UKBizDB.co.uk

CENFURA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cenfura Ltd. The company was founded 4 years ago and was given the registration number 12174909. The firm's registered office is in LONDON. You can find them at 85 Great Portland Street, , London, . This company's SIC code is 35140 - Trade of electricity.

Company Information

Name:CENFURA LTD
Company Number:12174909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2019
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 35140 - Trade of electricity
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:85 Great Portland Street, London, England, W1W 7LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85, Great Portland Street, London, England, W1W 7LT

Director27 August 2019Active
197, Belsize Road, London, England, NW6 4AA

Director12 January 2022Active
85, Great Portland Street, London, England, W1W 7LT

Director25 September 2019Active
85, Great Portland Street, London, England, W1W 7LT

Director02 September 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director20 April 2020Active
85, Great Portland Street, London, England, W1W 7LT

Director23 December 2019Active

People with Significant Control

Cenfura Holdings Limited
Notified on:15 October 2020
Status:Active
Country of residence:Isle Of Man
Address:St Mary's, The Parade, Castletown, Isle Of Man, IM9 1LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Pasi Petteri Nieminen
Notified on:27 August 2019
Status:Active
Date of birth:October 1972
Nationality:Finnish
Country of residence:United Kingdom
Address:Kemp House, 160 City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-14Gazette

Gazette notice compulsory.

Download
2023-04-25Address

Default companies house registered office address applied.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Officers

Appoint person director company with name date.

Download
2021-12-08Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-09-03Officers

Change person director company with change date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Change account reference date company current extended.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Change person director company with change date.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-12-20Address

Change registered office address company with date old address new address.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-18Capital

Capital allotment shares.

Download
2019-08-27Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.