CENTRAL CORPORATION OPERATIONS LIMITED

Register to unlock more data on OkredoRegister

CENTRAL CORPORATION OPERATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02821378

Incorporation date

25/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1993)
dot icon24/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon28/11/2025
Application to strike the company off the register
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon11/06/2025
Director's details changed for Malcolm Mcleod Scott Mcphail on 2025-06-11
dot icon06/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon29/07/2024
Change of details for Kingpin Estates Limited as a person with significant control on 2023-05-26
dot icon29/07/2024
Confirmation statement made on 2024-05-25 with updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/12/2023
Previous accounting period extended from 2023-09-30 to 2023-11-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon09/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon26/05/2023
Certificate of change of name
dot icon22/05/2023
Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England to C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-05-22
dot icon02/11/2022
Termination of appointment of Chandrakant Khimji Bagga as a secretary on 2022-10-31
dot icon02/11/2022
Termination of appointment of Chandrakant Bagga as a director on 2022-10-31
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon15/03/2022
Registered office address changed from Watlington Business Centre 1 High Street Watlington OX49 5PH England to 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB on 2022-03-15
dot icon14/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon05/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2019-09-30
dot icon18/07/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon16/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon21/12/2018
Appointment of Mr Adam Roger Jerome Sturdy as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Roger Beresford Sturdy as a director on 2018-12-21
dot icon30/07/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon14/03/2018
Registered office address changed from Southfield House 24 Greys Road Henley-on-Thames Oxfordshire RG9 1RY to Watlington Business Centre 1 High Street Watlington OX49 5PH on 2018-03-14
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon27/06/2017
Confirmation statement made on 2017-05-25 with no updates
dot icon27/06/2017
Notification of Kingpin Estates Limited as a person with significant control on 2017-05-02
dot icon12/10/2016
Appointment of Mr Chandrakant Bagga as a director on 2016-09-30
dot icon06/07/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon05/07/2016
Full accounts made up to 2015-09-30
dot icon26/04/2016
Appointment of Mr Peter James Webb as a director on 2016-04-15
dot icon18/08/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon18/08/2015
Secretary's details changed for Mr Chandrakant Khimji Bagga on 2015-06-12
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon07/07/2014
Accounts made up to 2013-09-30
dot icon02/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon04/07/2013
Accounts made up to 2012-09-30
dot icon04/07/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon23/07/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon23/07/2012
Registered office address changed from 55 Baker Street London W1U 7EU on 2012-07-23
dot icon03/07/2012
Accounts made up to 2011-09-30
dot icon08/07/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon13/05/2011
Accounts made up to 2010-09-30
dot icon26/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon26/07/2010
Director's details changed for Roger Beresford Sturdy on 2010-05-01
dot icon30/06/2010
Accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 25/05/09; full list of members
dot icon07/07/2009
Accounts made up to 2008-09-30
dot icon22/01/2009
Return made up to 25/05/08; full list of members
dot icon21/01/2009
Return made up to 25/05/07; full list of members
dot icon21/12/2008
Registered office changed on 21/12/2008 from 55 baker street london W1U 7EU
dot icon09/12/2008
Registered office changed on 09/12/2008 from 8, baker street, london. WC1
dot icon31/07/2008
Accounts made up to 2007-09-30
dot icon31/07/2007
Accounts made up to 2006-09-30
dot icon22/02/2007
Return made up to 25/05/06; full list of members
dot icon02/08/2006
Accounts made up to 2005-09-30
dot icon05/08/2005
Accounts made up to 2004-09-30
dot icon20/07/2005
Return made up to 25/05/05; full list of members
dot icon04/11/2004
Return made up to 25/05/04; full list of members
dot icon03/08/2004
Accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon03/11/2003
Accounts made up to 2002-09-30
dot icon16/10/2003
Return made up to 25/05/03; full list of members
dot icon29/04/2003
Return made up to 25/05/02; full list of members
dot icon02/08/2002
Accounts made up to 2001-09-30
dot icon14/05/2002
Return made up to 25/05/01; full list of members
dot icon01/08/2001
Accounts made up to 2000-09-30
dot icon08/09/2000
Return made up to 25/05/00; full list of members
dot icon31/07/2000
Accounts made up to 1999-09-30
dot icon02/08/1999
Accounts made up to 1998-09-30
dot icon22/07/1999
Return made up to 25/05/99; full list of members
dot icon10/06/1999
Accounting reference date shortened from 31/03/99 to 30/09/98
dot icon03/02/1999
Accounts made up to 1998-03-31
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon16/01/1999
Declaration of satisfaction of mortgage/charge
dot icon15/09/1998
Return made up to 25/05/98; no change of members
dot icon30/07/1998
Particulars of mortgage/charge
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 25/05/97; full list of members
dot icon23/05/1997
Particulars of mortgage/charge
dot icon03/02/1997
Accounts made up to 1996-03-31
dot icon04/10/1996
Return made up to 25/05/96; no change of members
dot icon31/05/1996
Resolutions
dot icon31/05/1996
Resolutions
dot icon05/02/1996
Accounts made up to 1995-03-31
dot icon27/09/1995
Return made up to 25/05/95; no change of members
dot icon18/04/1995
Accounts made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounting reference date shortened from 31/05 to 31/03
dot icon05/09/1994
Return made up to 25/05/94; full list of members
dot icon20/07/1993
Ad 14/06/93--------- £ si 2@1=2 £ ic 2/4
dot icon20/07/1993
Secretary resigned
dot icon20/07/1993
Director resigned
dot icon20/07/1993
Registered office changed on 20/07/93 from: somerset house temple street birmingham west midlands B2 5DN
dot icon20/07/1993
Resolutions
dot icon16/07/1993
Director resigned;new director appointed
dot icon14/07/1993
Director resigned;new director appointed
dot icon06/07/1993
Secretary resigned;new secretary appointed
dot icon25/05/1993
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
30/11/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.01M
-
0.00
-
-
2022
1
668.35K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sturdy, Roger Beresford
Director
14/06/1993 - 21/12/2018
25
Bagga, Chandrakant
Director
30/09/2016 - 31/10/2022
7
Mcphail, Malcolm Mcleod Scott
Director
14/06/1993 - Present
108
Webb, Peter James
Director
15/04/2016 - Present
55
Sturdy, Adam Roger Jerome
Director
21/12/2018 - Present
34

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL CORPORATION OPERATIONS LIMITED

CENTRAL CORPORATION OPERATIONS LIMITED is an(a) Dissolved company incorporated on 25/05/1993 with the registered office located at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA. 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 CENTRAL CORPORATION OPERATIONS LIMITED?

toggle

CENTRAL CORPORATION OPERATIONS LIMITED is currently Dissolved. It was registered on 25/05/1993 and dissolved on 24/02/2026.

Where is CENTRAL CORPORATION OPERATIONS LIMITED located?

toggle

CENTRAL CORPORATION OPERATIONS LIMITED is registered at C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Theale, Reading, Berkshire RG7 4SA.

What does CENTRAL CORPORATION OPERATIONS LIMITED do?

toggle

CENTRAL CORPORATION OPERATIONS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CENTRAL CORPORATION OPERATIONS LIMITED?

toggle

The latest filing was on 24/02/2026: Final Gazette dissolved via voluntary strike-off.