CENSIS LIMITED

Register to unlock more data on OkredoRegister

CENSIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168595

Incorporation date

27/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Exchange Building, 66 Church Street, Hartlepool TS24 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon31/03/2026
Director's details changed for Mrs Anna Claire Palmer on 2026-03-31
dot icon31/03/2026
Change of details for Mrs Anna Claire Palmer as a person with significant control on 2026-03-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon13/08/2024
Cessation of Catherine Laura Close as a person with significant control on 2024-04-06
dot icon13/08/2024
Cessation of Allison Oliver as a person with significant control on 2024-04-06
dot icon13/08/2024
Notification of Simon Michael Close as a person with significant control on 2024-04-06
dot icon13/08/2024
Notification of Christopher Hall as a person with significant control on 2024-04-06
dot icon13/08/2024
Notification of Karen Harrison as a person with significant control on 2024-04-06
dot icon13/08/2024
Notification of Peter Oliver as a person with significant control on 2024-04-06
dot icon13/08/2024
Notification of Anna Claire Palmer as a person with significant control on 2024-04-06
dot icon13/08/2024
Notification of Salaam Shaheen as a person with significant control on 2024-04-06
dot icon01/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/04/2024
Appointment of Mrs Anna Claire Palmer as a director on 2024-04-06
dot icon17/04/2024
Appointment of Christopher Hall as a director on 2024-04-06
dot icon06/03/2024
Confirmation statement made on 2024-02-29 with updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon16/12/2020
Confirmation statement made on 2020-02-28 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/04/2019
Confirmation statement made on 2019-02-27 with updates
dot icon11/02/2019
Micro company accounts made up to 2018-12-31
dot icon11/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon08/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon17/12/2018
Appointment of Mr Salaam Shaheen as a director on 2018-12-14
dot icon17/12/2018
Appointment of Karen Harrison as a director on 2018-12-14
dot icon18/04/2018
Micro company accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/02/2018
Director's details changed for Mr Simon Michael Close on 2018-02-27
dot icon27/02/2018
Secretary's details changed for Simon Michael Close on 2018-02-27
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon18/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon01/03/2011
Director's details changed for Simon Michael Close on 2011-02-27
dot icon01/03/2011
Secretary's details changed for Simon Michael Close on 2011-02-27
dot icon31/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon01/03/2010
Registered office address changed from C/O Keith Thomas Associates Exchange Building 66 Church Street Hartlepool Cleveland TS24 7DN on 2010-03-01
dot icon01/03/2010
Director's details changed for Peter Oliver on 2010-02-01
dot icon20/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/03/2009
Return made up to 27/02/09; full list of members
dot icon15/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon27/02/2008
Return made up to 27/02/08; full list of members
dot icon20/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon24/07/2007
Certificate of change of name
dot icon05/03/2007
Return made up to 27/02/07; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon13/04/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/03/2006
Return made up to 27/02/06; full list of members
dot icon26/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 27/02/05; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 27/02/04; full list of members
dot icon26/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/04/2003
Director resigned
dot icon17/03/2003
Return made up to 27/02/03; full list of members
dot icon17/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon17/10/2002
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon21/03/2002
Return made up to 27/02/02; full list of members
dot icon19/03/2001
Ad 14/03/01--------- £ si 28@1=28 £ ic 2/30
dot icon06/03/2001
Director resigned
dot icon06/03/2001
Secretary resigned
dot icon06/03/2001
New secretary appointed;new director appointed
dot icon06/03/2001
New director appointed
dot icon06/03/2001
New director appointed
dot icon27/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+807.14 % *

* during past year

Cash in Bank

£762.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
57.06K
-
0.00
84.00
-
2022
0
80.22K
-
0.00
762.00
-
2022
0
80.22K
-
0.00
762.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

80.22K £Ascended40.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

762.00 £Ascended807.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaheen, Salaam
Director
14/12/2018 - Present
7
Mr Christopher Hall
Director
06/04/2024 - Present
10
Close, Simon Michael
Director
27/02/2001 - Present
19
Mrs Karen Tracey Elliott Harrison
Director
14/12/2018 - Present
1
Mrs Anna Claire Palmer
Director
06/04/2024 - Present
-

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENSIS LIMITED

CENSIS LIMITED is an(a) Active company incorporated on 27/02/2001 with the registered office located at Exchange Building, 66 Church Street, Hartlepool TS24 7DN. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENSIS LIMITED?

toggle

CENSIS LIMITED is currently Active. It was registered on 27/02/2001 .

Where is CENSIS LIMITED located?

toggle

CENSIS LIMITED is registered at Exchange Building, 66 Church Street, Hartlepool TS24 7DN.

What does CENSIS LIMITED do?

toggle

CENSIS LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CENSIS LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mrs Anna Claire Palmer on 2026-03-31.