CENTRAL CCTV LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CCTV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10009999

Incorporation date

17/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

3 Warners Mill, Silks Way, Braintree, Essex CM7 3GBCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2016)
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon25/02/2026
Micro company accounts made up to 2025-02-28
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon01/10/2025
Termination of appointment of Michelle Louise Mcclenaghan as a director on 2025-09-01
dot icon31/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon23/07/2025
Director's details changed for Mrs Michelle Louise Mcclenaghan on 2025-07-23
dot icon16/09/2024
Micro company accounts made up to 2024-02-29
dot icon20/08/2024
Appointment of Mrs Michelle Louise Mcclenaghan as a director on 2024-07-31
dot icon20/08/2024
Change of details for Joshua Murphy as a person with significant control on 2024-07-31
dot icon20/08/2024
Notification of Michelle Louise Mcclenaghan as a person with significant control on 2024-07-31
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon26/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon02/08/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon01/08/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon25/07/2022
Change of details for Joshua Murphy as a person with significant control on 2020-07-17
dot icon26/11/2021
Micro company accounts made up to 2021-02-28
dot icon09/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon11/06/2021
Registered office address changed from F J Jobson & Daughters Enterprise House, Rippers Court Sible Hedingham Halstead CO9 3PY England to 3 Warners Mill Silks Way Braintree Essex CM7 3GB on 2021-06-11
dot icon28/02/2021
Micro company accounts made up to 2020-02-29
dot icon17/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon17/07/2020
Termination of appointment of James Mcclenaghan as a director on 2020-07-17
dot icon17/07/2020
Termination of appointment of Dan Matiut as a director on 2020-07-17
dot icon29/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon29/05/2020
Cessation of Dan Matiut as a person with significant control on 2020-05-11
dot icon29/05/2020
Notification of Joshua Murphy as a person with significant control on 2020-02-21
dot icon29/05/2020
Termination of appointment of Aaron Daniel Mcclenaghan as a director on 2020-05-11
dot icon29/05/2020
Cessation of Aaron Daniel Mcclenaghan as a person with significant control on 2020-05-11
dot icon10/05/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon26/06/2019
Registered office address changed from The Firs Poole Street Halstead CO9 4HJ United Kingdom to F J Jobson & Daughters Enterprise House, Rippers Court Sible Hedingham Halstead CO9 3PY on 2019-06-26
dot icon07/03/2019
Confirmation statement made on 2019-02-16 with updates
dot icon14/02/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon14/02/2019
Appointment of Joshua Murphy as a director on 2019-02-14
dot icon14/02/2019
Appointment of Mr James Mcclenaghan as a director on 2019-02-14
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon09/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon17/02/2016
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.07K
-
0.00
-
-
2022
1
7.63K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Mr James Mcclenaghan
Director
14/02/2019 - 17/07/2020
41
Matiut, Dan
Director
17/02/2016 - 17/07/2020
4
Murphy, Joshua
Director
14/02/2019 - Present
5
Mcclenaghan, Aaron Daniel
Director
17/02/2016 - 11/05/2020
62
Mrs Michelle Louise Mcclenaghan
Director
31/07/2024 - 01/09/2025
18

Persons with Significant Control

4
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 CCTV LIMITED

CENTRAL CCTV LIMITED is an(a) Active company incorporated on 17/02/2016 with the registered office located at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB. 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 CCTV LIMITED?

toggle

CENTRAL CCTV LIMITED is currently Active. It was registered on 17/02/2016 .

Where is CENTRAL CCTV LIMITED located?

toggle

CENTRAL CCTV LIMITED is registered at 3 Warners Mill, Silks Way, Braintree, Essex CM7 3GB.

What does CENTRAL CCTV LIMITED do?

toggle

CENTRAL CCTV LIMITED operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for CENTRAL CCTV LIMITED?

toggle

The latest filing was on 28/02/2026: Compulsory strike-off action has been discontinued.