CENTRAL DRIVE LIMITED

Register to unlock more data on OkredoRegister

CENTRAL DRIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02462530

Incorporation date

23/01/1990

Size

Micro Entity

Contacts

Registered address

Registered address

Deerfield, Ardeley, Stevenage SG2 7BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1990)
dot icon31/01/2026
Confirmation statement made on 2026-01-29 with updates
dot icon25/09/2025
Micro company accounts made up to 2025-04-30
dot icon19/08/2025
Director's details changed for Mrs Genevieve Claire Lafosse on 2025-08-15
dot icon13/08/2025
Change of details for Mrs Genevieve Claire Lafosse as a person with significant control on 2025-07-15
dot icon03/03/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon15/12/2024
Micro company accounts made up to 2024-04-30
dot icon14/09/2024
Registered office address changed from Lordships Farmhouse Lordship Farm, Dane End Ware SG12 0NS England to Deerfield Ardeley Stevenage SG2 7BD on 2024-09-14
dot icon17/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/01/2024
Micro company accounts made up to 2023-04-30
dot icon09/03/2023
Change of details for Mr John Wolstencroft as a person with significant control on 2023-01-01
dot icon09/03/2023
Secretary's details changed for Mr John Wolstencroft on 2023-03-01
dot icon09/03/2023
Confirmation statement made on 2023-01-29 with updates
dot icon08/11/2022
Appointment of Mrs Genevieve Claire Lafosse as a director on 2022-11-01
dot icon08/11/2022
Notification of Genevieve Claire Lafosse as a person with significant control on 2022-11-01
dot icon25/10/2022
Micro company accounts made up to 2022-04-30
dot icon06/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon10/10/2021
Micro company accounts made up to 2021-04-30
dot icon12/03/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon28/11/2020
Director's details changed for Mr John Wolstencroft on 2020-09-09
dot icon20/09/2020
Micro company accounts made up to 2020-04-30
dot icon09/09/2020
Registered office address changed from Old Wellbury Barn Hexton Road Hitchin SG5 3BN England to Lordships Farmhouse Lordship Farm, Dane End Ware SG12 0NS on 2020-09-09
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/08/2019
Registered office address changed from 23a Queen Street Lancaster LA1 1RX to Old Wellbury Barn Hexton Road Hitchin SG5 3BN on 2019-08-23
dot icon23/08/2019
Appointment of Mr John Wolstencroft as a secretary on 2019-01-02
dot icon23/08/2019
Termination of appointment of Anne Patricia Wolstencroft as a secretary on 2019-01-02
dot icon19/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon18/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon18/03/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon11/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon01/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon24/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon14/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr John Wolstencroft on 2010-03-16
dot icon02/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon12/02/2009
Return made up to 27/01/09; full list of members
dot icon12/02/2009
Director's change of particulars / john wolstencroft / 22/08/2008
dot icon04/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/08/2008
Director's change of particulars / john wolstencroft / 23/07/2008
dot icon20/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/02/2008
Return made up to 27/01/08; full list of members
dot icon03/03/2007
Return made up to 27/01/07; full list of members
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon06/03/2006
Resolutions
dot icon27/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon17/02/2006
Ad 10/02/06--------- £ si 11@1=11 £ ic 100/111
dot icon07/02/2006
Return made up to 27/01/06; full list of members
dot icon30/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/02/2005
Return made up to 27/01/05; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon08/02/2004
Return made up to 27/01/04; full list of members
dot icon10/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon04/02/2003
Return made up to 27/01/03; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon02/02/2002
Return made up to 27/01/02; full list of members
dot icon04/09/2001
Director's particulars changed
dot icon28/02/2001
Full accounts made up to 2000-04-30
dot icon07/02/2001
Return made up to 04/02/01; full list of members
dot icon05/03/2000
Full accounts made up to 1999-04-30
dot icon10/02/2000
Return made up to 04/02/00; full list of members
dot icon17/04/1999
Full accounts made up to 1998-04-30
dot icon11/02/1999
Return made up to 04/02/99; no change of members
dot icon31/07/1998
Director's particulars changed
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon10/02/1998
Return made up to 14/02/98; change of members
dot icon12/03/1997
Full accounts made up to 1996-04-30
dot icon20/02/1997
Return made up to 14/02/97; full list of members
dot icon29/02/1996
Full accounts made up to 1995-04-30
dot icon27/02/1996
Return made up to 21/02/96; no change of members
dot icon28/02/1995
Return made up to 21/02/95; no change of members
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon22/03/1994
Return made up to 06/03/94; full list of members
dot icon04/11/1993
Full accounts made up to 1993-04-30
dot icon19/03/1993
Return made up to 20/03/93; no change of members
dot icon08/12/1992
Full accounts made up to 1992-04-30
dot icon14/10/1992
Director's particulars changed
dot icon14/04/1992
Director's particulars changed
dot icon14/04/1992
Return made up to 20/03/92; no change of members
dot icon31/10/1991
Full accounts made up to 1991-04-30
dot icon01/05/1991
Director's particulars changed
dot icon09/04/1991
Return made up to 20/03/91; full list of members
dot icon28/06/1990
Ad 11/05/90-06/06/90 £ si 98@1=98 £ ic 2/100
dot icon28/06/1990
Accounting reference date notified as 30/04
dot icon06/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/06/1990
Registered office changed on 06/06/90 from: classic house 174-180 old street london EC1V 9BP
dot icon23/01/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
447.82K
-
0.00
-
-
2022
0
470.04K
-
0.00
-
-
2022
0
470.04K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

470.04K £Ascended4.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lafosse, Genevieve Claire
Director
01/11/2022 - Present
-
Wolstencroft, John
Secretary
02/01/2019 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL DRIVE LIMITED

CENTRAL DRIVE LIMITED is an(a) Active company incorporated on 23/01/1990 with the registered office located at Deerfield, Ardeley, Stevenage SG2 7BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL DRIVE LIMITED?

toggle

CENTRAL DRIVE LIMITED is currently Active. It was registered on 23/01/1990 .

Where is CENTRAL DRIVE LIMITED located?

toggle

CENTRAL DRIVE LIMITED is registered at Deerfield, Ardeley, Stevenage SG2 7BD.

What does CENTRAL DRIVE LIMITED do?

toggle

CENTRAL DRIVE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRAL DRIVE LIMITED?

toggle

The latest filing was on 31/01/2026: Confirmation statement made on 2026-01-29 with updates.