Cerberus Tech Limited

DataGardener
live
Micro

Cerberus Tech Limited

08234682Private Limited With Share Capital

Office 62, Steel House, Bizspace Fareham, Whiteley, PO157FP
Incorporated

01/10/2012

Company Age

13 years

Directors

4

Employees

11

SIC Code

59132

Risk

low risk

Company Overview

Registration, classification & business activity

Cerberus Tech Limited (08234682) is a private limited with share capital incorporated on 01/10/2012 (13 years old) and registered in whiteley, PO157FP. The company operates under SIC code 59132 - video distribution activities.

Harnessing the power and resilience of the internet we have created a unique set of services to meet today's challenges. we are designers, operators & engineers and deliver our customer's services using the best tools and platforms available to ensure a cost-effective, reliable service.our services ...

Private Limited With Share Capital
SIC: 59132
Micro
Incorporated 01/10/2012
PO157FP
11 employees

Financial Overview

Total Assets

£286.6K

Liabilities

£392.7K

Net Assets

£-106.1K

Est. Turnover

£13.41M

AI Estimated
Unreported
Cash

£109.1K

Key Metrics

11

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

52
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Capital Cancellation Shares
Category:Capital
Date:17-09-2019
Capital Return Purchase Own Shares
Category:Capital
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2015
Capital Allotment Shares
Category:Capital
Date:29-01-2015
Capital Allotment Shares
Category:Capital
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Termination Director Company With Name
Category:Officers
Date:04-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2013
Termination Director Company With Name
Category:Officers
Date:30-01-2013
Incorporation Company
Category:Incorporation
Date:01-10-2012

Innovate Grants

2

This company received a grant of £349191.5 for Livelink: Agile Media Workflow Platform. The project started on 01/12/2019 and ended on 31/05/2021.

This company received a grant of £93284.0 for Livelink: Agile Media Workflow Platform. The project started on 01/06/2020 and ended on 30/11/2020.

Import / Export

Imports
12 Months1
60 Months6
Exports
12 Months0
60 Months12

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/07/2026
Filing Date25/06/2025
Latest Accounts31/10/2024

Trading Addresses

Office 62, Steel House, Bizspace Fareham, Whiteley, Hampshire Po15 7Fp, PO157FPRegistered

Contact

02393032017
info@cerberus.techsales@cerberus.tech
cerberus.tech
Office 62, Steel House, Bizspace Fareham, Whiteley, PO157FP