Cerca Capital Uk Ltd is a private limited company. Registered at 48 Coxs Ground, Oxford OX2 6PX, this 8 years old enterprise was incorporated on 2015-07-24 and is officially classified as "non-specialised wholesale trade" (Standard Industrial Classification: 46900). 1 director can be found in this company: Jeff A. (appointed on 24 July 2015). Moving on to the secretaries (1 in total), we can name: Jeff A. (appointed on 24 July 2015).
About
Name: Cerca Capital Uk Ltd
Number: 09701415
Incorporation date: 2015-07-24
End of financial year: 31 July
Address:
48 Coxs Ground
Oxford
OX2 6PX
SIC code:
46900 - Non-specialised wholesale trade
Company staff
People with significant control
Jeff A.
16 January 2018
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2016-07-31
2017-07-31
2018-07-31
2019-07-31
2020-07-31
2021-07-31
2022-07-31
2023-07-31
Current Assets
270,810
559,376
1,054,778
1,424,514
1,576,029
1,805,541
2,096,137
2,308,938
Fixed Assets
157,015
548,305
715,840
968,701
1,224,787
1,569,702
1,856,550
2,145,121
Total Assets Less Current Liabilities
412,105
1,043,810
1,665,140
2,235,203
2,655,029
3,133,846
3,586,984
4,048,201
Number Shares Allotted
25,000
-
-
-
-
-
-
-
Shareholder Funds
412,105
-
-
-
-
-
-
-
Tangible Fixed Assets
157,015
-
-
-
-
-
-
-
The deadline for Cerca Capital Uk Ltd confirmation statement filing is 2023-08-06. The previous one was filed on 2022-07-23. The due date for the next accounts filing is 30 April 2024. Previous accounts filing was sent for the time period up until 31 July 2022.
1 person of significant control is reported in the Companies House, a solitary professional Jeff A. who owns over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Persons with significant control
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
Free Download
(1 page)
Type
Free download
DISS40
Compulsory strike-off action has been discontinued
filed on: 10th, January 2024
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 23rd July 2023
filed on: 9th, January 2024
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 23rd July 2022
filed on: 22nd, August 2022
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 23rd July 2021
filed on: 6th, August 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 23rd July 2020
filed on: 11th, September 2020
| confirmation statement
Free Download
(3 pages)
PSC01
Notification of a person with significant control 16th January 2018
filed on: 12th, August 2019
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates 23rd July 2019
filed on: 12th, August 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates 23rd July 2018
filed on: 9th, August 2018
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates 23rd July 2017
filed on: 30th, September 2017
| confirmation statement
Free Download
(4 pages)
AA
Total exemption small company accounts data made up to 31st July 2016
filed on: 23rd, November 2016
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with updates 23rd July 2016
filed on: 25th, July 2016
| confirmation statement
Free Download
(5 pages)
NEWINC
Incorporation
filed on: 24th, July 2015
| incorporation
Free Download
(21 pages)
SH01
Statement of Capital on 24th July 2015: 1.00 GBP
capital