Background WavePink WaveYellow Wave

CENDUIT LIMITED (04140495)

CENDUIT LIMITED (04140495) is an active UK company. incorporated on 12 January 2001. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CENDUIT LIMITED has been registered for 25 years. Current directors include BERKSHIRE, James Grant, TURLAND, Kevin John, WHITE, Gary.

Company Number
04140495
Status
active
Type
ltd
Incorporated
12 January 2001
Age
25 years
Address
3 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BERKSHIRE, James Grant, TURLAND, Kevin John, WHITE, Gary
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENDUIT LIMITED

CENDUIT LIMITED is an active company incorporated on 12 January 2001 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CENDUIT LIMITED was registered 25 years ago.(SIC: 74909)

Status

active

Active since 25 years ago

Company No

04140495

LTD Company

Age

25 Years

Incorporated 12 January 2001

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 14 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

FISHER CLINICAL SERVICES U.K. LIMITED
From: 12 January 2001To: 29 May 2007
Contact
Address

3 Forbury Place 23 Forbury Road Reading, RG1 3JH,

Previous Addresses

6 Stanford Street Nottingham NG1 7BQ England
From: 6 July 2020To: 19 March 2021
111 New Union Street (Union House) Coventry CV1 2NT England
From: 28 October 2019To: 6 July 2020
The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 24 September 2013To: 28 October 2019
the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
From: 9 February 2012To: 24 September 2013
Langhurstwood Road Horsham West Sussex RH12 4QD
From: 12 January 2001To: 9 February 2012
Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Feb 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Aug 17
Director Joined
May 19
Director Joined
May 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Capital Update
Dec 19
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 25
1
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 16 Jun 2023

BERKSHIRE, James Grant

Active
Forbury Place, ReadingRG1 3JH
Born June 1973
Director
Appointed 19 Mar 2021

TURLAND, Kevin John

Active
Forbury Place, ReadingRG1 3JH
Born March 1969
Director
Appointed 19 Mar 2021

WHITE, Gary

Active
Forbury Place, ReadingRG1 3JH
Born June 1972
Director
Appointed 04 Jul 2019

DUCHENE, Todd Michael

Resigned
11 Hunter Drive, Hampton Nh
Secretary
Appointed 12 Jan 2001
Resigned 15 Mar 2005

KELLY, Paul Matthew

Resigned
13 Ladysneuk Road, StirlingFK9 5NE
Secretary
Appointed 08 Feb 2012
Resigned 03 Mar 2021

WARD, Nicola Jane

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Secretary
Appointed 08 Feb 2007
Resigned 09 Feb 2012

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 01 Feb 2007
Resigned 31 Oct 2009

DEBEVOISE & PLIMPTON SERVICES LTD

Resigned
14th Floor, LondonEC2N 1HQ
Corporate secretary
Appointed 15 Mar 2005
Resigned 08 Feb 2007

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 19 Mar 2021
Resigned 16 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 01 Nov 2009
Resigned 09 Feb 2012

BRAND, Howard Richard

Resigned
Forbury Place, ReadingRG1 3JH
Born April 1972
Director
Appointed 13 May 2019
Resigned 31 Mar 2020

CANNON, Nina Louise

Resigned
Forbury Place, ReadingRG1 3JH
Born May 1958
Director
Appointed 13 May 2019
Resigned 31 Jan 2025

CHOPAS, James George

Resigned
Thermo Fisher Scientific, CambridgeCB5 8BY
Born August 1966
Director
Appointed 14 Nov 2007
Resigned 14 Feb 2011

COLEY, James Robert Ewen

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born August 1960
Director
Appointed 09 Nov 2006
Resigned 09 Feb 2012

DELLAPA, John Anthony

Resigned
53 Emerson Road, Winchester
Born July 1961
Director
Appointed 12 Jan 2001
Resigned 18 Aug 2006

DUCHENE, Todd Michael

Resigned
11 Hunter Drive, Hampton Nh
Born June 1963
Director
Appointed 12 Jan 2001
Resigned 11 May 2005

