CENTIANT LIMITED

Register to unlock more data on OkredoRegister

CENTIANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08302399

Incorporation date

21/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Hawthorn Close, Hartwell, Northampton NN7 2FACopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2012)
dot icon20/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon25/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon18/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon14/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-08-31
dot icon04/01/2022
Termination of appointment of Gordon John Hamblin as a secretary on 2022-01-04
dot icon16/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon15/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon17/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon29/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon23/01/2019
Register(s) moved to registered inspection location Centerprise International Ltd Lime Tree Way Chineham Basingstoke RG24 8GQ
dot icon23/01/2019
Register inspection address has been changed to Centerprise International Ltd Lime Tree Way Chineham Basingstoke RG24 8GQ
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon04/12/2018
Notification of Centiant Intl Ltd as a person with significant control on 2018-12-03
dot icon04/12/2018
Cessation of The Reddicliffe Family Settlement as a person with significant control on 2018-12-03
dot icon04/12/2018
Cessation of Rafi Arif Abdul Razzak as a person with significant control on 2018-12-03
dot icon04/12/2018
Registered office address changed from Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire RG24 8GQ to Unit 8 Hawthorn Close Hartwell Northampton NN7 2FA on 2018-12-04
dot icon02/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon18/12/2016
Accounts for a dormant company made up to 2016-08-31
dot icon05/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon15/03/2016
Accounts for a dormant company made up to 2015-08-31
dot icon24/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mr Michael Anthony Moore on 2015-06-22
dot icon16/10/2015
Auditor's resignation
dot icon06/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon26/01/2015
Appointment of Mr Michael Anthony Moore as a director on 2015-01-22
dot icon22/01/2015
Termination of appointment of Garry James Stevens as a director on 2015-01-14
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon20/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon20/02/2013
Current accounting period shortened from 2013-11-30 to 2013-08-31
dot icon11/02/2013
Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 2013-02-11
dot icon08/02/2013
Termination of appointment of Speafi Secretarial Limited as a secretary
dot icon08/02/2013
Termination of appointment of Mary Pears as a director
dot icon08/02/2013
Termination of appointment of Speafi Limited as a director
dot icon08/02/2013
Appointment of Mr Gordon John Hamblin as a secretary
dot icon08/02/2013
Appointment of Mr Rafi Arif Abdul Razzak as a director
dot icon08/02/2013
Appointment of Mr Garry James Stevens as a director
dot icon11/01/2013
Certificate of change of name
dot icon21/11/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Razzak, Rafi Arif Abdul
Director
08/02/2013 - Present
24
Moore, Michael Anthony
Director
22/01/2015 - Present
4

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+
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 CENTIANT LIMITED

CENTIANT LIMITED is an(a) Active company incorporated on 21/11/2012 with the registered office located at Unit 8 Hawthorn Close, Hartwell, Northampton NN7 2FA. There are currently 2 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 CENTIANT LIMITED?

toggle

CENTIANT LIMITED is currently Active. It was registered on 21/11/2012 .

Where is CENTIANT LIMITED located?

toggle

CENTIANT LIMITED is registered at Unit 8 Hawthorn Close, Hartwell, Northampton NN7 2FA.

What does CENTIANT LIMITED do?

toggle

CENTIANT LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for CENTIANT LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-04 with no updates.