CENSUSWIDE LIMITED

Register to unlock more data on OkredoRegister

CENSUSWIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07924059

Incorporation date

25/01/2012

Size

Full

Contacts

Registered address

Registered address

12-14 Berry Street, London EC1V 0AUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2012)
dot icon29/01/2026
Confirmation statement made on 2026-01-03 with updates
dot icon19/01/2026
Appointment of Mr Jothan Webb as a director on 2026-01-06
dot icon16/01/2026
Termination of appointment of Marie Louise Lazenby as a director on 2025-12-31
dot icon10/12/2025
Termination of appointment of Stuart Lyons as a director on 2025-11-18
dot icon10/12/2025
Appointment of Mrs Danielle Louise Leith as a director on 2025-12-09
dot icon29/05/2025
Full accounts made up to 2024-11-30
dot icon08/05/2025
Termination of appointment of Howard Barry Kosky as a director on 2025-04-24
dot icon08/05/2025
Termination of appointment of Peter Lawrence Mitchell as a director on 2025-05-02
dot icon01/04/2025
Appointment of Marie Louise Lazenby as a director on 2025-03-29
dot icon01/04/2025
Appointment of Stuart Lyons as a director on 2025-03-31
dot icon05/02/2025
Confirmation statement made on 2025-01-03 with updates
dot icon23/01/2025
Director's details changed for Mr Howard Barry Kosky on 2025-01-23
dot icon06/01/2025
Change of details for The Afo Network Limited as a person with significant control on 2016-04-06
dot icon27/09/2024
Change of details for Markettiers4Dc Limited as a person with significant control on 2024-02-09
dot icon07/06/2024
Full accounts made up to 2023-11-30
dot icon16/04/2024
Termination of appointment of Marcel Mordechai Galvan as a director on 2024-04-16
dot icon23/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon05/01/2024
Resolutions
dot icon02/01/2024
Satisfaction of charge 079240590002 in full
dot icon02/01/2024
Satisfaction of charge 079240590003 in full
dot icon15/12/2023
Registration of charge 079240590005, created on 2023-12-11
dot icon12/12/2023
Registration of charge 079240590004, created on 2023-12-11
dot icon10/12/2023
Memorandum and Articles of Association
dot icon07/11/2023
Satisfaction of charge 079240590001 in full
dot icon01/11/2023
Memorandum and Articles of Association
dot icon23/08/2023
Accounts for a small company made up to 2022-11-30
dot icon09/08/2023
Appointment of Mr Peter Lawrence Mitchell as a director on 2023-08-08
dot icon08/08/2023
Director's details changed for Mr Howard Barry Kosky on 2023-08-01
dot icon12/02/2023
Statement of company's objects
dot icon18/01/2023
Registration of charge 079240590003, created on 2023-01-17
dot icon17/01/2023
Registration of charge 079240590002, created on 2023-01-17
dot icon12/01/2023
Change of details for Markettiers4Dc Limited as a person with significant control on 2022-06-29
dot icon10/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/06/2022
Registered office address changed from Northburgh House 10a Northburgh Street London EC1V 0AT England to 12-14 Berry Street London EC1V 0AU on 2022-06-29
dot icon20/04/2022
Accounts for a small company made up to 2021-11-30
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon02/07/2021
Accounts for a small company made up to 2020-11-30
dot icon11/02/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon09/01/2021
Accounts for a small company made up to 2019-11-30
dot icon11/05/2020
Cessation of Howard Barry Kosky as a person with significant control on 2020-05-11
dot icon11/05/2020
Cessation of Marcel Mordechai Galvan as a person with significant control on 2020-05-11
dot icon06/05/2020
Notification of Marcel Mordechai Galvan as a person with significant control on 2016-04-06
dot icon06/05/2020
Notification of Howard Barry Kosky as a person with significant control on 2016-04-06
dot icon06/05/2020
Withdrawal of a person with significant control statement on 2020-05-06
dot icon28/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon28/01/2020
Registered office address changed from Northburgh House Northburgh Street London EC1V 0AT to Northburgh House 10a Northburgh Street London EC1V 0AT on 2020-01-28
dot icon15/12/2019
Resolutions
dot icon15/12/2019
Memorandum and Articles of Association
dot icon06/09/2019
Total exemption full accounts made up to 2018-11-30
dot icon30/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon02/02/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon25/01/2018
Notification of Markettiers4Dc Limited as a person with significant control on 2016-04-06
dot icon29/08/2017
Accounts for a small company made up to 2016-11-30
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon21/08/2016
Accounts for a small company made up to 2015-11-30
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon29/01/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon04/09/2014
Accounts for a small company made up to 2013-11-30
dot icon27/05/2014
Registration of charge 079240590001
dot icon30/01/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-11-30
dot icon04/02/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon27/12/2012
Previous accounting period shortened from 2013-01-31 to 2012-11-30
dot icon23/04/2012
Appointment of Howard Barry Kosky as a director
dot icon16/04/2012
Appointment of Nicola Marks as a director
dot icon16/04/2012
Registered office address changed from Suite B2 Kebbell House Delta Gain, Carpenders Park, Watford, Hertfordshire, WD19 5BE United Kingdom on 2012-04-16
dot icon06/03/2012
Appointment of Marcel Mordechai Galvan as a director
dot icon25/01/2012
Termination of appointment of Ela Shah as a director
dot icon25/01/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
215.49K
-
0.00
1.28M
-
2022
49
3.94M
-
0.00
3.12M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Jothan
Director
06/01/2026 - Present
22
Lyons, Stuart
Director
31/03/2025 - 18/11/2025
19
Lazenby, Marie Louise
Director
29/03/2025 - 31/12/2025
19
Galvan, Marcel Mordechai
Director
25/01/2012 - 16/04/2024
31
Kosky, Howard Barry
Director
11/04/2012 - 24/04/2025
31

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENSUSWIDE LIMITED

CENSUSWIDE LIMITED is an(a) Active company incorporated on 25/01/2012 with the registered office located at 12-14 Berry Street, London EC1V 0AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENSUSWIDE LIMITED?

toggle

CENSUSWIDE LIMITED is currently Active. It was registered on 25/01/2012 .

Where is CENSUSWIDE LIMITED located?

toggle

CENSUSWIDE LIMITED is registered at 12-14 Berry Street, London EC1V 0AU.

What does CENSUSWIDE LIMITED do?

toggle

CENSUSWIDE LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for CENSUSWIDE LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-03 with updates.