Background WavePink WaveYellow Wave

CETRONIC POWER SOLUTIONS LIMITED (04458917)

CETRONIC POWER SOLUTIONS LIMITED (04458917) is an active UK company. incorporated on 12 June 2002. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (27120) and 3 other business activities. CETRONIC POWER SOLUTIONS LIMITED has been registered for 23 years. Current directors include ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian.

Company Number
04458917
Status
active
Type
ltd
Incorporated
12 June 2002
Age
23 years
Address
Unit 71 Shrivenham Hundred Business Park. Majors Road, Swindon, SN6 8TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
ANDERSON, Paul, OGDEN, Jack Graham, PEERS, John Brian
SIC Codes
27120, 27200, 27900, 33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CETRONIC POWER SOLUTIONS LIMITED

CETRONIC POWER SOLUTIONS LIMITED is an active company incorporated on 12 June 2002 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120) and 3 other business activities. CETRONIC POWER SOLUTIONS LIMITED was registered 23 years ago.(SIC: 27120, 27200, 27900, 33140)

Status

active

Active since 23 years ago

Company No

04458917

LTD Company

Age

23 Years

Incorporated 12 June 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 30 June 2024 - 29 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 30 June 2025 - 29 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 71 Shrivenham Hundred Business Park. Majors Road Watchfield Swindon, SN6 8TY,

Previous Addresses

Unit 5 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY
From: 12 June 2002To: 18 February 2021
Timeline

10 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Jun 13
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Apr 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDERSON, Paul

Active
Shrivenham Hundred Business Park. Majors Road, SwindonSN6 8TY
Born April 1965
Director
Appointed 12 Jan 2021

OGDEN, Jack Graham

Active
Shrivenham Hundred Business Park. Majors Road, SwindonSN6 8TY
Born February 1982
Director
Appointed 12 Jan 2021

PEERS, John Brian

Active
Shrivenham Hundred Business Park. Majors Road, SwindonSN6 8TY
Born December 1967
Director
Appointed 12 Jan 2021

STEPHENSON, Janet Ann

Resigned
Forge Cottage, OvingHP22 4HR
Secretary
Appointed 12 Jun 2002
Resigned 12 Jan 2021

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 12 Jun 2002
Resigned 12 Jun 2002

MURTON, Ian Victor

Resigned
Optima Business Park, HoddesdonEN11 0DY
Born July 1954
Director
Appointed 01 Apr 2013
Resigned 12 Jan 2021

STEPHENSON, Andrew William

Resigned
Forge Cottage Pitchcott Road, AylesburyHP22 4HR
Born December 1955
Director
Appointed 12 Jun 2002
Resigned 12 Jan 2021

STEPHENSON, Janet Ann

Resigned
Forge Cottage, OvingHP22 4HR
Born December 1960
Director
Appointed 12 Jun 2002
Resigned 12 Jan 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 12 Jun 2002
Resigned 12 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Shrivenham Hundred Business Park. Majors Road, SwindonSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2024
Shrivenham Hundred Business Park, WatchfieldSN6 8TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 26 Apr 2024

Mr Andrew William Stephenson

Ceased
Optima Business Park, HoddesdonEN11 0DY
Born December 1955

Nature of Control

Right to appoint and remove directors as firm
Notified 01 Apr 2017
Ceased 12 Jan 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 March 2021
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
363aAnnual Return
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 September 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
24 January 2004
225Change of Accounting Reference Date
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288cChange of Particulars
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Incorporation Company
12 June 2002
NEWINCIncorporation