Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Certini (Holdings) No 2 Limited
Certini (Holdings) No 2 Limited is an active company incorporated on 27 February 2021 with the registered office located in Saltash, Cornwall. Certini (Holdings) No 2 Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13233249
Private limited company
Age
4 years
Incorporated
27 February 2021
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
20 February 2025
(7 months ago)
Next confirmation dated
20 February 2026
Due by
6 March 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Certini (Holdings) No 2 Limited
Contact
Update Details
Address
10 Kingsmill Road Tamar View Industrial Estate
Saltash
PL12 6LD
United Kingdom
Address changed on
7 Apr 2025
(6 months ago)
Previous address was
12 Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LD United Kingdom
Companies in PL12 6LD
Telephone
01752 849315
Email
Unreported
Website
Certini.co.uk
See All Contacts
People
Officers
6
Shareholders
8
Controllers (PSC)
2
Carl Anthony Dare
Director • British • Lives in UK • Born in Dec 1987
David Paul Carron
Director • British • Lives in UK • Born in Dec 1991
Mrs Charlotte Pearce
Director • British • Lives in UK • Born in Dec 1989
Mr Anthony Dare
Director • British • Lives in UK • Born in Dec 1961
Lee Daniel Dare
Director • British • Lives in UK • Born in Sep 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Certini Bicycle Company Limited
Carl Anthony Dare, Lee Daniel Dare, and 2 more are mutual people.
Active
Certini (Holdings) Limited
Carl Anthony Dare, Lee Daniel Dare, and 2 more are mutual people.
Active
Certini Properties Ltd
Carl Anthony Dare, Lee Daniel Dare, and 2 more are mutual people.
Active
Parcel Express Limited
Mr Anthony Dare is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£3.36M
Increased by £637K (+23%)
Turnover
£15.64M
Increased by £2.69M (+21%)
Employees
43
Decreased by 7 (-14%)
Total Assets
£10.12M
Increased by £794K (+9%)
Total Liabilities
-£5.69M
Decreased by £580K (-9%)
Net Assets
£4.43M
Increased by £1.37M (+45%)
Debt Ratio (%)
56%
Decreased by 11.01% (-16%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
6 Months Ago on 7 Apr 2025
Confirmation Submitted
7 Months Ago on 20 Feb 2025
Group Accounts Submitted
8 Months Ago on 31 Jan 2025
Confirmation Submitted
1 Year 7 Months Ago on 1 Mar 2024
Mr Carl Anthony Dare Details Changed
1 Year 7 Months Ago on 1 Mar 2024
Group Accounts Submitted
1 Year 8 Months Ago on 30 Jan 2024
Confirmation Submitted
2 Years 7 Months Ago on 2 Mar 2023
Group Accounts Submitted
2 Years 10 Months Ago on 28 Nov 2022
Christine Carron (PSC) Appointed
4 Years Ago on 1 Mar 2021
Deborah Dare (PSC) Appointed
4 Years Ago on 1 Mar 2021
Get Alerts
Get Credit Report
Discover Certini (Holdings) No 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital on 20 June 2025
Submitted on 15 Jul 2025
Withdrawal of a person with significant control statement on 25 April 2025
Submitted on 25 Apr 2025
Notification of Deborah Dare as a person with significant control on 1 March 2021
Submitted on 25 Apr 2025
Notification of Christine Carron as a person with significant control on 1 March 2021
Submitted on 25 Apr 2025
Statement of capital on 20 March 2025
Submitted on 24 Apr 2025
Registered office address changed from 12 Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LD United Kingdom to 10 Kingsmill Road Tamar View Industrial Estate Saltash PL12 6LD on 7 April 2025
Submitted on 7 Apr 2025
Confirmation statement made on 20 February 2025 with updates
Submitted on 20 Feb 2025
Group of companies' accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Director's details changed for Mr Carl Anthony Dare on 1 March 2024
Submitted on 1 Mar 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 1 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs