Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CERES HOLOGRAPHICS LIMITED
Company Information for

CERES HOLOGRAPHICS LIMITED

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC330746
Private Limited Company
Active

Company Overview

About Ceres Holographics Ltd
CERES HOLOGRAPHICS LIMITED was founded on 2007-09-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ceres Holographics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CERES HOLOGRAPHICS LIMITED
 
Legal Registered Office
SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in KY16
 
Previous Names
CERES IMAGING LIMITED12/05/2015
Filing Information
Company Number SC330746
Company ID Number SC330746
Date formed 2007-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947203915  
Last Datalog update: 2024-04-06 20:38:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CERES HOLOGRAPHICS 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.

Company Officers of CERES HOLOGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY LEAR
Director 2014-09-01
IAN RUSSELL REDMOND
Director 2007-09-11
ANDREW KEITH BUCHANAN TRAVERS
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME PETER ALEXANDER MALCOLM
Director 2009-03-02 2014-03-03
KEREN ALINE MACPHERSON
Company Secretary 2007-09-11 2009-02-23
KEREN ALINE MACPHERSON
Director 2007-09-11 2009-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY LEAR LEAR MANAGEMENT SERVICES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
ANDREW KEITH BUCHANAN TRAVERS MOBI-HOLDINGS (UK) LTD. Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
ANDREW KEITH BUCHANAN TRAVERS IPCMS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Active - Proposal to Strike off

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
2024-03-1430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-04-1730/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22Director's details changed for Mr Andrew Keith Buchanan Travers on 2022-04-01
2023-03-22Director's details changed for Mr Andrew Keith Buchanan Travers on 2022-04-01
2022-06-01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-01-2727/01/22 STATEMENT OF CAPITAL GBP 510.71
2021-12-2322/12/21 STATEMENT OF CAPITAL GBP 507.71
2021-12-14Memorandum articles filed
2021-12-14MEM/ARTSARTICLES OF ASSOCIATION
2021-11-15SH0115/11/21 STATEMENT OF CAPITAL GBP 499.57
2021-11-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL REDMOND
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GERALD SCRIVENER
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2021-08-06CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom
2021-05-24SH0121/05/21 STATEMENT OF CAPITAL GBP 437.97
2021-05-03AP01DIRECTOR APPOINTED MR NATHANIEL EDINGTON
2021-04-06AP01DIRECTOR APPOINTED MR JOHN SEONAIDH MACDONALD
2021-03-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEAR
2020-11-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-04SH0103/11/20 STATEMENT OF CAPITAL GBP 417.97
2020-10-01AP01DIRECTOR APPOINTED MR CLIVE GERALD SCRIVENER
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-05-26AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES
2019-06-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-07PSC07CESSATION OF IAN RUSSELL REDMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/19 FROM New Technology Centre North Haugh St. Andrews Fife KY16 9SR
2019-04-30AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2019-04-30
2018-12-18SH0107/12/18 STATEMENT OF CAPITAL GBP 392.77
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-08-28AP01DIRECTOR APPOINTED MR ANDREW JAMES CRINGEAN
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 350.78
2018-04-13SH0119/03/18 STATEMENT OF CAPITAL GBP 350.78
2018-04-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-03RES01ADOPT ARTICLES 19/03/2018
2018-04-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES
2017-05-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 308.77
2016-10-17SH0104/10/16 STATEMENT OF CAPITAL GBP 308.77
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 283.79
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 283.79
2016-04-28SH0125/04/16 STATEMENT OF CAPITAL GBP 283.79
2016-04-28RES13Resolutions passed:
  • Rights of pre-emption waived in respect of any allotment from resolution 1,2 and 3 25/04/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-04-28RES01ADOPT ARTICLES 25/04/2016
2016-04-28RES01ALTER ARTICLES 23/02/2016
2016-04-14AP01DIRECTOR APPOINTED MR ANDREW KEITH BUCHANAN TRAVERS
2015-11-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 258.77
2015-10-07AR0111/09/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12RES15CHANGE OF NAME 05/05/2015
2015-05-12CERTNMCompany name changed ceres imaging LIMITED\certificate issued on 12/05/15
2015-02-03AP01DIRECTOR APPOINTED MR ANTHONY LEAR
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 258.77
2014-12-17SH0128/11/14 STATEMENT OF CAPITAL GBP 258.77
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 237.21
2014-11-03AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-11RES01ADOPT ARTICLES 28/05/2014
2014-08-11SH0131/07/14 STATEMENT OF CAPITAL GBP 237.21
2014-08-11RES01ADOPT ARTICLES 28/05/2014
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-09RES01ADOPT ARTICLES 28/05/2014
2014-06-09SH0130/05/14 STATEMENT OF CAPITAL GBP 215.65
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MALCOLM
2013-10-03AR0111/09/13 FULL LIST
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-15SH0118/08/12 STATEMENT OF CAPITAL GBP 194.08
2012-10-08AR0111/09/12 FULL LIST
2012-07-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL REDMOND / 19/10/2011
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL REDMOND / 19/10/2011
2011-10-13AR0111/09/11 FULL LIST
2011-10-13SH0115/07/11 STATEMENT OF CAPITAL GBP 189.23
2011-10-13SH0125/03/11 STATEMENT OF CAPITAL GBP 184.59
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 14 CITY QUAY DUNDEE TAYSIDE DD1 3JA
2010-12-22RES13DIRECTOR SHALL HAVE POWERS GIVEN BY SECTION 550 OF ACT 14/12/2010
2010-12-22RES01ADOPT ARTICLES 14/12/2010
2010-12-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-22SH0115/12/10 STATEMENT OF CAPITAL GBP 180.47
2010-10-06AR0111/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-03SH0125/02/10 STATEMENT OF CAPITAL GBP 145.94
2009-11-26SH0105/11/09 STATEMENT OF CAPITAL GBP 138.06
2009-10-27AR0111/09/09 FULL LIST
2009-09-0488(2)AD 03/08/09-20/08/09 GBP SI 788@0.01=7.88 GBP IC 122.3/130.18
2009-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1388(2)AD 02/07/09 GBP SI 180@0.01=1.8 GBP IC 120.5/122.3
2009-07-1388(2)AD 04/06/09 GBP SI 788@0.01=7.88 GBP IC 112.62/120.5
2009-06-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-14288aDIRECTOR APPOINTED DR GRAEME MALCOLM
2009-03-09122S-DIV
2009-03-09RES13SUB-DIVIDE SHARES 0.01 23/02/2009
2009-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEREN MACPHERSON
2009-03-0988(2)AD 23/02/09-02/03/09 GBP SI 1262@0.01=12.62 GBP IC 100/112.62
2008-09-26363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CERES HOLOGRAPHICS 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 CERES HOLOGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CERES HOLOGRAPHICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CERES HOLOGRAPHICS LIMITED

