CENTRAL BUSINESS LTD

Register to unlock more data on OkredoRegister

CENTRAL BUSINESS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292786

Incorporation date

22/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Balcombe Breeze, 2a Balcomber Road, Poole, Dorset BH13 6DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2004)
dot icon12/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon12/03/2026
Micro company accounts made up to 2025-11-30
dot icon28/03/2025
Micro company accounts made up to 2024-11-30
dot icon28/03/2025
Confirmation statement made on 2025-02-08 with updates
dot icon09/04/2024
Change of details for Mr Farshid Houshmandfard as a person with significant control on 2024-02-29
dot icon08/04/2024
Cessation of Majid Gharehdaghi as a person with significant control on 2024-02-29
dot icon08/04/2024
Notification of Farshid Houshmandfard as a person with significant control on 2024-02-29
dot icon11/03/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon11/03/2024
Micro company accounts made up to 2023-11-30
dot icon25/04/2023
Micro company accounts made up to 2022-11-30
dot icon25/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-11-30
dot icon11/03/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon25/03/2021
Micro company accounts made up to 2020-11-30
dot icon24/03/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon07/04/2020
Registered office address changed from 43 Park Road Watford Hertfordshire WD17 4QW England to 1 Balcombe Breeze 2a Balcomber Road Poole Dorset BH13 6DY on 2020-04-07
dot icon05/04/2020
Director's details changed for Mr Brian Jeffrey Lewis on 2020-03-26
dot icon14/02/2020
Micro company accounts made up to 2019-11-30
dot icon14/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon14/02/2020
Notification of Majid Gharehdaghi as a person with significant control on 2019-11-11
dot icon05/02/2020
Cessation of Shahram Houshmandfard as a person with significant control on 2019-11-11
dot icon05/02/2020
Cessation of Farshid Houshmandfard as a person with significant control on 2018-11-11
dot icon03/03/2019
Micro company accounts made up to 2018-11-30
dot icon15/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon15/02/2019
Director's details changed for Mr Brian Jeffrey Lewis on 2018-05-02
dot icon08/06/2018
Micro company accounts made up to 2017-11-30
dot icon10/05/2018
Registered office address changed from 146 Queens Road Watford WD17 2NX to 43 Park Road Watford Hertfordshire WD17 4QW on 2018-05-10
dot icon20/03/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon09/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon10/02/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon22/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon22/03/2013
Appointment of Mr Brian Jeffrey Lewis as a director
dot icon22/03/2013
Registered office address changed from 146 Park Road Watford WD17 4QW England on 2013-03-22
dot icon18/02/2013
Registered office address changed from 3 Elizabeth House Anglian Close Watford Hertfordshire WD24 4RA United Kingdom on 2013-02-18
dot icon18/02/2013
Termination of appointment of Majid Gharehdaghi as a director
dot icon18/02/2013
Termination of appointment of Cameron Afshin Meridian as a secretary
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon18/05/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon18/05/2011
Director's details changed for Majid Gharehdaghi on 2011-01-20
dot icon18/05/2011
Registered office address changed from 37 Andrew Reed Court Hallam Close Watford WD24 4RW on 2011-05-18
dot icon17/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/05/2011
Secretary's details changed for Cameron Afshin Meridian on 2011-01-20
dot icon26/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon26/03/2010
Director's details changed for Majid Gharehdaghi on 2010-03-26
dot icon15/01/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/05/2009
Registered office changed on 13/05/2009 from 144A queens road watford WD17 2NX
dot icon10/02/2009
Return made up to 08/02/09; full list of members
dot icon23/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon25/02/2008
Return made up to 08/02/08; full list of members
dot icon16/05/2007
New director appointed
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Ad 16/05/07--------- £ si 999@1=999 £ ic 1/1000
dot icon16/05/2007
Registered office changed on 16/05/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon08/02/2007
Return made up to 08/02/07; full list of members
dot icon05/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon16/01/2006
Accounts for a dormant company made up to 2005-11-30
dot icon13/01/2006
Return made up to 13/01/06; full list of members
dot icon24/11/2004
Registered office changed on 24/11/04 from: suite b, 29 harley street london W1G 9QR
dot icon22/11/2004
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
30/11/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.62K
-
0.00
-
-
2022
0
1.62K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Brian Jeffrey
Director
18/02/2013 - Present
4
Gharehdaghi, Majid
Director
16/05/2007 - 16/01/2013
1
NOMINEE SECRETARY LTD
Nominee Secretary
22/11/2004 - 16/05/2007
2516
NOMINEE DIRECTOR LTD
Nominee Director
22/11/2004 - 16/05/2007
1746
Afshin Meridian, Cameron
Secretary
16/05/2007 - 16/01/2013
-

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

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 CENTRAL BUSINESS LTD

CENTRAL BUSINESS LTD is an(a) Active company incorporated on 22/11/2004 with the registered office located at 1 Balcombe Breeze, 2a Balcomber Road, Poole, Dorset BH13 6DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL BUSINESS LTD?

toggle

CENTRAL BUSINESS LTD is currently Active. It was registered on 22/11/2004 .

Where is CENTRAL BUSINESS LTD located?

toggle

CENTRAL BUSINESS LTD is registered at 1 Balcombe Breeze, 2a Balcomber Road, Poole, Dorset BH13 6DY.

What does CENTRAL BUSINESS LTD do?

toggle

CENTRAL BUSINESS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTRAL BUSINESS LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-08 with no updates.