CENTIEL UK LIMITED

Register to unlock more data on OkredoRegister

CENTIEL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544950

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Faraday House, Caker Stream Road, Alton, Hampshire GU34 2QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon28/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon03/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon16/07/2025
Appointment of Mr Louis John Mcgarry as a director on 2025-07-16
dot icon13/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/11/2024
Compulsory strike-off action has been discontinued
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon12/11/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon04/09/2024
Appointment of Mr John Joseph Paul Kreyling as a director on 2024-09-01
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon14/08/2023
Termination of appointment of John Michael Elms as a director on 2023-08-13
dot icon20/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with updates
dot icon27/09/2021
Confirmation statement made on 2021-08-24 with updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/10/2020
Confirmation statement made on 2020-08-24 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/11/2019
Change of details for Centiel Ltd as a person with significant control on 2019-08-31
dot icon15/10/2019
Confirmation statement made on 2019-08-24 with updates
dot icon08/10/2019
Second filing for the appointment of John Michael Elms as a director
dot icon30/09/2019
Director's details changed for Mr David Henry Bond on 2019-09-30
dot icon27/09/2019
Director's details changed for Mr John Michael Elms on 2019-03-31
dot icon23/09/2019
Director's details changed for Mr John Michael Elms on 2019-03-31
dot icon23/09/2019
Cessation of Michael Glenn Brooks as a person with significant control on 2019-08-31
dot icon23/09/2019
Termination of appointment of Michael Glenn Brooks as a director on 2019-08-31
dot icon31/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon24/01/2019
Termination of appointment of Sharon Elizabeth Brooks as a director on 2018-12-31
dot icon24/01/2019
Termination of appointment of Sharon Elizabeth Brooks as a secretary on 2018-12-31
dot icon06/11/2018
Resolutions
dot icon06/11/2018
Change of share class name or designation
dot icon24/10/2018
Director's details changed for Mrs Sharon Elizabeth Brooks on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr Michael Glenn Brooks on 2018-10-24
dot icon24/10/2018
Director's details changed for Mr David Henry Bond on 2018-10-24
dot icon08/09/2018
Confirmation statement made on 2018-08-24 with updates
dot icon07/09/2018
Director's details changed for Mr Michael Glenn Brooks on 2018-09-07
dot icon07/09/2018
Director's details changed for Mrs Sharon Elizabeth Brooks on 2018-09-07
dot icon07/09/2018
Director's details changed for Mr David Henry Bond on 2018-09-07
dot icon04/07/2018
Certificate of change of name
dot icon18/06/2018
Resolutions
dot icon26/04/2018
Cessation of Sharon Elizabeth Brooks as a person with significant control on 2017-10-27
dot icon26/04/2018
Cessation of Michael Glenn Brooks as a person with significant control on 2017-10-27
dot icon26/04/2018
Notification of Centiel Ltd as a person with significant control on 2017-10-27
dot icon18/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon16/03/2018
Appointment of Mr John Michael Elms as a director on 2018-03-07
dot icon30/11/2017
Appointment of Mr David Henry Bond as a director on 2017-10-27
dot icon04/09/2017
Confirmation statement made on 2017-08-24 with updates
dot icon04/09/2017
Notification of Michael Glenn Brooks as a person with significant control on 2016-04-06
dot icon23/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon03/06/2016
Resolutions
dot icon01/06/2016
Purchase of own shares.
dot icon20/05/2016
Cancellation of shares. Statement of capital on 2016-04-20
dot icon09/05/2016
Termination of appointment of Farid Ahmed as a director on 2016-04-21
dot icon09/05/2016
Termination of appointment of Farid Ahmed as a director on 2016-04-21
dot icon14/04/2016
Registration of charge 055449500002, created on 2016-04-01
dot icon01/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/01/2013
Appointment of Mrs Sharon Elizabeth Brooks as a director
dot icon06/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon10/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon23/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon04/10/2010
Director's details changed for Michael Glenn Brooks on 2010-08-24
dot icon04/10/2010
Director's details changed for Michael Glenn Brooks on 2010-08-24
dot icon26/07/2010
Director's details changed for Farid Ahmed on 2010-07-26
dot icon17/05/2010
Secretary's details changed for Sharon Elizabeth Brooks on 2010-05-01
dot icon17/05/2010
Director's details changed for Michael Brooks on 2010-05-01
dot icon17/05/2010
Registered office address changed from 55 West Street Chichester West Sussex PO19 1RU on 2010-05-17
dot icon13/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/09/2009
Return made up to 24/08/09; full list of members
dot icon11/09/2009
Director's change of particulars / michael brooks / 14/11/2008
dot icon11/09/2009
Secretary's change of particulars / sharon brooks / 14/11/2008
dot icon03/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 24/08/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Ad 01/08/07--------- £ si 1000@1=1000
dot icon15/10/2007
Return made up to 24/08/07; full list of members
dot icon15/10/2007
£ nc 1000/2000 01/08/07
dot icon23/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/11/2006
Accounting reference date extended from 31/08/06 to 30/09/06
dot icon07/09/2006
Return made up to 24/08/06; full list of members
dot icon18/10/2005
New director appointed
dot icon27/09/2005
Registered office changed on 27/09/05 from: 1 oak tree drive liss hampshire GU33 7HW
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
New director appointed
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
Director resigned
dot icon24/08/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon+866.63 % *

* during past year

Cash in Bank

£222,209.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
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
23
470.80K
-
0.00
196.97K
-
2022
21
585.20K
-
0.00
22.99K
-
2023
21
707.62K
-
0.00
222.21K
-
2023
21
707.62K
-
0.00
222.21K
-

Employees

2023

Employees

21 Ascended0 % *

Net Assets(GBP)

707.62K £Ascended20.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.21K £Ascended866.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bond, David Henry
Director
27/10/2017 - Present
10
Kreyling, John Joseph Paul
Director
01/09/2024 - Present
2
Mcgarry, Louis John
Director
16/07/2025 - Present
1
Elms, John Michael
Director
31/03/2019 - 13/08/2023
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CENTIEL UK LIMITED

CENTIEL UK LIMITED is an(a) Active company incorporated on 24/08/2005 with the registered office located at Faraday House, Caker Stream Road, Alton, Hampshire GU34 2QF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTIEL UK LIMITED?

toggle

CENTIEL UK LIMITED is currently Active. It was registered on 24/08/2005 .

Where is CENTIEL UK LIMITED located?

toggle

CENTIEL UK LIMITED is registered at Faraday House, Caker Stream Road, Alton, Hampshire GU34 2QF.

What does CENTIEL UK LIMITED do?

toggle

CENTIEL UK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CENTIEL UK LIMITED have?

toggle

CENTIEL UK LIMITED had 21 employees in 2023.

What is the latest filing for CENTIEL UK LIMITED?

toggle

The latest filing was on 28/10/2025: Confirmation statement made on 2025-10-02 with updates.