CENSURA CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CENSURA CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04180251

Incorporation date

15/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Victoria Street, Ground Floor, St. Albans AL1 3TFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2001)
dot icon15/04/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/07/2022
Appointment of Mr Leroy Mulraine as a director on 2022-07-28
dot icon28/07/2022
Termination of appointment of Leroy Mulraine as a director on 2022-07-28
dot icon15/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/02/2017
Director's details changed for Mr Leroy Mulraine on 2017-02-06
dot icon14/02/2017
Director's details changed for Mr Paul Stewart Marsh on 2017-02-06
dot icon24/10/2016
Registered office address changed from 105 Saint Peters Street St Albans Hertfordshire AL1 3EJ to 4 Victoria Street Ground Floor St. Albans AL1 3TF on 2016-10-24
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/04/2011
Director's details changed for Paul Stewart Marsh on 2011-04-01
dot icon08/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/04/2010
Director's details changed for Paul Stewart Marsh on 2010-03-15
dot icon30/04/2010
Secretary's details changed for Paul Stewart Marsh on 2010-03-15
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon20/04/2009
Director's change of particulars / leroy mulraine / 01/02/2009
dot icon23/03/2009
Return made up to 15/03/09; full list of members
dot icon30/01/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon26/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon25/03/2008
Return made up to 15/03/08; full list of members
dot icon20/02/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon28/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 15/03/07; full list of members
dot icon25/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/04/2006
£ ic 895/880 17/03/06 £ sr 15@1=15
dot icon27/03/2006
Return made up to 15/03/06; full list of members
dot icon11/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/09/2005
Total exemption full accounts made up to 2003-12-31
dot icon27/04/2005
Return made up to 15/03/05; full list of members
dot icon06/01/2005
Accounting reference date shortened from 14/09/04 to 31/12/03
dot icon16/07/2004
Total exemption full accounts made up to 2003-09-14
dot icon02/04/2004
Return made up to 15/03/04; full list of members
dot icon24/03/2003
Return made up to 15/03/03; full list of members
dot icon21/03/2003
Total exemption full accounts made up to 2002-09-14
dot icon14/01/2003
Accounts for a dormant company made up to 2001-09-14
dot icon08/11/2002
Accounting reference date shortened from 31/07/02 to 14/09/01
dot icon03/04/2002
Return made up to 15/03/02; full list of members
dot icon31/01/2002
Accounting reference date extended from 31/03/02 to 31/07/02
dot icon23/10/2001
Ad 08/08/01--------- £ si 894@1=894 £ ic 1/895
dot icon16/10/2001
Resolutions
dot icon14/09/2001
Certificate of change of name
dot icon07/09/2001
Registered office changed on 07/09/01 from: 1 mitchell lane bristol BS1 6BU
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New director appointed
dot icon07/09/2001
New secretary appointed
dot icon06/09/2001
Director resigned
dot icon06/09/2001
Secretary resigned
dot icon15/03/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon+957.14 % *

* during past year

Cash in Bank

£148.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2026
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
2
5.12K
-
0.00
14.00
-
2022
1
4.83K
-
0.00
148.00
-
2022
1
4.83K
-
0.00
148.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

4.83K £Descended-5.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

148.00 £Ascended957.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marsh, Paul Stewart
Director
08/08/2001 - Present
16
Mulraine, Leroy
Director
28/07/2022 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENSURA CONSULTING LIMITED

CENSURA CONSULTING LIMITED is an(a) Active company incorporated on 15/03/2001 with the registered office located at 4 Victoria Street, Ground Floor, St. Albans AL1 3TF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENSURA CONSULTING LIMITED?

toggle

CENSURA CONSULTING LIMITED is currently Active. It was registered on 15/03/2001 .

Where is CENSURA CONSULTING LIMITED located?

toggle

CENSURA CONSULTING LIMITED is registered at 4 Victoria Street, Ground Floor, St. Albans AL1 3TF.

What does CENSURA CONSULTING LIMITED do?

toggle

CENSURA CONSULTING LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CENSURA CONSULTING LIMITED have?

toggle

CENSURA CONSULTING LIMITED had 1 employees in 2022.

What is the latest filing for CENSURA CONSULTING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-02-21 with no updates.