CENTILI LIMITED

Register to unlock more data on OkredoRegister

CENTILI LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07911314

Incorporation date

16/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2012)
dot icon25/02/2026
Administrator's progress report
dot icon26/08/2025
Administrator's progress report
dot icon29/07/2025
Notice of extension of period of Administration
dot icon28/05/2025
Notice of order removing administrator from office
dot icon22/05/2025
Notice of appointment of a replacement or additional administrator
dot icon03/03/2025
Administrator's progress report
dot icon11/10/2024
Notice of deemed approval of proposals
dot icon24/09/2024
Statement of administrator's proposal
dot icon06/08/2024
Appointment of an administrator
dot icon06/08/2024
Registered office address changed from 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2024-08-06
dot icon05/04/2024
Registration of charge 079113140001, created on 2024-03-21
dot icon05/04/2024
Registration of charge 079113140002, created on 2024-03-21
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon06/11/2023
Notification of Izabel Jelenic as a person with significant control on 2021-03-05
dot icon06/11/2023
Notification of Silvio Kutic as a person with significant control on 2016-04-06
dot icon27/10/2023
Appointment of Ante Ukalovic as a director on 2023-10-10
dot icon04/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/07/2023
Cessation of Izabel Jelenic as a person with significant control on 2023-01-13
dot icon26/07/2023
Cessation of Silvio Kutic as a person with significant control on 2023-01-13
dot icon17/03/2023
Appointment of Courtney Joseph Javarone as a director on 2023-01-13
dot icon16/03/2023
Termination of appointment of Bentinck Secretaries Limited as a secretary on 2023-01-13
dot icon16/03/2023
Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-01-13
dot icon16/03/2023
Termination of appointment of Sebastian Charles Turner as a director on 2023-01-13
dot icon16/03/2023
Termination of appointment of Richard Orton as a director on 2023-01-13
dot icon16/03/2023
Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2023-03-16
dot icon16/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon13/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2022
Director's details changed for Mr Sebastian Charles Turner on 2022-05-11
dot icon04/03/2022
Accounts for a small company made up to 2020-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-16 with updates
dot icon14/12/2021
Notification of Izabel Jelenic as a person with significant control on 2021-03-05
dot icon09/03/2021
Director's details changed for Mr Sebastian Charles Turner on 2021-02-25
dot icon25/01/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon12/10/2020
Full accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon27/12/2019
Full accounts made up to 2018-12-31
dot icon28/11/2019
Termination of appointment of Thomas Lane as a director on 2019-11-27
dot icon20/11/2019
Appointment of Mr Richard Orton as a director on 2019-11-20
dot icon20/11/2019
Termination of appointment of David Nicholas Solly as a director on 2019-11-20
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon10/07/2018
Appointment of Mr David Nicholas Solly as a director on 2018-07-06
dot icon10/07/2018
Termination of appointment of Stephen Paul Whitehead as a director on 2018-07-06
dot icon29/01/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon29/01/2018
Cessation of Izabel Jelenic as a person with significant control on 2017-01-18
dot icon01/11/2017
Full accounts made up to 2016-12-31
dot icon09/10/2017
Director's details changed for Mr Stephen Paul Whitehead on 2017-10-05
dot icon17/03/2017
Director's details changed for Mr Sebastian Charles Turner on 2017-03-10
dot icon02/02/2017
Full accounts made up to 2015-12-31
dot icon24/01/2017
Resolutions
dot icon17/01/2017
Compulsory strike-off action has been discontinued
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-22
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon05/01/2016
Resolutions
dot icon06/12/2015
Full accounts made up to 2014-12-31
dot icon13/10/2015
Director's details changed for Mr Sebastian Charles Turner on 2015-10-10
dot icon09/02/2015
Appointment of Mr Sebastian Charles Turner as a director on 2015-02-02
dot icon22/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon17/01/2013
Director's details changed for Mr. Thomas Lane on 2012-01-16
dot icon09/01/2013
Appointment of Mr Stephen Paul Whitehead as a director
dot icon08/01/2013
Termination of appointment of Stephen Whitehead as a director
dot icon26/01/2012
Appointment of Mr Thomas Lane as a director
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-16
dot icon26/01/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon26/01/2012
Termination of appointment of Tadco Secretarial Services Limited as a secretary
dot icon26/01/2012
Termination of appointment of Tina-Marie Akbari as a director
dot icon26/01/2012
Termination of appointment of Tadco Directors Limited as a director
dot icon26/01/2012
Appointment of Bentinck Secretaries Limited as a secretary
dot icon26/01/2012
Appointment of Mr Stephen Paul Whitehead as a director
dot icon16/01/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
16/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
13/01/2023 - Present
266
BENTINCK SECRETARIES LIMITED
Corporate Secretary
16/01/2012 - 13/01/2023
4
Orton, Richard
Director
20/11/2019 - 13/01/2023
40
Turner, Sebastian Charles
Director
02/02/2015 - 13/01/2023
4
Javarone, Courtney Joseph
Director
13/01/2023 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTILI LIMITED

CENTILI LIMITED is an(a) In Administration company incorporated on 16/01/2012 with the registered office located at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG. 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 CENTILI LIMITED?

toggle

CENTILI LIMITED is currently In Administration. It was registered on 16/01/2012 .

Where is CENTILI LIMITED located?

toggle

CENTILI LIMITED is registered at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG.

What does CENTILI LIMITED do?

toggle

CENTILI LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTILI LIMITED?

toggle

The latest filing was on 25/02/2026: Administrator's progress report.