Company NameCertified Technologies Limited
DirectorCharles Ukpai
Company StatusActive - Proposal to Strike off
Company Number09933037
CategoryPrivate Limited Company
Incorporation Date31 December 2015(8 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Charles Ukpai
Date of BirthAugust 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed31 December 2015(same day as company formation)
RoleCertified Technologies
Country of ResidenceUnited Kingdom
Correspondence Address79 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
Secretary NameMrs Ngozi Ukpai
StatusCurrent
Appointed31 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address79 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
Director NameMrs Ngozi Ukpai
Date of BirthAugust 1982 (Born 41 years ago)
NationalityNigerian
StatusResigned
Appointed20 September 2021(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 19 October 2023)
RoleHealthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address79 Fairholm Road
Newcastle Upon Tyne
NE4 8AT

Location

Registered Address79 Fairholm Road
Newcastle Upon Tyne
NE4 8AT
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

19 October 2023Termination of appointment of Ngozi Ukpai as a director on 19 October 2023 (1 page)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
26 July 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
10 July 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 31 December 2021 (8 pages)
18 January 2022Registered office address changed from The Beacon, Westgate Road, Newcastle upon Tyne the Beacon Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ United Kingdom to 79 Fairholm Road Newcastle upon Tyne NE4 8AT on 18 January 2022 (1 page)
20 September 2021Appointment of Mrs. Ngozi Ukpai as a director on 20 September 2021 (2 pages)
22 August 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
18 August 2021Compulsory strike-off action has been discontinued (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
16 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
21 September 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 June 2019Registered office address changed from 103 High Street High Street Waltham Cross Hertfordshire EN8 7AN England to The Beacon, Westgate Road, Newcastle upon Tyne the Beacon Westgate Road Newcastle upon Tyne Tyne and Wear NE4 9PQ on 3 June 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (3 pages)
5 February 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 January 2018Confirmation statement made on 30 December 2017 with updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 31 December 2016 (4 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
10 January 2017Registered office address changed from 79 Fairholm Road Newcastle upon Tyne Northumberland NE4 8AT United Kingdom to 103 High Street High Street Waltham Cross Hertfordshire EN8 7AN on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 79 Fairholm Road Newcastle upon Tyne Northumberland NE4 8AT United Kingdom to 103 High Street High Street Waltham Cross Hertfordshire EN8 7AN on 10 January 2017 (1 page)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
31 December 2015Incorporation
Statement of capital on 2015-12-31
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)