CENCOM SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CENCOM SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723715

Incorporation date

04/04/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon13/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon13/04/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon12/04/2026
Appointment of Mr Richard William Vogt as a director on 2026-04-02
dot icon09/04/2026
Appointment of Mr Kitson Edward Symes as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Cenydd Brian Milne as a secretary on 2026-04-02
dot icon09/04/2026
Termination of appointment of Cenydd Brian Milne as a director on 2026-04-02
dot icon09/04/2026
Termination of appointment of Nicholas John Portch as a director on 2026-04-02
dot icon08/04/2026
Notification of Owlis Technology Limited as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Cenydd Brian Milne as a person with significant control on 2026-04-02
dot icon08/04/2026
Cessation of Nicholas John Portch as a person with significant control on 2026-04-02
dot icon08/04/2026
Registered office address changed from Unit 3 Wallcrouch Business Centre High Street Wallcrouch Wadhurst East Sussex TN5 7JR United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2026-04-08
dot icon12/09/2025
Registered office address changed from The Coppice, Petteridge Lane Matfield Kent TN12 7LP to Unit 3 Wallcrouch Business Centre High Street Wallcrouch Wadhurst East Sussex TN5 7JR on 2025-09-12
dot icon12/09/2025
Change of details for Mr Cenydd Brian Milne as a person with significant control on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Cenydd Brian Milne on 2025-09-12
dot icon12/09/2025
Director's details changed for Mr Nicholas John Portch on 2025-09-12
dot icon12/09/2025
Change of details for Mr Nicholas John Portch as a person with significant control on 2025-09-12
dot icon12/09/2025
Secretary's details changed for Mr Cenydd Brian Milne on 2025-09-12
dot icon28/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon13/04/2025
Change of details for Mr Cenydd Brian Milne as a person with significant control on 2025-03-14
dot icon13/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon21/03/2025
Change of details for Mr Cenydd Brian Milne as a person with significant control on 2025-03-14
dot icon14/03/2025
Director's details changed for Mr Cenydd Brian Milne on 2025-03-14
dot icon31/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon15/09/2023
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon22/08/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon10/06/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/07/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon31/03/2020
Termination of appointment of Katherine Diane Holder as a director on 2015-07-01
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon23/07/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon02/06/2017
Micro company accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/07/2015
Termination of appointment of a director
dot icon07/07/2015
Termination of appointment of Tina Warrener as a director on 2015-07-01
dot icon11/06/2015
Micro company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon09/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/04/2011
Director's details changed for Katherine Diane Holder on 2011-02-01
dot icon20/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon20/04/2011
Director's details changed for Mr Nicholas John Portch on 2011-02-01
dot icon20/04/2011
Director's details changed for Tina Warrener on 2011-02-01
dot icon20/04/2011
Director's details changed for Mr Cenydd Brian Milne on 2011-02-01
dot icon20/04/2011
Secretary's details changed for Mr Cenydd Brian Milne on 2011-02-01
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/05/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon10/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 04/04/08; full list of members
dot icon20/06/2008
Director's change of particulars / nicholas portch / 31/03/2008
dot icon20/06/2008
Director's change of particulars / tina warrener / 31/03/2008
dot icon20/06/2008
Director's change of particulars / katherine holder / 31/03/2008
dot icon20/06/2008
Director and secretary's change of particulars / cenydd milne / 31/03/2008
dot icon20/06/2008
Director and secretary's change of particulars / cenydd milne / 31/03/2008
dot icon13/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 04/04/07; full list of members
dot icon05/10/2007
Registered office changed on 05/10/07 from: teaselwood barn, the down lamberhurst kent TN3 8ER
dot icon15/08/2007
£ ic 100/40 04/06/07 £ sr 60@1=60
dot icon15/08/2007
Resolutions
dot icon08/03/2007
Registered office changed on 08/03/07 from: 134 london road southborough tunbridge wells kent TN4 0PL
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 04/04/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/06/2005
Ad 22/04/05--------- £ si 20@1=20 £ ic 80/100
dot icon27/06/2005
Ad 22/04/05--------- £ si 79@1=79 £ ic 1/80
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon18/05/2005
Return made up to 04/04/05; full list of members
dot icon06/04/2005
New director appointed
dot icon06/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon27/05/2004
New director appointed
dot icon13/05/2004
Return made up to 04/04/04; full list of members
dot icon24/04/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon04/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
169.86K
-
0.00
-
-
2022
8
189.33K
-
0.00
-
-
2023
10
222.41K
-
0.00
-
-
2023
10
222.41K
-
0.00
-
-

Employees

2023

Employees

10 Ascended25 % *

Net Assets(GBP)

222.41K £Ascended17.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Portch, Nicholas John
Director
05/04/2004 - 02/04/2026
1
Milne, Cenydd Brian
Director
04/04/2003 - 02/04/2026
2
Milne, Cenydd Brian
Secretary
04/04/2003 - 02/04/2026
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENCOM SOLUTIONS LIMITED

CENCOM SOLUTIONS LIMITED is an(a) Active company incorporated on 04/04/2003 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CENCOM SOLUTIONS LIMITED?

toggle

CENCOM SOLUTIONS LIMITED is currently Active. It was registered on 04/04/2003 .

Where is CENCOM SOLUTIONS LIMITED located?

toggle

CENCOM SOLUTIONS LIMITED is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CENCOM SOLUTIONS LIMITED do?

toggle

CENCOM SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CENCOM SOLUTIONS LIMITED have?

toggle

CENCOM SOLUTIONS LIMITED had 10 employees in 2023.

What is the latest filing for CENCOM SOLUTIONS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-04 with updates.