Background WavePink WaveYellow Wave

CERTIA ENGINEERING UK LTD (08422307)

CERTIA ENGINEERING UK LTD (08422307) is an active UK company. incorporated on 27 February 2013. with registered office in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CERTIA ENGINEERING UK LTD has been registered for 13 years. Current directors include CAMPAGNA EP. THELOT, Antonietta, THELOT, Franck Charles Edouard.

Company Number
08422307
Status
active
Type
ltd
Incorporated
27 February 2013
Age
13 years
Address
C/O Farrow And Farrow Accounting Limited, Mitcham, CR4 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPAGNA EP. THELOT, Antonietta, THELOT, Franck Charles Edouard
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIA ENGINEERING UK LTD

CERTIA ENGINEERING UK LTD is an active company incorporated on 27 February 2013 with the registered office located in Mitcham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CERTIA ENGINEERING UK LTD was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08422307

LTD Company

Age

13 Years

Incorporated 27 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

C/O Farrow And Farrow Accounting Limited 207 London Road Mitcham, CR4 2JD,

Previous Addresses

The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom
From: 24 May 2022To: 5 December 2025
C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 17 June 2019To: 24 May 2022
C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 17 June 2019To: 17 June 2019
C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 17 June 2019To: 17 June 2019
C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 17 June 2019To: 17 June 2019
C/O Mercer & Hole 21 Lombard Street London EC3V 9AH United Kingdom
From: 29 November 2018To: 17 June 2019
C/O Mercer & Hole Fleet Place House 2 Fleet Place London EC4M 7RF
From: 27 February 2013To: 29 November 2018
Timeline

7 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Mar 13
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Feb 14
New Owner
Aug 22
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAMPAGNA EP. THELOT, Antonietta

Active
207 London Road, MitchamCR4 2JD
Born January 1967
Director
Appointed 27 Feb 2013

THELOT, Franck Charles Edouard

Active
207 London Road, MitchamCR4 2JD
Born January 1966
Director
Appointed 27 Feb 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 27 Feb 2013
Resigned 27 Feb 2013

Persons with significant control

2

Mrs Antonietta Campagna Ep. Thelot

Active
207 London Road, MitchamCR4 2JD
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2022

Mr Franck Charles Edouard Thelot

Active
207 London Road, MitchamCR4 2JD
Born January 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
31 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 August 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2014
CH01Change of Director Details
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Incorporation Company
27 February 2013
NEWINCIncorporation