Background WavePink WaveYellow Wave

SOURCE CERTAIN LIMITED (14261951)

SOURCE CERTAIN LIMITED (14261951) is an active UK company. incorporated on 28 July 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. SOURCE CERTAIN LIMITED has been registered for 3 years. Current directors include RAMSBOTTOM, Graham Paul, SCADDING, Cameron Jay, SESHAMANI, Divya and 1 others.

Company Number
14261951
Status
active
Type
ltd
Incorporated
28 July 2022
Age
3 years
Address
64 Knightsbridge, London, SW1X 7JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
RAMSBOTTOM, Graham Paul, SCADDING, Cameron Jay, SESHAMANI, Divya, SHIELDS, Anthony Ward
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE CERTAIN LIMITED

SOURCE CERTAIN LIMITED is an active company incorporated on 28 July 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. SOURCE CERTAIN LIMITED was registered 3 years ago.(SIC: 72190)

Status

active

Active since 3 years ago

Company No

14261951

LTD Company

Age

3 Years

Incorporated 28 July 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 August 2024 - 31 March 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

KEWR CODE LIMITED
From: 2 May 2025To: 6 June 2025
LAND LEDGER LIMITED
From: 6 November 2024To: 2 May 2025
FINGERPRINT BIOMETRICS LIMITED
From: 28 July 2022To: 6 November 2024
Contact
Address

64 Knightsbridge C/0 Greensphere Capital Llp London, SW1X 7JF,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Funding Round
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Owner Exit
Aug 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

MILLS, Jamie Caroline

Active
Knightsbridge, LondonSW1X 7JF
Secretary
Appointed 05 Nov 2024

RAMSBOTTOM, Graham Paul

Active
Knightsbridge, LondonSW1X 7JF
Born July 1965
Director
Appointed 23 Jul 2025

SCADDING, Cameron Jay

Active
Knightsbridge, LondonSW1X 7JF
Born February 1982
Director
Appointed 23 Jul 2025

SESHAMANI, Divya

Active
Knightsbridge, LondonSW1X 7JF
Born August 1978
Director
Appointed 28 Jul 2022

SHIELDS, Anthony Ward

Active
Knightsbridge, LondonSW1X 7JF
Born May 1974
Director
Appointed 23 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Les Banques, St Peter PortGY1 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2025
Trafalgar Court, St Peter PortGY1 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Ceased 23 Jul 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Legacy
8 August 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Memorandum Articles
29 July 2025
MAMA
Resolution
29 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
6 June 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
6 November 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
6 November 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 July 2022
NEWINCIncorporation