CENTRAL TECHNOLOGY NORTH LIMITED

Register to unlock more data on OkredoRegister

CENTRAL TECHNOLOGY NORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07847874

Incorporation date

15/11/2011

Size

Full

Contacts

Registered address

Registered address

The Ampersand Building, 178 Wardour Street, London W1F 8FYCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon23/01/2026
Appointment of Leigh Anne Kiviat as a director on 2026-01-16
dot icon23/01/2026
Termination of appointment of Keith Ranger Dolliver as a director on 2026-01-16
dot icon13/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon17/06/2025
Full accounts made up to 2024-06-30
dot icon24/12/2024
Register inspection address has been changed to 1 Blossom Yard Fourth Floor London E1 6RS
dot icon24/12/2024
Register(s) moved to registered inspection location 1 Blossom Yard Fourth Floor London E1 6RS
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon06/07/2024
Appointment of Reed Smith Corporate Services Limited as a secretary on 2024-06-24
dot icon06/07/2024
Appointment of Mr Benjamin Owen Orndorff as a director on 2024-06-24
dot icon06/07/2024
Appointment of Mr Keith Ranger Dolliver as a director on 2024-06-24
dot icon06/07/2024
Previous accounting period extended from 2023-12-31 to 2024-06-30
dot icon11/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon24/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Termination of appointment of Paul Nicholas Bland as a director on 2022-03-22
dot icon18/01/2022
Confirmation statement made on 2021-12-12 with no updates
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Registered office address changed from Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL to The Ampersand Building 178 Wardour Street London W1F 8FY on 2021-04-13
dot icon11/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon16/01/2020
Confirmation statement made on 2019-12-12 with no updates
dot icon06/08/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-11-15 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr Paul Nicholas Bland on 2015-08-17
dot icon04/01/2016
Director's details changed for Mr Ian Dennis Mattingly on 2015-08-17
dot icon13/08/2015
Registered office address changed from 3 Roundwood Avenue, Stockley Park Uxbridge Middlesex UB11 1AF to Ditton Park Riding Court Road Datchet Slough Berkshire SL3 9LL on 2015-08-13
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/05/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon19/10/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon20/07/2012
Registered office address changed from 12 Webster Court Carina Park Westbrook Warrington WA5 8WD United Kingdom on 2012-07-20
dot icon11/06/2012
Registered office address changed from Webster Court Carina Park Westbrook Warrington WA5 8WD United Kingdom on 2012-06-11
dot icon11/06/2012
Registered office address changed from 3 Roundwood Avenue Stockley Park Uxbridge UB11 1AF United Kingdom on 2012-06-11
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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
Orndorff Benjamin Owen
Director
24/06/2024 - Present
77
Kiviat Leigh Anne
Director
16/01/2026 - Present
47
Dolliver Keith Ranger
Director
24/06/2024 - 16/01/2026
73
REED SMITH CORPORATE SERVICES LIMITED
Corporate Secretary
24/06/2024 - Present
131
Bland, Paul Nicholas
Director
15/11/2011 - 22/03/2022
9

Persons with Significant Control

0

No PSC data available.

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 TECHNOLOGY NORTH LIMITED

CENTRAL TECHNOLOGY NORTH LIMITED is an(a) Active company incorporated on 15/11/2011 with the registered office located at The Ampersand Building, 178 Wardour Street, London W1F 8FY. There are currently 4 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 TECHNOLOGY NORTH LIMITED?

toggle

CENTRAL TECHNOLOGY NORTH LIMITED is currently Active. It was registered on 15/11/2011 .

Where is CENTRAL TECHNOLOGY NORTH LIMITED located?

toggle

CENTRAL TECHNOLOGY NORTH LIMITED is registered at The Ampersand Building, 178 Wardour Street, London W1F 8FY.

What does CENTRAL TECHNOLOGY NORTH LIMITED do?

toggle

CENTRAL TECHNOLOGY NORTH LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for CENTRAL TECHNOLOGY NORTH LIMITED?

toggle

The latest filing was on 23/01/2026: Appointment of Leigh Anne Kiviat as a director on 2026-01-16.