CENTRALNIC LIMITED

Register to unlock more data on OkredoRegister

CENTRALNIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04985780

Incorporation date

05/12/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Saddlers House, 44 Gutter Lane, London EC2V 6BRCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2003)
dot icon16/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon31/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon31/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon31/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon31/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/04/2024
Change of details for Centralnic Group Plc as a person with significant control on 2023-10-09
dot icon06/02/2024
Termination of appointment of Rishi Fezal Maudhub as a director on 2024-02-06
dot icon06/02/2024
Appointment of Mr Simon James Mccalla as a director on 2024-02-06
dot icon30/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon26/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon26/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon26/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon26/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon17/05/2023
Appointment of Mr Rishi Fezal Maudhub as a director on 2023-05-17
dot icon15/02/2023
Appointment of Mr William Geoffrey Michael Green as a director on 2023-02-16
dot icon15/02/2023
Termination of appointment of Donald Ahelan Baladasan as a director on 2023-02-16
dot icon13/12/2022
Termination of appointment of Ben Crawford as a director on 2022-12-12
dot icon29/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon31/10/2022
Satisfaction of charge 049857800005 in full
dot icon31/10/2022
Satisfaction of charge 049857800006 in full
dot icon27/10/2022
Registration of charge 049857800007, created on 2022-10-26
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2022
Termination of appointment of Samuel Mansour Dayani as a director on 2022-07-26
dot icon03/03/2022
All of the property or undertaking has been released from charge 049857800006
dot icon03/03/2022
All of the property or undertaking has been released from charge 049857800005
dot icon10/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon25/02/2021
Full accounts made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon09/04/2020
Change of details for Centralnic Group Plc as a person with significant control on 2019-06-06
dot icon03/04/2020
Termination of appointment of Raedene Mcgary as a director on 2020-04-03
dot icon03/04/2020
Termination of appointment of Raedene Mcgary as a secretary on 2020-04-03
dot icon05/03/2020
Appointment of Mr Donald Ahelan Baladasan as a director on 2020-02-18
dot icon03/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon07/11/2019
Registration of charge 049857800006, created on 2019-10-25
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon05/08/2019
Satisfaction of charge 049857800003 in full
dot icon05/08/2019
Satisfaction of charge 049857800004 in full
dot icon29/07/2019
Registration of charge 049857800005, created on 2019-07-29
dot icon06/06/2019
Registered office address changed from 4th Floor, Saddlers House 44 Saddlers House Cheapside London EC2V 6AE England to 4th Floor, Saddlers House 44 Gutter Lane London EC2V 6BR on 2019-06-06
dot icon03/06/2019
Registered office address changed from 6th Floor 35/39 Moorgate London EC2R 6AR to 4th Floor, Saddlers House 44 Saddlers House Cheapside London EC2V 6AE on 2019-06-03
dot icon10/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Registration of charge 049857800004, created on 2018-07-13
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon31/08/2017
Registration of charge 049857800003, created on 2017-08-29
dot icon31/08/2017
Satisfaction of charge 049857800002 in full
dot icon14/08/2017
Full accounts made up to 2016-12-31
dot icon25/07/2017
Appointment of Mrs Raedene Mcgary as a secretary on 2017-07-24
dot icon25/07/2017
Appointment of Mrs Raedene Mcgary as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Glenn Eric Hayward as a director on 2017-07-24
dot icon24/07/2017
Termination of appointment of Glenn Eric Hayward as a secretary on 2017-07-24
dot icon25/05/2017
Resolutions
dot icon06/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon12/02/2016
Termination of appointment of Robert Pooke as a director on 2016-02-05
dot icon19/01/2016
Registration of charge 049857800002, created on 2016-01-11
dot icon08/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon03/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/10/2014
Satisfaction of charge 1 in full
dot icon03/07/2014
Appointment of Mr Ben Crawford as a director
dot icon01/07/2014
Termination of appointment of Martin Stein as a secretary
dot icon01/07/2014
Appointment of Mr Glenn Eric Hayward as a secretary
dot icon01/07/2014
Appointment of Mr Glenn Eric Hayward as a director
dot icon20/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon22/08/2013
Change of share class name or designation
dot icon22/08/2013
Resolutions
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon02/12/2009
Annual return made up to 2009-11-28 with full list of shareholders
dot icon11/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2009
Appointment terminated director daniel schindler
dot icon15/05/2009
Resolutions
dot icon20/02/2009
Director appointed mr robert pooke
dot icon26/01/2009
Return made up to 28/11/08; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 28/11/07; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon21/01/2008
Director's particulars changed
dot icon17/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon03/01/2008
Registered office changed on 03/01/08 from: 64-66 coleman street london EC2R 5BX
dot icon10/04/2007
Return made up to 05/12/06; full list of members
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon08/03/2007
Resolutions
dot icon20/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 05/12/05; full list of members
dot icon04/11/2005
Particulars of contract relating to shares
dot icon04/11/2005
Ad 01/03/05--------- £ si 49900@1=49900 £ ic 100/50000
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
Resolutions
dot icon28/09/2005
£ nc 1000/100000 01/03/05
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/06/2005
Director resigned
dot icon10/01/2005
Return made up to 05/12/04; full list of members
dot icon19/07/2004
Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon18/05/2004
New director appointed
dot icon25/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned
dot icon22/01/2004
Certificate of change of name
dot icon17/01/2004
Registered office changed on 17/01/04 from: seventh floor 90 high holborn london WC1V 6XX
dot icon24/12/2003
New director appointed
dot icon24/12/2003
New director appointed
dot icon24/12/2003
Director resigned
dot icon24/12/2003
Director resigned
dot icon05/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccalla, Simon James
Director
06/02/2024 - Present
18
Hayward, Glenn Eric
Director
19/06/2014 - 24/07/2017
22
Baladasan, Donald Ahelan
Director
17/02/2020 - 15/02/2023
14
Crawford, Ben
Director
19/06/2014 - 12/12/2022
18
Mr Rishi Fezal Maudhub
Director
17/05/2023 - 06/02/2024
10

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 CENTRALNIC LIMITED

CENTRALNIC LIMITED is an(a) Active company incorporated on 05/12/2003 with the registered office located at 4th Floor, Saddlers House, 44 Gutter Lane, London EC2V 6BR. 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 CENTRALNIC LIMITED?

toggle

CENTRALNIC LIMITED is currently Active. It was registered on 05/12/2003 .

Where is CENTRALNIC LIMITED located?

toggle

CENTRALNIC LIMITED is registered at 4th Floor, Saddlers House, 44 Gutter Lane, London EC2V 6BR.

What does CENTRALNIC LIMITED do?

toggle

CENTRALNIC LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CENTRALNIC LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-28 with no updates.