Background WavePink WaveYellow Wave

EXPORT CERTIFICATION LIMITED (06791729)

EXPORT CERTIFICATION LIMITED (06791729) is an active UK company. incorporated on 14 January 2009. with registered office in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPORT CERTIFICATION LIMITED has been registered for 17 years. Current directors include BATES, Marcus, WILLIAMS, Martin.

Company Number
06791729
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 January 2009
Age
17 years
Address
11 Drapers Rise, Shrewsbury, SY3 9FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Marcus, WILLIAMS, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPORT CERTIFICATION LIMITED

EXPORT CERTIFICATION LIMITED is an active company incorporated on 14 January 2009 with the registered office located in Shrewsbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPORT CERTIFICATION LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06791729

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 14 January 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

11 Drapers Rise Shrewsbury, SY3 9FL,

Previous Addresses

40B High Street Trumpington Cambridge Cambridgeshire CB2 9LS
From: 3 January 2017To: 23 February 2024
7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom
From: 26 September 2016To: 3 January 2017
12/14 Macon Court Crewe Cheshire CW1 6EA
From: 14 January 2009To: 26 September 2016
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Left
Feb 10
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BATES, Marcus

Active
10 Norfolk Terrace, CambridgeCB1 2NG
Born May 1955
Director
Appointed 21 Jan 2009

WILLIAMS, Martin

Active
Drapers Rise, ShrewsburySY3 9FL
Born June 1971
Director
Appointed 25 Nov 2016

MIDDLETON, Geraldine Mary

Resigned
12 Cowper Close, CreweCW2 8DU
Secretary
Appointed 21 Jan 2009
Resigned 31 Aug 2015

HADLEY, Philip John, Dr

Resigned
Drapers Rise, ShrewsburySY3 9FL
Born January 1970
Director
Appointed 25 Nov 2016
Resigned 30 Jun 2024

HARDWICK, Peter Alexander

Resigned
Campion Road, Leamington SpaCV32 5XQ
Born November 1956
Director
Appointed 21 Jan 2009
Resigned 22 Jan 2023

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 14 Jan 2009
Resigned 16 Jan 2009

LEWIS, William Henry Entwistle

Resigned
Little Wildings, BuckinghamMK18 2DJ
Born September 1940
Director
Appointed 21 Jan 2009
Resigned 01 Nov 2020

TAYLOR, Andrew James

Resigned
17 The Maltings, MalmesburySN16 0RN
Born July 1942
Director
Appointed 21 Jan 2009
Resigned 26 Jan 2023

WILLS, Robert Charles Braim

Resigned
Narracombe, Newton AbbotTQ13 9RD
Born February 1950
Director
Appointed 21 Jan 2009
Resigned 29 Jan 2010
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
3 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Change Person Director Company With Change Date
1 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Incorporation Company
14 January 2009
NEWINCIncorporation