EDERLE, Mike

Resigned
Cobblestone Drive, Chapel Hill27516
Born November 1964
Director
Appointed 08 Feb 2012
Resigned 16 Aug 2017

MCCONNELL, Sarah Hlavinka

Resigned
Bishop Meadow Road, LoughboroughLE11 5RG
Born August 1964
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MEHTA, Chetan Praful

Resigned
Unit 2, Lower Meadow Road, WilmslowSK9 3LP
Born January 1969
Director
Appointed 18 Aug 2006
Resigned 09 Nov 2006

MEISTER, Paul

Resigned
19 Ship Rock Road, North Hampton
Born October 1952
Director
Appointed 23 Jan 2001
Resigned 18 Aug 2006

O'TOOLE, Alexander James

Resigned
New Union Street, CoventryCV1 2NT
Born July 1974
Director
Appointed 01 Aug 2012
Resigned 19 Dec 2019

ROELLIG, Mark Douglas

Resigned
10936 Pine Drive, Parker
Born June 1955
Director
Appointed 11 May 2005
Resigned 09 Dec 2005

SABO, John Brian

Resigned
New Union Street, CoventryCV1 2NT
Born September 1970
Director
Appointed 15 Jul 2012
Resigned 19 Dec 2019

WHEELER, Kevin Neil

Resigned
19 Mercers Row, CambridgeCB5 8BZ
Born December 1958
Director
Appointed 25 Jul 2007
Resigned 09 Feb 2012

WHITE, Sylvia

Resigned
Thermo Fisher Scientific, HorshamRH12 4QD
Born March 1972
Director
Appointed 09 Nov 2006
Resigned 01 Oct 2007

WILKINSON, Lori

Resigned
Forbush Mountain Drive, Chapel Hill27514
Born July 1964
Director
Appointed 08 Feb 2012
Resigned 21 Sept 2012

Persons with significant control

2

1 Active
1 Ceased
Wooster Heights Road, Danbury06810

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019

Cenduit Holdings Llc

Ceased
Creekstone Dr, Suite 400, DurhamNC 27703

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jan 2017
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
25 September 2023
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
22 September 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
22 September 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
7 April 2021
RP04TM02RP04TM02
Move Registers To Sail Company With New Address
19 March 2021
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With New Address
19 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
24 December 2019
SH19Statement of Capital
Legacy
24 December 2019
CAP-SSCAP-SS
Legacy
24 December 2019
SH20SH20
Resolution
24 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
18 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Small
4 July 2014
AAAnnual Accounts
Auditors Resignation Company
21 February 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
21 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
21 June 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
18 June 2012
AAMDAAMD
Move Registers To Registered Office Company
15 February 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
9 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Secretary Company With Name
9 February 2012
TM02Termination of Secretary
Termination Director Company With Name
9 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Miscellaneous
21 September 2011
MISCMISC
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
18 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
28 January 2009
353a353a
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
4 July 2007
353353
Legacy
4 July 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
4 November 2005
244244
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
29 March 2004
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
28 January 2004
CERT19CERT19
Resolution
28 January 2004
RESOLUTIONSResolutions
Court Order
22 January 2004
OCOC
Statement Of Affairs
18 December 2003
SASA
Legacy
18 December 2003
88(2)R88(2)R
Legacy
27 November 2003
88(2)R88(2)R
Memorandum Articles
27 November 2003
MEM/ARTSMEM/ARTS
Legacy
27 November 2003
123Notice of Increase in Nominal Capital
Resolution
27 November 2003
RESOLUTIONSResolutions
Resolution
27 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
26 August 2003
288cChange of Particulars
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
5 December 2002
244244
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
395Particulars of Mortgage or Charge
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
325325
Legacy
26 February 2001
88(2)R88(2)R
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
225Change of Accounting Reference Date
Incorporation Company
12 January 2001
NEWINCIncorporation