael

Resigned
Northfields, LondonSW18 1PE
Born December 1949
Director
Appointed 16 Mar 2015
Resigned 30 Jun 2020

HARFLEET, Michael Robert

Resigned
The Old Manor House Old Manor Lane, GuildfordGU4 8NE
Born December 1949
Director
Appointed 04 Feb 2000
Resigned 17 Dec 2013

MATIA, Alfonso Arroyo

Resigned
Claylands Avenue, WorksopS81 7BQ
Born September 1979
Director
Appointed 29 Jul 2016
Resigned 17 Jul 2019

PALACIOS, Manuel

Resigned
Paseo Pintor Rosales, MadridFOREIGN
Born September 1943
Director
Appointed 13 Sept 2001
Resigned 01 Apr 2003

TAPIA, Lorenza Bajo

Resigned
Claylands Avenue, WorksopS81 7BQ
Born July 1957
Director
Appointed 19 Dec 2016
Resigned 17 Jul 2019

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Oct 1999
Resigned 26 Oct 1999

Persons with significant control

1

Manzanas A Y B, Venta De Banos34200

Nature of Control

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

Filing History

116

Resolution
10 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Change To A Person With Significant Control
12 November 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 February 2024
RP04SH01RP04SH01
Resolution
2 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Auditors Resignation Company
26 September 2022
AUDAUD
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Change To A Person With Significant Control
6 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Resolution
1 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Resolution
16 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Resolution
16 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Capital Allotment Shares
7 August 2017
SH01Allotment of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 April 2017
AAAnnual Accounts
Resolution
6 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 April 2017
CONNOTConfirmation Statement Notification
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Resolution
15 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
29 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Small
28 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Resolution
6 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
23 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
15 August 2008
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Accounts With Accounts Type Full
12 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 July 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
225Change of Accounting Reference Date
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
14 February 2000
88(2)R88(2)R
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
4 November 1999
288bResignation of Director or Secretary
Incorporation Company
25 October 1999
NEWINCIncorporation