Background WavePink WaveYellow Wave

CERTIVUE LIMITED (06648993)

CERTIVUE LIMITED (06648993) is an active UK company. incorporated on 16 July 2008. with registered office in Pwllheli. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CERTIVUE LIMITED has been registered for 17 years. Current directors include JACKSON, Nigel Keith, JACKSON, Oliver Lewis, LATTO, Daniel and 1 others.

Company Number
06648993
Status
active
Type
ltd
Incorporated
16 July 2008
Age
17 years
Address
Seagulls Stryd Fawr, Pwllheli, LL53 7DU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JACKSON, Nigel Keith, JACKSON, Oliver Lewis, LATTO, Daniel, THOMAS, Joe
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIVUE LIMITED

CERTIVUE LIMITED is an active company incorporated on 16 July 2008 with the registered office located in Pwllheli. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CERTIVUE LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06648993

LTD Company

Age

17 Years

Incorporated 16 July 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026

Previous Company Names

ALARMCARE LIMITED
From: 16 July 2008To: 16 July 2025
Contact
Address

Seagulls Stryd Fawr Abersoch Pwllheli, LL53 7DU,

Previous Addresses

Crown House 4 High Street Tyldesley Manchester M29 8AL
From: 3 July 2013To: 2 February 2024
26 Waddington Close Lowton Warrington WA3 2DR England
From: 16 July 2008To: 3 July 2013
Timeline

11 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
New Owner
Feb 24
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Share Issue
Feb 26
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JACKSON, Nigel Keith

Active
Stryd Fawr, PwllheliLL53 7DU
Born August 1955
Director
Appointed 31 Dec 2023

JACKSON, Oliver Lewis

Active
Stryd Fawr, PwllheliLL53 7DU
Born July 1999
Director
Appointed 20 Jan 2026

LATTO, Daniel

Active
Stryd Fawr, PwllheliLL53 7DU
Born July 1993
Director
Appointed 26 Jan 2026

THOMAS, Joe

Active
Stryd Fawr, PwllheliLL53 7DU
Born October 1984
Director
Appointed 26 Jan 2026

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 16 Jul 2008
Resigned 16 Jul 2008

KELLY, David

Resigned
Stryd Fawr, PwllheliLL53 7DU
Born January 1955
Director
Appointed 31 Jul 2021
Resigned 31 Dec 2023

KELLY, Ellen Adrienne

Resigned
4 High Street, TyldesleyM29 8AL
Born November 1956
Director
Appointed 16 Jul 2008
Resigned 31 Jul 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Keith Jackson

Active
Stryd Fawr, PwllheliLL53 7DU
Born August 1955

Nature of Control

Significant influence or control
Notified 31 Dec 2023

Mrs Ellen Adrienne Kelly

Ceased
Stryd Fawr, PwllheliLL53 7DU
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2023
Fundings
Financials
Latest Activities

Filing History

58

Memorandum Articles
7 February 2026
MAMA
Capital Alter Shares Subdivision
7 February 2026
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 February 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 February 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Incorporation Company
16 July 2008
NEWINCIncorporation