Background WavePink WaveYellow Wave

CETROLINEAR LIMITED (08887905)

CETROLINEAR LIMITED (08887905) is an active UK company. incorporated on 12 February 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CETROLINEAR LIMITED has been registered for 12 years. Current directors include ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry.

Company Number
08887905
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
Ridgway House Progress Way, Manchester, M34 2GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELTON, Richard James, RHODES, Samantha Jane, SMITH, Richard Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CETROLINEAR LIMITED

CETROLINEAR LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CETROLINEAR LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08887905

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Ridgway House Progress Way Denton Manchester, M34 2GP,

Previous Addresses

Nunroyd House New Road Yeadon Leeds LS19 7HR England
From: 6 March 2019To: 10 May 2021
3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 26 October 2015To: 6 March 2019
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 26 October 2015
Timeline

19 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Oct 15
Director Joined
Mar 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Dec 16
Director Left
May 21
Director Left
May 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 24
Director Joined
Oct 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Secretary
Appointed 05 Nov 2021

ELTON, Richard James

Active
Progress Way, ManchesterM34 2GP
Born November 1973
Director
Appointed 23 Oct 2025

RHODES, Samantha Jane

Active
Progress Way, ManchesterM34 2GP
Born December 1966
Director
Appointed 17 Oct 2022

SMITH, Richard Henry

Active
Progress Way, ManchesterM34 2GP
Born November 1960
Director
Appointed 13 Jul 2022

CARROLL, Elizabeth Mary Ellen

Resigned
Progress Way, ManchesterM34 2GP
Born November 1990
Director
Appointed 30 Apr 2021
Resigned 09 Feb 2024

GAINES, Pamela

Resigned
Progress Way, ManchesterM34 2GP
Born October 1955
Director
Appointed 01 May 2015
Resigned 30 Apr 2021

JOHNSON, David William

Resigned
Progress Way, ManchesterM34 2GP
Born August 1957
Director
Appointed 30 Apr 2021
Resigned 30 Sept 2022

JOHNSON, Jacqueline Ann

Resigned
Progress Way, ManchesterM34 2GP
Born June 1966
Director
Appointed 30 Apr 2021
Resigned 11 Oct 2022

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 26 Oct 2015

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 26 Oct 2015
Resigned 26 Oct 2015

LIGHT, Louise Elizabeth

Resigned
Progress Way, ManchesterM34 2GP
Born April 1982
Director
Appointed 01 May 2015
Resigned 30 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Progress Way, ManchesterM34 2GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2021

Mrs Louise Elizabeth Light

Ceased
Progress Way, ManchesterM34 2GP
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2022
AAAnnual Accounts
Legacy
13 October 2022
PARENT_ACCPARENT_ACC
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 February 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 August 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
27 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation