Background WavePink WaveYellow Wave

CERTINO LIMITED (10810451)

CERTINO LIMITED (10810451) is an active UK company. incorporated on 8 June 2017. with registered office in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy and 1 other business activities. CERTINO LIMITED has been registered for 8 years. Current directors include CHARRETON, Didier, CONNOLLY, Brendan Wynne Derek, MCBRIDE, Richard Thomas John.

Company Number
10810451
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 years
Address
Cedar House, Caterham, CR3 6AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
CHARRETON, Didier, CONNOLLY, Brendan Wynne Derek, MCBRIDE, Richard Thomas John
SIC Codes
69203, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTINO LIMITED

CERTINO LIMITED is an active company incorporated on 8 June 2017 with the registered office located in Caterham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy and 1 other business activity. CERTINO LIMITED was registered 8 years ago.(SIC: 69203, 74909)

Status

active

Active since 8 years ago

Company No

10810451

LTD Company

Age

8 Years

Incorporated 8 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Cedar House 118 Stanstead Road Caterham, CR3 6AE,

Previous Addresses

9 Nimrod Way Ferndown Wimborne BH21 7UH United Kingdom
From: 7 June 2022To: 21 October 2025
25 Moorgate London EC2R 6AY England
From: 8 June 2017To: 7 June 2022
Timeline

32 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Jul 17
New Owner
Aug 17
New Owner
Aug 17
Funding Round
Aug 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Capital Update
Apr 18
Funding Round
Apr 18
Owner Exit
Apr 18
Director Joined
Aug 18
Funding Round
Aug 18
Share Issue
Dec 18
Director Left
Apr 19
Funding Round
Apr 19
Loan Secured
Sept 19
Funding Round
Jan 20
Loan Cleared
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Apr 20
Funding Round
Jun 20
Loan Secured
Sept 20
Loan Cleared
Oct 20
Loan Secured
Jul 21
Loan Cleared
Mar 22
Funding Round
Jul 22
Loan Secured
Aug 23
Funding Round
Jan 24
Loan Cleared
Oct 24
Loan Cleared
May 25
11
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHARRETON, Didier

Active
118 Stanstead Road, CaterhamCR3 6AE
Born October 1963
Director
Appointed 21 Dec 2017

CONNOLLY, Brendan Wynne Derek

Active
118 Stanstead Road, CaterhamCR3 6AE
Born April 1956
Director
Appointed 30 Jul 2018

MCBRIDE, Richard Thomas John

Active
118 Stanstead Road, CaterhamCR3 6AE
Born February 1964
Director
Appointed 08 Jun 2017

KHADER, Shafi Muhammad

Resigned
Moorgate, LondonEC2R 6AY
Born May 1971
Director
Appointed 21 Dec 2017
Resigned 04 Apr 2019

Persons with significant control

3

0 Active
3 Ceased

Didier Charreton

Ceased
Moorgate, LondonEC2R 6AY
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Aug 2017
Ceased 18 Dec 2019

Shafi Muhammad Khader

Ceased
Moorgate, LondonEC2R 6AY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017
Ceased 21 Dec 2017

Mr Richard Thomas John Mcbride

Ceased
Moorgate, LondonEC2R 6AY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2017
Ceased 18 Dec 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
18 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
27 July 2022
RP04SH01RP04SH01
Resolution
21 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
9 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Resolution
22 February 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Resolution
13 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
14 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2020
MR04Satisfaction of Charge
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Resolution
2 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 February 2019
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2018
SH01Allotment of Shares
Legacy
27 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2018
SH19Statement of Capital
Legacy
27 April 2018
CAP-SSCAP-SS
Resolution
27 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Incorporation Company
8 June 2017
NEWINCIncorporation