Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CERBERUS HOLDINGS LIMITED
Company Information for

CERBERUS HOLDINGS LIMITED

26 MISSOURI AVENUE, SALFORD, M50 2NP,
Company Registration Number
06780317
Private Limited Company
Active

Company Overview

About Cerberus Holdings Ltd
CERBERUS HOLDINGS LIMITED was founded on 2008-12-24 and has its registered office in Salford. The organisation's status is listed as "Active". Cerberus Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CERBERUS HOLDINGS LIMITED
 
Legal Registered Office
26 MISSOURI AVENUE
SALFORD
M50 2NP
Other companies in M50
 
Filing Information
Company Number 06780317
Company ID Number 06780317
Date formed 2008-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB387881235  
Last Datalog update: 2026-01-06 20:23:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERBERUS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CERBERUS HOLDINGS LIMITED
The following companies were found which have the same name as CERBERUS HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CERBERUS HOLDINGS INC. 36 MYRTLE AVE. Albany ALBANY NY 12202 Active Company formed on the 2013-11-22
Cerberus Holdings, LLC, A Wyoming Close Limited Liability Company 2701 Snapdragon St Bozeman MT 59718 Active Company formed on the 2010-03-25
CERBERUS HOLDINGS LLC 20570 AZALEA TERRACE RD RIVERSIDE CA 92508 ACTIVE Company formed on the 2010-02-24
CERBERUS HOLDINGS CORP 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Forfeited Company formed on the 2014-03-28
Cerberus Holdings, LLC 8010 E 32ND AVE UNIT B ANCHORAGE AK 99504 Good Standing Company formed on the 2016-07-29
Cerberus Holdings II LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2016-07-27
CERBERUS HOLDINGS PTY LTD Active Company formed on the 2012-07-17
CERBERUS HOLDINGS LIMITED Unknown Company formed on the 2012-08-27
CERBERUS HOLDINGS, LLC Active Company formed on the 2016-03-30
CERBERUS HOLDINGS LLC 111 SE 1ST. ST. DANIA FL 33004 Inactive Company formed on the 2015-08-05
CERBERUS HOLDINGS CORP Delaware Unknown
CERBERUS HOLDINGS INC Delaware Unknown
CERBERUS HOLDINGS LLC Delaware Unknown
CERBERUS HOLDINGS LLC Georgia Unknown
CERBERUS HOLDINGS LLC North Carolina Unknown
CERBERUS HOLDINGS LLC A WYOMING CLOSE LIMITED LIABILITY COMPANY North Carolina Unknown
Cerberus Holdings Inc Maryland Unknown
CERBERUS HOLDINGS L.L.C Georgia Unknown
CERBERUS HOLDINGS INC District of Columbia Unknown
CERBERUS HOLDINGS LLC Oklahoma Unknown

