Warning: file_put_contents(c/426be58fee375da389346a68b91791a1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Centre Crm Limited, WD7 9LL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CENTRE CRM LIMITED

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

This company is commonly known as Centre Crm Limited. The company was founded 12 years ago and was given the registration number 07801751. The firm's registered office is in RADLETT. You can find them at 11 Blenheim Mews, , Radlett, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRE CRM LIMITED
Company Number:07801751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2011
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Blenheim Mews, Radlett, England, WD7 9LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chalice House, Bromley Road, Elmstead, Colchester, England, CO7 7BY

Director06 October 2023Active
11, Blenheim Mews, Shenley, Radlett, England, WD7 9LL

Director13 June 2013Active
20-22 Broomfield House, Broomfield Road, Elmstead, Colchester, England, CO7 7FD

Director07 October 2011Active

People with Significant Control

Donedave Ltd
Notified on:06 October 2023
Status:Active
Country of residence:England
Address:Chalice House, Bromley Road, Colchester, England, CO7 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jonathan Behr
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:England
Address:11, Blenheim Mews, Radlett, England, WD7 9LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David La Ronde
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:20-22 Broomfield House, Broomfield Road, Colchester, England, CO7 7FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-08Persons with significant control

Notification of a person with significant control.

Download
2023-10-08Accounts

Change account reference date company current extended.

Download
2023-10-08Officers

Termination director company with name termination date.

Download
2023-10-08Persons with significant control

Cessation of a person with significant control.

Download
2023-10-08Officers

Appoint person director company with name date.

Download
2023-10-08Address

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

Download
2023-07-16Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-25Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-01-19Officers

Change person director company with change date.

Download
2019-01-19Persons with significant control

Change to a person with significant control.

Download
2019-01-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-19Address

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

Download
2019-01-19Officers

Termination director company with name termination date.

Download
2019-01-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.