CENTAURUS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTAURUS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06054593

Incorporation date

16/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2007)
dot icon14/04/2026
Micro company accounts made up to 2025-12-30
dot icon07/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon14/10/2025
Micro company accounts made up to 2024-12-30
dot icon17/03/2025
Change of details for Mr Rizwan Khan as a person with significant control on 2025-03-17
dot icon17/03/2025
Change of details for Mr Tajamal Khan as a person with significant control on 2025-03-17
dot icon16/03/2025
Notification of Tajamal Khan as a person with significant control on 2016-04-06
dot icon06/01/2025
Register inspection address has been changed from 35 Pilgrims Way Cuxton Rochester Kent ME2 1LG England to 128 City Road London EC1V 2NX
dot icon06/01/2025
Confirmation statement made on 2025-01-03 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2023-12-30
dot icon04/01/2024
Confirmation statement made on 2024-01-03 with no updates
dot icon22/11/2023
Micro company accounts made up to 2022-12-30
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon03/01/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX to 128 City Road London EC1V 2NX on 2022-06-13
dot icon17/01/2022
Confirmation statement made on 2022-01-03 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon28/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Previous accounting period shortened from 2020-06-30 to 2019-12-31
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/01/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon16/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon21/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/03/2017
Confirmation statement made on 2017-01-16 with updates
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon11/10/2015
Registered office address changed from , 166a Saunder Street, Gillingham, Kent, ME7 1HP to 128 City Road London EC1V 2NX on 2015-10-11
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon30/03/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon30/03/2015
Register inspection address has been changed from C/O Mcbrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA to 35 Pilgrims Way Cuxton Rochester Kent ME2 1LG
dot icon29/07/2014
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/10/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/09/2013
Compulsory strike-off action has been suspended
dot icon02/07/2013
First Gazette notice for compulsory strike-off
dot icon18/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon13/11/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon07/07/2012
Compulsory strike-off action has been discontinued
dot icon04/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/05/2012
First Gazette notice for compulsory strike-off
dot icon21/06/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/07/2010
Register inspection address has been changed from C/O Vantis Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom
dot icon23/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon15/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon11/02/2010
Register inspection address has been changed
dot icon07/04/2009
Return made up to 16/01/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-01-31
dot icon06/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/12/2008
Accounting reference date shortened from 31/01/2009 to 30/06/2008
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/01/2008
Return made up to 16/01/08; full list of members
dot icon24/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon20/10/2007
Particulars of mortgage/charge
dot icon11/04/2007
Ad 16/01/07-16/01/07 £ si [email protected]=200 £ ic 800/1000
dot icon11/04/2007
Ad 16/01/07-16/01/07 £ si [email protected]=400 £ ic 400/800
dot icon11/04/2007
Ad 16/01/07-16/01/07 £ si [email protected]=399 £ ic 1/400
dot icon13/03/2007
Particulars of mortgage/charge
dot icon13/03/2007
Particulars of mortgage/charge
dot icon16/01/2007
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
313.41K
-
0.00
198.00
-
2022
1
276.18K
-
0.00
-
-
2022
1
276.18K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

276.18K £Descended-11.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Khan, Tajamal
Director
16/01/2007 - Present
5
Khan, Rizwan
Director
16/01/2007 - Present
2

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

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 CENTAURUS DEVELOPMENTS LIMITED

CENTAURUS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 16/01/2007 with the registered office located at 128 City Road, London EC1V 2NX. 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 CENTAURUS DEVELOPMENTS LIMITED?

toggle

CENTAURUS DEVELOPMENTS LIMITED is currently Active. It was registered on 16/01/2007 .

Where is CENTAURUS DEVELOPMENTS LIMITED located?

toggle

CENTAURUS DEVELOPMENTS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CENTAURUS DEVELOPMENTS LIMITED do?

toggle

CENTAURUS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CENTAURUS DEVELOPMENTS LIMITED have?

toggle

CENTAURUS DEVELOPMENTS LIMITED had 1 employees in 2022.

What is the latest filing for CENTAURUS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 14/04/2026: Micro company accounts made up to 2025-12-30.