Background WavePink WaveYellow Wave

CERTIFICATION INFORMATION LIMITED (07842335)

CERTIFICATION INFORMATION LIMITED (07842335) is an active UK company. incorporated on 10 November 2011. with registered office in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CERTIFICATION INFORMATION LIMITED has been registered for 14 years. Current directors include HOLLIDAY, Antony James.

Company Number
07842335
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
2 Belgrave Crescent, Scarborough, YO11 1UB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOLLIDAY, Antony James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIFICATION INFORMATION LIMITED

CERTIFICATION INFORMATION LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Scarborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CERTIFICATION INFORMATION LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07842335

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

2 Belgrave Crescent Scarborough, YO11 1UB,

Previous Addresses

5a Jacksons Yard Showfield Lane Malton YO17 6BT England
From: 15 May 2019To: 3 August 2023
1 Owens Road Skippers Lane Industrial Estate Middlesbrough TS6 6HE England
From: 13 February 2017To: 15 May 2019
Fernwood House 18 Amerston Close Wynyard Woods Wynyard Cleveland TS22 5QX
From: 10 November 2011To: 13 February 2017
Timeline

3 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jul 18
Director Left
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLLIDAY, Adele Louise

Active
Belgrave Crescent, ScarboroughYO11 1UB
Secretary
Appointed 14 May 2019

HOLLIDAY, Antony James

Active
Belgrave Crescent, ScarboroughYO11 1UB
Born March 1978
Director
Appointed 27 Jul 2018

SCOTT, Karolyn

Resigned
Faverdale, DarlingtonDL3 0PZ
Secretary
Appointed 10 Nov 2011
Resigned 14 May 2019

COPELAND, Gary James

Resigned
Faverdale, DarlingtonDL3 0PZ
Born October 1959
Director
Appointed 10 Nov 2011
Resigned 27 Jul 2018

Persons with significant control

1

Manor Court, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

39

Gazette Notice Voluntary
10 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 January 2026
DS01DS01
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Incorporation Company
10 November 2011
NEWINCIncorporation