UKBizDB.co.uk

CENTRUM (UK) LIMITED

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

This company is commonly known as Centrum (uk) Limited. The company was founded 17 years ago and was given the registration number 05956051. The firm's registered office is in ESHER. You can find them at Albany House, Claremont Lane, Esher, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CENTRUM (UK) LIMITED
Company Number:05956051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, KT10 9FQ

Secretary12 September 2022Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director11 July 2022Active
1st Floor, 3 Crawford Place, London, England, W1H 4LB

Secretary30 September 2014Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Secretary01 September 2016Active
3rd, Floor Barclays House, Victoria Street, Douglas, Isle Of Man, IM1 2LE

Corporate Secretary31 October 2006Active
3rd Floor, Barclays House, Victoria Street, Douglas, Isle Of Man, IM1 2LE

Corporate Secretary05 August 2014Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary04 October 2006Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director12 February 2016Active
1st Floor, 3 Crawford Place, London, England, W1H 4LB

Director30 September 2014Active
Ashmawr, Mount Rule Road, Strang, Douglas, Isle Of Man, IM4 4QZ

Director12 December 2008Active
40, Meadow Crescent, Douglas, Isle Of Man, Isle Of Man, IM2 1NL

Director30 May 2013Active
100, Fairways Drive, Mount Murray, Douglas, IM4 2JF

Director11 February 2010Active
3rd, Floor Barclays House, Victoria Street Douglas, Isle Of Man, Isle Of Man, IM1 2LE

Director22 November 2013Active
3rd Floor Barclays House, Victoria Street, Douglas, Isle Of Man, United Kingdom,

Director09 May 2013Active
3, Reayrt Ny Chrink, Crosby, Isle Of Man, IM4 2EA

Director12 December 2008Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director30 September 2014Active
Albany House, Claremont Lane, Esher, KT10 9FQ

Director12 September 2022Active
9, Fairway Drive, Port Erin, Isle Of Man, Isle Of Man, IM9 6LR

Director17 June 2011Active
Soalt Y Cottier, The Dhoor, Lezayre, IM7 4ED

Director31 October 2006Active
7, Stevenson Way, Farmhill, Douglas, IM2 2EL

Director12 December 2008Active
20 Devonshire Crescent, Douglas, IM2 3RD

Director31 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director04 October 2006Active

People with Significant Control

Ms Priya Hiranandani
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:Indian
Address:Albany House, Claremont Lane, Esher, KT10 9FQ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Incorporation

Memorandum articles.

Download
2023-02-10Resolution

Resolution.

Download
2022-12-28Officers

Termination director company with name termination date.

Download
2022-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Officers

Change person director company with change date.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Address

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

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Address

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

Download
2018-07-19Address

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

Download

Copyright © 2024. All rights reserved.