Background WavePink WaveYellow Wave

CERTIVA LIMITED (09799171)

CERTIVA LIMITED (09799171) is an active UK company. incorporated on 29 September 2015. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CERTIVA LIMITED has been registered for 10 years. Current directors include ADEMOSU, Emmanuel.

Company Number
09799171
Status
active
Type
ltd
Incorporated
29 September 2015
Age
10 years
Address
Labrynth Business Centre, Stockport, SK1 3DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADEMOSU, Emmanuel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIVA LIMITED

CERTIVA LIMITED is an active company incorporated on 29 September 2015 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CERTIVA LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09799171

LTD Company

Age

10 Years

Incorporated 29 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Labrynth Business Centre 43 Middle Hill Gate Stockport, SK1 3DG,

Previous Addresses

3rd Floor 207 Regent Street London W1B 3HH
From: 20 August 2019To: 1 November 2019
PO Box 4385 09799171: Companies House Default Address Cardiff CF14 8LH
From: 16 September 2016To: 20 August 2019
5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom
From: 29 September 2015To: 16 September 2016
Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 19
Director Left
Apr 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ADEMOSU, Emmanuel

Active
43 Middle Hill Gate, StockportSK1 3DG
Born October 1969
Director
Appointed 01 Nov 2019

SINGH, Luxmi Singh, Mrs.

Resigned
207 Regent Street, LondonW1B 3HH
Secretary
Appointed 29 Sept 2015
Resigned 01 May 2020

SINGH, Luxmi Singh, Mrs.

Resigned
Calleva Park, ReadingRG7 8NN
Born July 1981
Director
Appointed 29 Sept 2015
Resigned 29 Sept 2015

SINGH, Luxmi

Resigned
207 Regent Street, LondonW1B 3HH
Born August 1981
Director
Appointed 29 Sept 2015
Resigned 01 May 2020

Persons with significant control

1

Sajan Johnson

Active
Road, Lucknow
Born May 1973

Nature of Control

Significant influence or control
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Default Companies House Registered Office Address Applied
10 May 2019
RP05RP05
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Incorporation Company
29 September 2015
NEWINCIncorporation