Background WavePink WaveYellow Wave

CERT INVESTMENTS LIMITED (09139801)

CERT INVESTMENTS LIMITED (09139801) is an active UK company. incorporated on 21 July 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CERT INVESTMENTS LIMITED has been registered for 11 years. Current directors include LORD, Howard Barry Philip.

Company Number
09139801
Status
active
Type
ltd
Incorporated
21 July 2014
Age
11 years
Address
Hilton House, Manchester, M1 2EH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LORD, Howard Barry Philip
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERT INVESTMENTS LIMITED

CERT INVESTMENTS LIMITED is an active company incorporated on 21 July 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CERT INVESTMENTS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09139801

LTD Company

Age

11 Years

Incorporated 21 July 2014

Size

N/A

Accounts

ARD: 28/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 25 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

Hilton House 26 - 28 Hilton Street Manchester, M1 2EH,

Previous Addresses

The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA England
From: 12 July 2018To: 7 May 2021
Anthony Marshall Limited 70 Market Street Tottington Bury Lancashire BL8 3LJ
From: 15 December 2015To: 12 July 2018
1 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD United Kingdom
From: 21 July 2014To: 15 December 2015
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
New Owner
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jun 18
New Owner
Jul 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Mar 22
Owner Exit
Mar 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Aug 23
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
0
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

1

LORD, Howard Barry Philip

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983
Director
Appointed 21 Jul 2014

Persons with significant control

5

1 Active
4 Ceased

Mr Howard Barry Philip Lord

Active
26 - 28 Hilton Street, ManchesterM1 2EH
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2021
26-28 Hilton Street, ManchesterM1 2EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jul 2019
Ceased 01 Aug 2021

Mr Howard Barry Philip Lord

Ceased
Redhill Street, ManchesterM4 5BA
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Ceased 23 Jul 2019

Mr Howard Barry Philip Lord

Ceased
Royal Mills, ManchesterM4 5BA
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2016
Ceased 23 Jul 2019

Mr Howard Barry Philip Lord

Ceased
Royal Mills, ManchesterM4 5BA
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 20 Jun 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
2 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
21 July 2014
NEWINCIncorporation