Intangible Assets
Patents
We have not found any records of CERES HOLOGRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CERES HOLOGRAPHICS LIMITED
Trademarks
We have not found any records of CERES HOLOGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CERES HOLOGRAPHICS 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 (72190 - Other research and experimental development on natural sciences and engineering) as CERES HOLOGRAPHICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CERES HOLOGRAPHICS 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.
Import/Export of Goods
Goods imported/exported by CERES HOLOGRAPHICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090085000Image projectors, and photographic enlargers and reducers (excl. cinematographic and parts)
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-12-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-11-0090132000Lasers (excl. laser diodes)
2018-11-0090132000Lasers (excl. laser diodes)
2018-05-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2018-05-0070072900Laminated safety glass (excl. glass of size and shape suitable for incorporation in motor vehicles, aircraft, spacecraft, vessels or other vehicles, multiple-walled insulating units)
2016-11-0085286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2016-06-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2016-01-0084569080Machine tools for working any material by removal of material, operated by electro-chemical processes or electron beam, ion beam or plasma arc processes (excl. for soldering and welding machines, materials testing machines and machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2016-01-0090132000Lasers (excl. laser diodes)
2015-08-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-08-0090132000Lasers (excl. laser diodes)
2014-12-0190132000Lasers (excl. laser diodes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CERES HOLOGRAPHICS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 86,090

CategoryAward Date Award/Grant
Holographic Poster Process Investigation : Smart - Proof of Concept 2012-05-01 £ 37,920
HISTORIC - Display Hologram Replication (DHR) : Collaborative Research and Development 2009-01-01 £ 48,170

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CERES HOLOGRAPHICS 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.