Company Officers of CERBERUS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES SAMUEL WALKER
Company Secretary 2009-02-12
SIMON MERRETT
Director 2009-05-01
ANDREW WILLIAM ROE
Director 2008-12-24
CAROL PATRICIA ROE
Director 2013-06-04
SEAN WILLIAM ROE
Director 2013-06-04
SARAH ANN ROSCOE
Director 2010-10-01
JAMES SAMUEL WALKER
Director 2009-02-12
ANDREW JAMES WILSON
Director 2009-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW ROBERT BAYLEY
Director 2009-07-31 2011-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES SAMUEL WALKER LANCASHIRE ENFORCEMENT AGENCY LIMITED Company Secretary 2009-02-12 CURRENT 1997-02-12 Active
JAMES SAMUEL WALKER CERBERUS GROUP 2000 LIMITED Company Secretary 2009-02-12 CURRENT 1999-09-09 Active
JAMES SAMUEL WALKER CERBERUS ASSET MANAGEMENT LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER CERBERUS GROUP LIMITED Company Secretary 2009-02-12 CURRENT 2003-01-17 Active
JAMES SAMUEL WALKER N.B.S. (NORTHERN) LIMITED Company Secretary 2009-02-12 CURRENT 1999-06-25 Active
JAMES SAMUEL WALKER VANROE LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER CERBERUS ENFORCEMENT LIMITED Company Secretary 2009-02-12 CURRENT 1991-12-19 Active
JAMES SAMUEL WALKER CERBERUS RECEIVABLES MANAGEMENT LIMITED Company Secretary 2009-02-12 CURRENT 1997-05-09 Active
JAMES SAMUEL WALKER ANDREW WILSON & CO LIMITED Company Secretary 2009-02-12 CURRENT 1997-05-09 Active
JAMES SAMUEL WALKER NORTHERN UNDER SHERIFFS LIMITED Company Secretary 2009-02-12 CURRENT 1999-12-20 Active
JAMES SAMUEL WALKER CGDM LIMITED Company Secretary 2009-02-12 CURRENT 2000-04-05 Active
JAMES SAMUEL WALKER AUCTUS LIMITED Company Secretary 2009-02-12 CURRENT 1997-03-27 Active
SIMON MERRETT CGDM LIMITED Director 2009-05-01 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE LANCASHIRE ENFORCEMENT AGENCY LIMITED Director 2003-04-29 CURRENT 1997-02-12 Active
ANDREW WILLIAM ROE CERBERUS GROUP LIMITED Director 2003-04-29 CURRENT 2003-01-17 Active
ANDREW WILLIAM ROE N.B.S. (NORTHERN) LIMITED Director 2003-04-29 CURRENT 1999-06-25 Active
ANDREW WILLIAM ROE ANDREW WILSON & CO LIMITED Director 2003-04-29 CURRENT 1997-05-09 Active
ANDREW WILLIAM ROE NORTHERN UNDER SHERIFFS LIMITED Director 2003-04-29 CURRENT 1999-12-20 Active
ANDREW WILLIAM ROE CGDM LIMITED Director 2003-04-29 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE CERBERUS RECEIVABLES MANAGEMENT LIMITED Director 2003-04-07 CURRENT 1997-05-09 Active
ANDREW WILLIAM ROE CERBERUS ASSET MANAGEMENT LIMITED Director 2000-04-12 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE VANROE LIMITED Director 2000-04-12 CURRENT 2000-04-05 Active
ANDREW WILLIAM ROE CERBERUS GROUP 2000 LIMITED Director 2000-01-04 CURRENT 1999-09-09 Active
ANDREW WILLIAM ROE CERBERUS ENFORCEMENT LIMITED Director 1997-08-01 CURRENT 1991-12-19 Active
ANDREW WILLIAM ROE AUCTUS LIMITED Director 1997-05-01 CURRENT 1997-03-27 Active
SARAH ANN ROSCOE CGDM LIMITED Director 2009-07-01 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON HIGH COURT ENFORCEMENT OFFICERS ASSOCIATION LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
ANDREW JAMES WILSON VANROE LIMITED Director 2003-04-29 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON CERBERUS ENFORCEMENT LIMITED Director 2003-04-29 CURRENT 1991-12-19 Active
ANDREW JAMES WILSON AUCTUS LIMITED Director 2003-04-29 CURRENT 1997-03-27 Active
ANDREW JAMES WILSON CERBERUS GROUP LIMITED Director 2003-04-07 CURRENT 2003-01-17 Active
ANDREW JAMES WILSON CGDM LIMITED Director 2002-05-01 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON CERBERUS ASSET MANAGEMENT LIMITED Director 2000-04-12 CURRENT 2000-04-05 Active
ANDREW JAMES WILSON NORTHERN UNDER SHERIFFS LIMITED Director 2000-03-29 CURRENT 1999-12-20 Active
ANDREW JAMES WILSON CERBERUS GROUP 2000 LIMITED Director 2000-01-04 CURRENT 1999-09-09 Active
ANDREW JAMES WILSON YOUNG LANCASHIRE Director 1999-11-04 CURRENT 1986-09-26 Active - Proposal to Strike off
ANDREW JAMES WILSON N.B.S. (NORTHERN) LIMITED Director 1999-06-25 CURRENT 1999-06-25 Active
ANDREW JAMES WILSON ANDREW WILSON & CO LIMITED Director 1997-05-09 CURRENT 1997-05-09 Active
ANDREW JAMES WILSON LANCASHIRE ENFORCEMENT AGENCY LIMITED Director 1997-02-12 CURRENT 1997-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-12-30CONFIRMATION STATEMENT MADE ON 24/12/25, WITH UPDATES
2025-06-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/24
2025-01-30CONFIRMATION STATEMENT MADE ON 24/12/24, WITH UPDATES
2024-07-19Particulars of variation of rights attached to shares
2024-07-19Change of share class name or designation
2024-07-19Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-07-19Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-07-19Memorandum articles filed
2024-07-16Change of details for Mr Andrew William Roe as a person with significant control on 2024-07-12
2024-06-14Director's details changed for Simon Merrett on 2024-06-01
2024-06-14Director's details changed for Mr Andrew William Roe on 2024-06-01
2024-06-14Director's details changed for Mrs Carol Patricia Roe on 2024-06-01
2024-05-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/23
2023-12-08Purchase of own shares
2023-10-05Second filing of capital allotment of shares GBP112.24
2023-07-05DIRECTOR APPOINTED MR ERIC ANTHONY ROE
2023-07-04DIRECTOR APPOINTED MR MATTHEW JOHN BATEMAN
2023-07-04DIRECTOR APPOINTED MR ANTHONY JUSTIN ROCHE
2023-05-0926/04/23 STATEMENT OF CAPITAL GBP 112.24
2023-04-17Resolutions passed:<ul><li>Resolution Re: a ordinary shareholders consent 31/03/2023</ul>
2023-04-17Resolutions passed:<ul><li>Resolution Re: m ordinary shareholders consent 31/03/2023</ul>
2023-04-17Resolutions passed:<ul><li>Resolution Re : draft agreement for the purchase of 1017 m ordinary shares of £0.01 each from the shareholder 31/03/2023<li>Resolution passed adopt articles</ul>
2023-04-17Memorandum articles filed
