Background WavePink WaveYellow Wave

CERECORE INTERNATIONAL HOLDINGS LIMITED (14616325)

CERECORE INTERNATIONAL HOLDINGS LIMITED (14616325) is an active UK company. incorporated on 25 January 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CERECORE INTERNATIONAL HOLDINGS LIMITED has been registered for 3 years. Current directors include BAKER, Jon Tyson, FREEZE, Brigham Culver, PATEL, Samir Chandrakant and 1 others.

Company Number
14616325
Status
active
Type
ltd
Incorporated
25 January 2023
Age
3 years
Address
2 Cavendish Square, London, W1G 0PU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAKER, Jon Tyson, FREEZE, Brigham Culver, PATEL, Samir Chandrakant, WATKINS, Curtis
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERECORE INTERNATIONAL HOLDINGS LIMITED

CERECORE INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 25 January 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CERECORE INTERNATIONAL HOLDINGS LIMITED was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14616325

LTD Company

Age

3 Years

Incorporated 25 January 2023

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 23 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

2 Cavendish Square London, W1G 0PU,

Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Feb 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 10 Dec 2024

BAKER, Jon Tyson

Active
Cavendish Square, LondonW1G 0PU
Born May 1973
Director
Appointed 31 Jan 2025

FREEZE, Brigham Culver

Active
Cavendish Square, LondonW1G 0PU
Born May 1971
Director
Appointed 25 Jan 2023

PATEL, Samir Chandrakant

Active
Cavendish Square, LondonW1G 0PU
Born July 1972
Director
Appointed 10 Dec 2024

WATKINS, Curtis

Active
Cavendish Square, LondonW1G 0PU
Born July 1966
Director
Appointed 25 Jan 2023

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 25 Jan 2023
Resigned 10 Dec 2024

SIGHTES, Cynthia Nanette

Resigned
Cavendish Square, LondonW1G 0PU
Born January 1964
Director
Appointed 25 Jan 2023
Resigned 31 Jan 2025

VICKERY, Catherine Mary Jane

Resigned
Cavendish Square, LondonW1G 0PU
Born June 1975
Director
Appointed 25 Jan 2023
Resigned 10 Dec 2024

Persons with significant control

1

Nashville37203

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2024
TM02Termination of Secretary
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2023
NEWINCIncorporation