Background WavePink WaveYellow Wave

CERTUA TECHNOLOGIES LIMITED (10649813)

CERTUA TECHNOLOGIES LIMITED (10649813) is an active UK company. incorporated on 3 March 2017. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CERTUA TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include LE PAGE, Jason Colin, LEVIN, John Anthony, WILLIAMS, Thomas James.

Company Number
10649813
Status
active
Type
ltd
Incorporated
3 March 2017
Age
9 years
Address
12 - 18 Theobalds Road, London, WC1X 8PL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LE PAGE, Jason Colin, LEVIN, John Anthony, WILLIAMS, Thomas James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTUA TECHNOLOGIES LIMITED

CERTUA TECHNOLOGIES LIMITED is an active company incorporated on 3 March 2017 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CERTUA TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10649813

LTD Company

Age

9 Years

Incorporated 3 March 2017

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 25 July 2025 (8 months 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

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

CERTUA LICENSING LIMITED
From: 3 March 2017To: 21 February 2024
Contact
Address

12 - 18 Theobalds Road London, WC1X 8PL,

Previous Addresses

1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD England
From: 3 March 2017To: 3 July 2025
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Nov 18
Director Joined
Mar 20
Director Left
Mar 20
Owner Exit
Oct 22
Director Joined
Sept 23
Funding Round
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

FRYER, Charles Edgar

Active
Theobalds Road, LondonWC1X 8PL
Secretary
Appointed 31 Jan 2022

LE PAGE, Jason Colin

Active
Corsham Street, LondonN1 6DR
Born June 1977
Director
Appointed 06 Sept 2023

LEVIN, John Anthony

Active
Theobalds Road, LondonWC1X 8PL
Born November 1963
Director
Appointed 04 Jul 2018

WILLIAMS, Thomas James

Active
Theobalds Road, LondonWC1X 8PL
Born June 1986
Director
Appointed 01 Apr 2020

BARCLAY, Thomas James

Resigned
Healthaid House, HarrowHA1 1UD
Secretary
Appointed 01 Apr 2020
Resigned 31 Jan 2022

GILL, Daspal Singh

Resigned
Great Eastern Street, LondonEC2A 3QR
Secretary
Appointed 22 Dec 2017
Resigned 31 Mar 2020

GILL, Daspal Singh

Resigned
Healthaid House, HarrowHA1 1UD
Born March 1985
Director
Appointed 01 Jan 2018
Resigned 31 Mar 2020

LEVIN, John Anthony

Resigned
Healthaid House, HarrowHA1 1UD
Born November 1963
Director
Appointed 03 Mar 2017
Resigned 01 Jan 2018

WILLIAMS, Thomas James

Resigned
IslingtonN1 1EB
Born June 1986
Director
Appointed 03 Mar 2017
Resigned 01 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Victoria Road, Isle Of ManIM2 4RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2022
Ceased 21 Oct 2022
Healthaid House, HarrowHA1 1UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
21 February 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
22 June 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 March 2017
NEWINCIncorporation