Company NameCerberus Systems Limited
DirectorsNicholas Shone and Tania Maria Shone
Company StatusActive
Company Number05069031
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Nicholas Shone
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hartley Down
Purley
Surrey
CR8 4EA
Director NameMrs Tania Maria Shone
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address44 Hartley Down
Purley
Surrey
CR8 4EA
Secretary NameMrs Tania Maria Shone
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Hartley Down
Purley
Surrey
CR8 4EA

Contact

Websitecerberussystems.co.uk
Email address[email protected]
Telephone020 87634162
Telephone regionLondon

Location

Registered Address21/23 Croydon Road
Caterham
CR3 6PA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Miss Tania Maria Shone
50.00%
Ordinary
500 at £1Mr Nicholas James Shone
50.00%
Ordinary

Financials

Year2014
Net Worth£4,299
Cash£10,000
Current Liabilities£65,529

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Filing History

20 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
27 July 2020Registered office address changed from 44 Hartley Down Purley Surrey CR8 4EA to Airport House Suite 43-45, Purley Way Croydon Surrey CR0 0XZ on 27 July 2020 (1 page)
19 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
27 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
25 October 2017Total exemption full accounts made up to 28 February 2017 (12 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 10 March 2017 with updates (7 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
18 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(5 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
7 October 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
1 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
11 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 March 2010Director's details changed for Nicholas Shone on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Tania Maria Shone on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Nicholas Shone on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Tania Maria Shone on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
16 March 2009Return made up to 10/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
28 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
28 November 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
4 April 2006Return made up to 10/03/06; full list of members (2 pages)
4 April 2006Return made up to 10/03/06; full list of members (2 pages)
13 December 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
22 April 2005Return made up to 10/03/05; full list of members (7 pages)
22 April 2005Return made up to 10/03/05; full list of members (7 pages)
10 March 2004Incorporation (19 pages)
10 March 2004Incorporation (19 pages)