General information

Name:

Certa Life Ltd

Office Address:

Claydon House Simpson Road Fenny Stratford MK2 2DD Milton Keynes

Number: 07943061

Incorporation date: 2012-02-09

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Certa Life Limited could be found at Claydon House Simpson Road, Fenny Stratford in Milton Keynes. Its postal code is MK2 2DD. Certa Life has been actively competing in this business since it was established on February 9, 2012. Its Companies House Reg No. is 07943061. This firm has operated under three names. The company's initial name, Sevco 5085, was changed on March 19, 2012 to Lifestyle Nutrition. The current name, in use since 2015, is Certa Life Limited. This company's classified under the NACE and SIC code 47910 meaning Retail sale via mail order houses or via Internet. Certa Life Ltd reported its account information for the period that ended on 2020-08-31. The most recent confirmation statement was released on 2021-02-09.

Charles H. is the enterprise's only managing director, who was chosen to lead the company twelve years ago. That business had been managed by Nigel T. up until five years ago. What is more another director, namely James H. resigned nine years ago. In order to help the directors in their tasks, this particular business has been utilizing the skills of Nigel T. as a secretary for the last nine years.

  • Previous company's names
  • Certa Life Limited 2015-01-20
  • Lifestyle Nutrition Limited 2012-03-19
  • Sevco 5085 Limited 2012-02-09

Financial data based on annual reports

Company staff

Nigel T.

Role: Secretary

Appointed: 29 May 2015

Latest update: 22 December 2023

Charles H.

Role: Director

Appointed: 05 March 2012

Latest update: 22 December 2023

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 23 February 2022
Confirmation statement last made up date 09 February 2021
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 June 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 7 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Capital declared on August 30, 2021: 1070020.00 GBP (SH01)
filed on: 28th, September 2021
capital
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Future House Marshfield Bank

Post code:

CW2 8UY

City / Town:

Crewe

HQ address,
2014

Address:

23 Hanover Square

Post code:

W1S 1JB

City / Town:

London

HQ address,
2015

Address:

23 Hanover Square

Post code:

W1S 1JB

City / Town:

London

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
12
Company Age

Similar companies nearby

Closest companies