Background WavePink WaveYellow Wave

CENATA LIMITED (10804538)

CENATA LIMITED (10804538) is an active UK company. incorporated on 6 June 2017. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CENATA LIMITED has been registered for 8 years. Current directors include BARRY, James Frederick, FREER, Nicholas, HALLS, Adrian Trevor and 1 others.

Company Number
10804538
Status
active
Type
ltd
Incorporated
6 June 2017
Age
8 years
Address
5 Prospect Place, Derby, DE24 8HG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARRY, James Frederick, FREER, Nicholas, HALLS, Adrian Trevor, SULLIVAN, Lawrence John
SIC Codes
62012, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENATA LIMITED

CENATA LIMITED is an active company incorporated on 6 June 2017 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CENATA LIMITED was registered 8 years ago.(SIC: 62012, 62090)

Status

active

Active since 8 years ago

Company No

10804538

LTD Company

Age

8 Years

Incorporated 6 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

SNX 502 LIMITED
From: 6 June 2017To: 14 February 2019
Contact
Address

5 Prospect Place Millennium Way, Pride Park Derby, DE24 8HG,

Previous Addresses

The Candle House Greaves Lane Ashford-in-the-Water Bakewell DE45 1QH England
From: 16 April 2020To: 20 May 2024
1 Lowman Way Hilton Business Park Hilton Derbyshire DE65 5LJ United Kingdom
From: 6 June 2017To: 16 April 2020
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Jan 19
Director Joined
Nov 21
Loan Secured
Sept 24
Loan Secured
Sept 24
New Owner
Jun 25
Funding Round
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Aug 25
Owner Exit
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BARRY, James Frederick

Active
Prospect Place, DerbyDE24 8HG
Born January 1956
Director
Appointed 07 Jan 2019

FREER, Nicholas

Active
Prospect Place, DerbyDE24 8HG
Born August 1975
Director
Appointed 02 Nov 2021

HALLS, Adrian Trevor

Active
Prospect Place, DerbyDE24 8HG
Born April 1958
Director
Appointed 06 Jun 2017

SULLIVAN, Lawrence John

Active
Prospect Place, DerbyDE24 8HG
Born November 1953
Director
Appointed 05 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Lawrence John Sullivan

Active
Prospect Place, DerbyDE24 8HG
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2025

Mr Adrian Trevor Halls

Ceased
Prospect Place, DerbyDE24 8HG
Born April 1958

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2017
Ceased 13 Jun 2025
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Memorandum Articles
17 June 2025
MAMA
Resolution
17 June 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Resolution
28 September 2024
RESOLUTIONSResolutions
Memorandum Articles
21 September 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Resolution
14 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Incorporation Company
6 June 2017
NEWINCIncorporation