Background WavePink WaveYellow Wave

CERTUM LIMITED (SC264375)

CERTUM LIMITED (SC264375) is an active UK company. incorporated on 3 March 2004. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in computer facilities management activities. CERTUM LIMITED has been registered for 22 years. Current directors include BURKE, Timothy, DAWSON, Will, HYMAN, Elliott and 1 others.

Company Number
SC264375
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
The Brickhouse 24 Stonelaw Road, Glasgow, G73 3TW
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
BURKE, Timothy, DAWSON, Will, HYMAN, Elliott, STEIN, Tucker
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTUM LIMITED

CERTUM LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. CERTUM LIMITED was registered 22 years ago.(SIC: 62030)

Status

active

Active since 22 years ago

Company No

SC264375

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

The Brickhouse 24 Stonelaw Road Rutherglen Glasgow, G73 3TW,

Previous Addresses

Abbey House 10 Bothwell Street Glasgow G2 6LU Scotland
From: 28 December 2016To: 12 November 2021
201 Bath Street Glasgow Lanarkshire G2 4HZ
From: 3 March 2004To: 28 December 2016
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Aug 14
Loan Secured
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Jan 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURKE, Timothy

Active
Ballards Lane, LondonN3 1XW
Born March 1989
Director
Appointed 29 Oct 2024

DAWSON, Will

Active
24 Stonelaw Road, GlasgowG73 3TW
Born November 1993
Director
Appointed 16 Jan 2025

HYMAN, Elliott

Active
24 Stonelaw Road, GlasgowG73 3TW
Born March 1989
Director
Appointed 29 Oct 2024

STEIN, Tucker

Active
Ballards Lane, LondonN3 1XW
Born June 1989
Director
Appointed 29 Oct 2024

DE LA TORRE, Francis

Resigned
298 Cambuslang Road, GlasgowG72 7BX
Secretary
Appointed 06 May 2005
Resigned 08 Jun 2006

STEWART, Douglas John Graeme

Resigned
Hillview Drive, GlasgowG76 7LE
Secretary
Appointed 05 Oct 2011
Resigned 29 Aug 2014

STEWART, Douglas John Graeme

Resigned
147 Hillview Drive, GlasgowG76 7LE
Secretary
Appointed 03 Sept 2007
Resigned 13 Jul 2009

WALKER, Suzanne

Resigned
2/2 49 Millbrae Road, GlasgowG42 9UF
Secretary
Appointed 03 Mar 2004
Resigned 06 May 2005

WILSON, David Douglas

Resigned
Bath Street, LanarkshireG2 4HZ
Secretary
Appointed 29 Aug 2014
Resigned 01 Mar 2016

WILSON, David Douglas

Resigned
2/2, 49 Millbrae Road, GlasgowG42 9UF
Secretary
Appointed 13 Jul 2009
Resigned 05 Oct 2011

WILSON, David Douglas

Resigned
49 Millbrae Road, GlasgowG42 9UF
Secretary
Appointed 08 Jun 2006
Resigned 03 Sept 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

DE LA TORRE, Francis

Resigned
Central Avenue, GlasgowG72 8AY
Born October 1977
Director
Appointed 03 Mar 2004
Resigned 29 Oct 2024

STEWART, Douglas John Graeme

Resigned
147 Hillview Drive, GlasgowG76 7LE
Born April 1968
Director
Appointed 01 Sept 2004
Resigned 29 Aug 2014

WILSON, David Douglas

Resigned
Rhannan Road, GlasgowG44 3AZ
Born April 1976
Director
Appointed 16 Mar 2004
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Francis De La Torre

Ceased
24 Stonelaw Road, GlasgowG73 3TW
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr David Douglas Wilson

Ceased
24 Stonelaw Road, GlasgowG73 3TW
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2026
AAAnnual Accounts
Legacy
8 January 2026
PARENT_ACCPARENT_ACC
Legacy
8 January 2026
GUARANTEE2GUARANTEE2
Legacy
8 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
4 November 2024
MAMA
Resolution
4 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
23 October 2024
AAAnnual Accounts
Resolution
18 October 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Capital Cancellation Shares
11 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Change Person Director Company With Change Date
10 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
1 April 2008
287Change of Registered Office
Legacy
1 April 2008
190190
Legacy
1 April 2008
353353
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288cChange of Particulars
Legacy
8 March 2006
363aAnnual Return
Legacy
7 March 2006
190190
Legacy
7 March 2006
353353
Legacy
31 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
30 March 2005
88(2)R88(2)R
Legacy
9 November 2004
123Notice of Increase in Nominal Capital
Resolution
9 November 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation