Background WavePink WaveYellow Wave

CEREPROC LTD (SC294606)

CEREPROC LTD (SC294606) is an active UK company. incorporated on 16 December 2005. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. CEREPROC LTD has been registered for 20 years. Current directors include KARANDISH, David Frank Fareed, SIMS, Christopher.

Company Number
SC294606
Status
active
Type
ltd
Incorporated
16 December 2005
Age
20 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
KARANDISH, David Frank Fareed, SIMS, Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEREPROC LTD

CEREPROC LTD is an active company incorporated on 16 December 2005 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CEREPROC LTD was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

SC294606

LTD Company

Age

20 Years

Incorporated 16 December 2005

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Codebase Argyle House Lady Lawson Street Edinburgh Midlothian EH3 9DR Scotland
From: 29 January 2016To: 26 June 2024
Wilkie Building 1st Floor 22-23 Teviot Row Edinburgh Midlothian
From: 16 June 2015To: 29 January 2016
Appleton Tower, 11 Crichton Street Edinburgh Lothians EH8 9LE
From: 16 December 2005To: 16 June 2015
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Dec 13
Director Joined
Dec 14
Director Left
Oct 17
Director Joined
May 19
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 20 Jun 2024

KARANDISH, David Frank Fareed

Active
Capital Square, EdinburghEH3 8BP
Born July 1983
Director
Appointed 20 Jun 2024

SIMS, Christopher

Active
Capital Square, EdinburghEH3 8BP
Born August 1982
Director
Appointed 20 Jun 2024

AYLETT, Matthew

Resigned
Capital Square, EdinburghEH3 8BP
Secretary
Appointed 16 Dec 2005
Resigned 20 Jun 2024

AYLETT, Matthew

Resigned
Argyle House, EdinburghEH3 9DR
Born October 1964
Director
Appointed 16 Dec 2005
Resigned 20 Jun 2024

LEARY, Graham

Resigned
Argyle House, EdinburghEH3 9DR
Born March 1969
Director
Appointed 10 May 2019
Resigned 20 Jun 2024

PIDCOCK, Chris

Resigned
Argyle House, EdinburghEH3 9DR
Born September 1977
Director
Appointed 01 Jan 2011
Resigned 20 Jun 2024

RENALS, Stephen John, Professor

Resigned
Argyle House, EdinburghEH3 9DR
Born July 1965
Director
Appointed 06 Feb 2014
Resigned 01 Oct 2017

SHARPE, Elizabeth

Resigned
11 Crichton Street, EdinburghEH8 9LE
Born August 1950
Director
Appointed 01 Jan 2011
Resigned 31 Jan 2013

WELHAM, Paul

Resigned
Argyle House, EdinburghEH3 9DR
Born October 1955
Director
Appointed 16 Dec 2005
Resigned 20 Jun 2024

WRIGHT, Nicholas

Resigned
11 Crichton Street, EdinburghEH8 9LE
Born October 1975
Director
Appointed 16 Dec 2005
Resigned 01 Dec 2010

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Welham

Ceased
Argyle House, EdinburghEH3 9DR
Born October 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 20 Jun 2024

Mr Matthew Aylett

Ceased
Argyle House, EdinburghEH3 9DR
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 20 Jun 2024
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Memorandum Articles
30 July 2024
MAMA
Resolution
3 July 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 June 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 June 2024
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 December 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2011
AR01AR01
Termination Director Company With Name
8 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
9 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Resolution
13 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
13 September 2006
88(2)R88(2)R
Legacy
27 July 2006
287Change of Registered Office
Incorporation Company
16 December 2005
NEWINCIncorporation