CENTRALGAIN LIMITED

Register to unlock more data on OkredoRegister

CENTRALGAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03122162

Incorporation date

06/11/1995

Size

Micro Entity

Contacts

Registered address

Registered address

73 Cornhill, London EC3V 3QQCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1995)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon12/03/2026
Application to strike the company off the register
dot icon27/02/2026
Micro company accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon12/12/2023
Micro company accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon05/12/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon05/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-06 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/12/2016
Confirmation statement made on 2016-11-06 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon08/12/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2011-11-06 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/12/2008
Return made up to 06/11/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/11/2007
Return made up to 06/11/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon28/11/2006
Return made up to 06/11/06; full list of members
dot icon13/02/2006
Return made up to 06/11/05; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon06/02/2006
New director appointed
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/11/2004
Return made up to 06/11/04; full list of members
dot icon03/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon26/11/2003
Return made up to 06/11/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/11/2002
Return made up to 06/11/02; full list of members
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/11/2001
Return made up to 06/11/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon20/11/2000
Return made up to 06/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon14/12/1999
Return made up to 06/11/99; full list of members
dot icon10/12/1999
Secretary resigned
dot icon10/12/1999
Director resigned
dot icon10/12/1999
New secretary appointed
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon11/01/1999
Return made up to 06/11/98; no change of members
dot icon28/05/1998
Particulars of contract relating to shares
dot icon28/05/1998
Ad 24/03/98--------- £ si 1@1=1 £ ic 2/3
dot icon19/05/1998
Location of register of members
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon19/05/1998
Resolutions
dot icon18/05/1998
Registered office changed on 18/05/98 from: 3 de walden court 85 new cavendish street london W1M 7RA
dot icon27/11/1997
Return made up to 06/11/97; no change of members
dot icon04/11/1997
Full accounts made up to 1997-03-31
dot icon24/01/1997
Return made up to 06/11/96; full list of members
dot icon02/08/1996
Accounting reference date notified as 31/03
dot icon28/11/1995
Registered office changed on 28/11/95 from: classic house 174-180 old street london EC1V 9BP
dot icon28/11/1995
New secretary appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
New director appointed
dot icon28/11/1995
Secretary resigned
dot icon28/11/1995
Director resigned
dot icon06/11/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
206.79K
-
0.00
-
-
2022
0
207.97K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
06/11/1995 - 09/11/1995
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
06/11/1995 - 09/11/1995
38039
Evans, Kim Susan
Secretary
11/11/1998 - Present
-
Evans, Martin John
Secretary
09/11/1995 - 11/11/1998
1
Evans, Martin John
Director
09/11/1995 - Present
10

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+
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 CENTRALGAIN LIMITED

CENTRALGAIN LIMITED is an(a) Active company incorporated on 06/11/1995 with the registered office located at 73 Cornhill, London EC3V 3QQ. 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 CENTRALGAIN LIMITED?

toggle

CENTRALGAIN LIMITED is currently Active. It was registered on 06/11/1995 .

Where is CENTRALGAIN LIMITED located?

toggle

CENTRALGAIN LIMITED is registered at 73 Cornhill, London EC3V 3QQ.

What does CENTRALGAIN LIMITED do?

toggle

CENTRALGAIN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRALGAIN LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.