2023-04-17Resolutions passed:<ul><li>Resolution Re: b ordinary shareholders consent 31/03/2023</ul>
2023-04-15Particulars of variation of rights attached to shares
2023-04-04Cancellation of shares. Statement of capital on 2023-03-31 GBP 110.24
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SARAH ANN ROSCOE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR SARAH ANN ROSCOE
2023-01-17CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 24/12/22, WITH NO UPDATES
2023-01-16Particulars of variation of rights attached to shares
2023-01-16Memorandum articles filed
2023-01-16Change of share class name or designation
2023-01-16Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-16Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-01-16RES12Resolution of varying share rights or name
2023-01-16SH08Change of share class name or designation
2023-01-16MEM/ARTSARTICLES OF ASSOCIATION
2023-01-16SH10Particulars of variation of rights attached to shares
2022-11-07REGISTRATION OF A CHARGE / CHARGE CODE 067803170003
2022-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 067803170003
2022-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-01-12CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 24/12/21, WITH UPDATES
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WILSON
2021-06-29SH03Purchase of own shares
2021-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-23SH06Cancellation of shares. Statement of capital on 2021-03-16 GBP 115.33
2021-03-22RES09Resolution of authority to purchase a number of shares
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES
2020-12-14SH03Purchase of own shares
2020-11-07SH06Cancellation of shares. Statement of capital on 2020-09-28 GBP 117.33
2020-11-07RES09Resolution of authority to purchase a number of shares
2020-05-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-04-27SH0104/04/19 STATEMENT OF CAPITAL GBP 117.73
2019-02-13SH08Change of share class name or designation
2019-02-13SH10Particulars of variation of rights attached to shares
2019-02-13RES12Resolution of varying share rights or name
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES
2018-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-04-16SH08Change of share class name or designation
2018-04-16LATEST SOC16/04/18 STATEMENT OF CAPITAL;GBP 101.73
2018-04-16SH0120/03/18 STATEMENT OF CAPITAL GBP 101.73
2018-04-10RES12VARYING SHARE RIGHTS AND NAMES
2018-04-10RES01ADOPT ARTICLES 20/03/2018
2018-04-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-03-29CH01Director's details changed for Mr James Samuel Walker on 2018-03-01
2018-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 90
2016-02-08AR0124/12/15 ANNUAL RETURN FULL LIST
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 90
2015-02-18AR0124/12/14 ANNUAL RETURN FULL LIST
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-05-21SH06Cancellation of shares. Statement of capital on 2014-05-21 GBP 90.00
2014-05-21SH03Purchase of own shares
2014-04-10SH06Cancellation of shares. Statement of capital on 2014-04-10 GBP 92.50
2014-04-10SH03Purchase of own shares
2014-02-19SH06Cancellation of shares. Statement of capital on 2014-02-19 GBP 95
2014-02-19SH03Purchase of own shares
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-01-20RES09Resolution of authority to purchase a number of shares
2014-01-14AR0124/12/13 ANNUAL RETURN FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR SEAN WILLIAM ROE
2013-06-04AP01DIRECTOR APPOINTED MRS CAROL PATRICIA ROE
2013-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-04MISCSECTION 519
2013-01-15AR0124/12/12 FULL LIST
2012-11-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-03-02AR0124/12/11 FULL LIST
2011-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAYLEY
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-01-23AR0124/12/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MRS SARAH ANN ROSCOE
2010-05-27RES01ADOPT ARTICLES 14/05/2010
2010-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2010-01-22AR0124/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILSON / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM ROE / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MERRETT / 01/10/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT BAYLEY / 01/10/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES SAMUEL WALKER / 01/10/2009
2009-09-01288aDIRECTOR APPOINTED SIMON MERRETT
2009-09-01288aDIRECTOR APPOINTED ANDREW ROBERT BAYLEY
2009-03-1788(2)AD 12/02/09 GBP SI 10@0.01=0.1 GBP IC 99.9/100
2009-03-16RES01ADOPT ARTICLES 12/02/2009
2009-03-1188(2)AD 11/02/09 GBP SI 9890@0.01=98.9 GBP IC 1/99.9
2009-03-09RES01ADOPT ARTICLES 11/02/2009
2009-03-09RES12VARYING SHARE RIGHTS AND NAMES
2009-02-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-20288aDIRECTOR APPOINTED ANDREW JAMES WILSON
2009-02-20288aDIRECTOR AND SECRETARY APPOINTED JAMES SAMUEL WALKER
2009-02-20122S-DIV
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-07225CURRSHO FROM 31/12/2009 TO 30/04/2009
2008-12-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CERBERUS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CERBERUS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURES 2009-02-12 Satisfied ANDREW JAMES WILSON
Filed Financial Reports
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CERBERUS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CERBERUS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERBERUS HOLDINGS LIMITED
Trademarks
We have not found any records of CERBERUS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERBERUS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CERBERUS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CERBERUS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CERBERUS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CERBERUS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.