Background WavePink WaveYellow Wave

CETUS SOLUTIONS LIMITED (04433973)

CETUS SOLUTIONS LIMITED (04433973) is an active UK company. incorporated on 8 May 2002. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. CETUS SOLUTIONS LIMITED has been registered for 23 years. Current directors include HUDSON, Christopher Paul, LONN, Carl Albin Magnus.

Company Number
04433973
Status
active
Type
ltd
Incorporated
8 May 2002
Age
23 years
Address
The Quadrant, Manchester, M32 0UT
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
HUDSON, Christopher Paul, LONN, Carl Albin Magnus
SIC Codes
62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CETUS SOLUTIONS LIMITED

CETUS SOLUTIONS LIMITED is an active company incorporated on 8 May 2002 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. CETUS SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62030, 62090)

Status

active

Active since 23 years ago

Company No

04433973

LTD Company

Age

23 Years

Incorporated 8 May 2002

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 11 December 2023 (2 years ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

The Quadrant Lumsdale Road Manchester, M32 0UT,

Previous Addresses

Renown House Merchants Quay Salford M50 3SS England
From: 29 June 2017To: 16 April 2019
Parkgates, Bury New Road Prestwich Manchester M25 0JW
From: 8 May 2002To: 29 June 2017
Timeline

44 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Share Buyback
Jan 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Nov 12
Capital Reduction
Oct 13
Share Buyback
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Share Issue
Jan 14
Funding Round
Jul 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Apr 17
Owner Exit
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Owner Exit
Dec 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Owner Exit
Nov 19
Director Left
Nov 19
Loan Cleared
Aug 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Nov 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Capital Update
Mar 25
Director Joined
May 25
Director Left
May 25
9
Funding
27
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HUDSON, Christopher Paul

Active
Lumsdale Road, ManchesterM32 0UT
Born July 1978
Director
Appointed 09 Jan 2024

LONN, Carl Albin Magnus

Active
Lumsdale Road, ManchesterM32 0UT
Born September 1974
Director
Appointed 01 May 2025

ENGLISH, Jane Catherine

Resigned
Lumsdale Road, ManchesterM32 0UT
Secretary
Appointed 08 May 2002
Resigned 22 Oct 2020

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 May 2002
Resigned 08 May 2002

ENGLISH, Jane Catherine

Resigned
Lumsdale Road, ManchesterM32 0UT
Born September 1964
Director
Appointed 10 Dec 2013
Resigned 22 Oct 2020

ENGLISH, Michael

Resigned
Lumsdale Road, ManchesterM32 0UT
Born May 1965
Director
Appointed 08 May 2002
Resigned 22 Oct 2020

EPSTEIN, Ian Stewart

Resigned
Parkgates, Bury New Road, ManchesterM25 0JW
Born January 1953
Director
Appointed 15 Dec 2014
Resigned 31 Mar 2017

HASSELBERG, Johan Jonas Fredrik

Resigned
Venture Way, ChesterfieldS41 8NE
Born February 1967
Director
Appointed 22 Oct 2020
Resigned 29 Apr 2025

HYMAN, Gary David

Resigned
Merchants Quay, SalfordM50 3SS
Born November 1965
Director
Appointed 25 Jul 2016
Resigned 22 Dec 2017

HÖLJÖ, Linda Alexandra

Resigned
Venture Way, ChesterfieldS41 8NE
Born June 1972
Director
Appointed 22 Oct 2020
Resigned 09 Jan 2024

KIVEAL, Paul Phillip

Resigned
Merchants Quay, SalfordM50 3SS
Born June 1966
Director
Appointed 01 Jul 2008
Resigned 15 Mar 2019

LAYTON, Kelly-Anne

Resigned
Parkgates, Bury New Road, ManchesterM25 0JW
Born June 1976
Director
Appointed 02 Jan 2008
Resigned 29 Jan 2015

O'HIGGINS, Kerry Anne

Resigned
Lumsdale Road, ManchesterM32 0UT
Born January 1984
Director
Appointed 01 Mar 2018
Resigned 22 Oct 2020

RUMGAY, Gillian

Resigned
Lumsdale Road, ManchesterM32 0UT
Born November 1954
Director
Appointed 01 Jul 2008
Resigned 05 Nov 2019

SIMS, Robert Andrew

Resigned
Lumsdale Road, ManchesterM32 0UT
Born June 1981
Director
Appointed 12 Apr 2019
Resigned 22 Oct 2020

SMITH, Melanie

Resigned
Parkgates, Bury New Road, ManchesterM25 0JW
Born July 1974
Director
Appointed 26 May 2010
Resigned 31 Aug 2012

THATCHER, Gary Antony

Resigned
Parkgates, Bury New Road, ManchesterM25 0JW
Born August 1959
Director
Appointed 16 Dec 2013
Resigned 10 Aug 2015

THOMPSON, Martin James

Resigned
Venture Way, ChesterfieldS41 8NE
Born January 1979
Director
Appointed 22 Oct 2020
Resigned 12 Jan 2024

TONER, Malachy Augustine Brendan

Resigned
Parkgates, Bury New Road, ManchesterM25 0JW
Born January 1970
Director
Appointed 01 Jan 2005
Resigned 25 Mar 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 May 2002
Resigned 08 May 2002

Persons with significant control

7

1 Active
6 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020

Mr Gary Hyman

Ceased
Merchants Quay, SalfordM50 3SS
Born November 1965

Nature of Control

Significant influence or control
Notified 25 Jul 2016
Ceased 30 Dec 2017

Mr Michael English

Ceased
Lumsdale Road, ManchesterM32 0UT
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Apr 2016
Ceased 22 Oct 2020

Mrs Jane Catherine English

Ceased
Lumsdale Road, ManchesterM32 0UT
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 22 Oct 2020

Mrs Gillian Rumgay

Ceased
Lumsdale Road, ManchesterM32 0UT
Born November 1954

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 05 Nov 2019

Mr Paul Phillip Kiveal

Ceased
Merchants Quay, SalfordM50 3SS
Born June 1966

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 15 Mar 2019

Mr Ian Stewart Epstein

Ceased
Parkgates, Bury New Road, ManchesterM25 0JW
Born January 1953

Nature of Control

Significant influence or control
Notified 30 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
19 August 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
29 July 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 July 2025
DS01DS01
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 March 2025
SH19Statement of Capital
Legacy
11 March 2025
SH20SH20
Legacy
11 March 2025
CAP-SSCAP-SS
Resolution
11 March 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Secretary Termination With Name
12 November 2020
RP04TM02RP04TM02
Capital Alter Shares Redemption Statement Of Capital
3 November 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Director Appointment With Name
27 October 2020
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
24 October 2020
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Capital Allotment Shares
22 October 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Resolution
17 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Allotment Shares
30 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
16 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 January 2014
SH10Notice of Particulars of Variation
Statement Of Companys Objects
16 January 2014
CC04CC04
Resolution
16 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
11 December 2013
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
18 October 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 October 2013
SH06Cancellation of Shares
Resolution
8 October 2013
RESOLUTIONSResolutions
Resolution
8 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
14 January 2010
SH03Return of Purchase of Own Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Legacy
21 May 2008
288cChange of Particulars
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 February 2008
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 March 2007
AAAnnual Accounts
Legacy
23 January 2007
88(2)R88(2)R
Legacy
16 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
12 November 2003
225Change of Accounting Reference Date
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
11 April 2003
88(2)R88(2)R
Legacy
19 December 2002
395Particulars of Mortgage or Charge
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
88(2)R88(2)R
Incorporation Company
8 May 2002
NEWINCIncorporation