CENTRALITY LIMITED

Register to unlock more data on OkredoRegister

CENTRALITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03236716

Incorporation date

12/08/1996

Size

Full

Contacts

Registered address

Registered address

101-114 Holloway Head, Birmingham, West Midlands B1 1QPCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1996)
dot icon15/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon08/04/2025
Satisfaction of charge 2 in full
dot icon28/01/2025
Full accounts made up to 2024-06-30
dot icon14/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon12/06/2024
Second filing for the appointment of Mr Christopher David Sharp as a director
dot icon01/05/2024
Change of share class name or designation
dot icon01/05/2024
Memorandum and Articles of Association
dot icon01/05/2024
Resolutions
dot icon25/04/2024
Registered office address changed from Arran Park Chapel Road Meppershall Bedfordshire SG17 5NQ to 101-114 Holloway Head Birmingham West Midlands B1 1QP on 2024-04-25
dot icon25/04/2024
Appointment of Mr Andrew Oliver Jackson as a director on 2024-04-25
dot icon25/04/2024
Appointment of Mr Christopher David Sharp as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Daniel Peter Wyness as a director on 2024-04-25
dot icon25/04/2024
Termination of appointment of Michael St John Davies as a director on 2024-04-25
dot icon12/12/2023
Full accounts made up to 2023-06-30
dot icon16/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon17/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon14/01/2022
Accounts for a small company made up to 2021-06-30
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon11/08/2021
Cessation of Michael St John Davies as a person with significant control on 2021-08-11
dot icon02/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon12/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon11/07/2020
Registration of charge 032367160003, created on 2020-07-10
dot icon20/02/2020
Resolutions
dot icon11/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/09/2019
Previous accounting period extended from 2018-12-31 to 2019-06-30
dot icon14/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon12/08/2019
Change of details for Centrality Management Limited as a person with significant control on 2016-04-06
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon16/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon12/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-12 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Satisfaction of charge 1 in full
dot icon10/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon14/11/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon24/09/2013
Director's details changed for Mr Daniel Peter Wyness on 2013-01-01
dot icon24/09/2013
Director's details changed for Michael St John Davies on 2013-01-01
dot icon07/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/11/2011
Second filing of TM01 previously delivered to Companies House
dot icon09/11/2011
Director's details changed for Michael St John Davies on 2011-10-13
dot icon11/10/2011
Termination of appointment of a director
dot icon09/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/09/2010
Director's details changed for Mr Daniel Peter Wyness on 2010-09-24
dot icon24/09/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/02/2010
Director's details changed for Michael St John Davies on 2009-11-11
dot icon04/02/2010
Registered office address changed from 1 Abbots Quay Monks Ferry Birkenhead Merseyside CH41 5LH on 2010-02-04
dot icon04/02/2010
Termination of appointment of Graham Davies as a secretary
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon04/02/2009
Return made up to 12/08/08; full list of members
dot icon24/10/2008
Resolutions
dot icon29/09/2008
Director appointed mr roger david sparrow
dot icon29/09/2008
Director appointed mr daniel peter wyness
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/08/2007
Return made up to 12/08/07; full list of members
dot icon14/11/2006
Return made up to 12/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/09/2005
Return made up to 12/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/09/2004
Return made up to 12/08/04; full list of members
dot icon05/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/01/2004
Certificate of change of name
dot icon30/12/2003
Return made up to 12/08/03; full list of members
dot icon05/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon21/10/2002
Return made up to 12/08/02; full list of members
dot icon14/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon21/12/2001
Return made up to 12/08/01; full list of members
dot icon28/09/2001
Ad 12/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: 53 priory wharf birkenhead merseyside L41 5LB
dot icon18/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon07/03/2001
Return made up to 12/08/00; full list of members
dot icon07/03/2001
Return made up to 12/08/99; full list of members
dot icon26/06/2000
Accounts for a small company made up to 1999-08-31
dot icon30/11/1999
Particulars of mortgage/charge
dot icon21/06/1999
Accounts for a small company made up to 1998-08-31
dot icon15/10/1998
Accounts for a small company made up to 1997-08-31
dot icon15/10/1998
Return made up to 12/08/98; no change of members
dot icon17/09/1997
Return made up to 12/08/97; full list of members
dot icon17/09/1997
Director resigned
dot icon08/07/1997
Registered office changed on 08/07/97 from: 5 buckingham road wallasey merseyside L44 2EJ
dot icon11/09/1996
Secretary resigned
dot icon11/09/1996
New secretary appointed
dot icon09/09/1996
New director appointed
dot icon09/09/1996
Registered office changed on 09/09/96 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon12/08/1996
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
30/06/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
72
54.21K
-
0.00
145.09K
-
2022
77
74.84K
-
13.85M
206.14K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Michael St John
Director
29/08/1996 - 25/04/2024
7
Wyness, Daniel Peter
Director
26/09/2008 - 25/04/2024
2
Jackson, Andrew Oliver
Director
25/04/2024 - Present
14
Sharp, Christopher David
Director
25/04/2024 - Present
2

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+
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 CENTRALITY LIMITED

CENTRALITY LIMITED is an(a) Active company incorporated on 12/08/1996 with the registered office located at 101-114 Holloway Head, Birmingham, West Midlands B1 1QP. There are currently 2 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 CENTRALITY LIMITED?

toggle

CENTRALITY LIMITED is currently Active. It was registered on 12/08/1996 .

Where is CENTRALITY LIMITED located?

toggle

CENTRALITY LIMITED is registered at 101-114 Holloway Head, Birmingham, West Midlands B1 1QP.

What does CENTRALITY LIMITED do?

toggle

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

What is the latest filing for CENTRALITY LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-12 with no updates.