CENTRALVISION LIMITED

Register to unlock more data on OkredoRegister

CENTRALVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03497438

Incorporation date

22/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

334 High Road, London N22 8JWCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1998)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon12/01/2026
Confirmation statement made on 2025-11-06 with no updates
dot icon11/01/2026
Cessation of Seema Waseem as a person with significant control on 2022-03-25
dot icon04/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-03-31
dot icon06/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon07/01/2022
Confirmation statement made on 2022-01-07 with updates
dot icon07/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/11/2021
Cessation of Kerry Beauchamp as a person with significant control on 2021-05-05
dot icon28/11/2021
Notification of Leo Jonathan Shaul as a person with significant control on 2021-05-05
dot icon28/11/2021
Appointment of Mr Leo Jonathan Shaul as a secretary on 2021-05-05
dot icon28/11/2021
Termination of appointment of Kerry Beauchamp as a secretary on 2021-05-05
dot icon28/11/2021
Termination of appointment of Kerry Beauchamp as a director on 2021-05-05
dot icon28/11/2021
Appointment of Mr Leo Jonathan Shaul as a director on 2021-05-05
dot icon19/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-03-31
dot icon11/06/2019
Termination of appointment of Kyri Savva as a director on 2019-06-07
dot icon11/06/2019
Appointment of Miss Kerry Beauchamp as a secretary on 2019-06-07
dot icon11/06/2019
Appointment of Miss Kerry Beauchamp as a director on 2019-06-07
dot icon11/06/2019
Termination of appointment of Kyri Savva as a secretary on 2019-06-07
dot icon11/06/2019
Notification of Kerry Beauchamp as a person with significant control on 2019-06-07
dot icon11/06/2019
Cessation of Kyri Savva as a person with significant control on 2019-06-07
dot icon11/06/2019
Rectified The TM01 was removed from the public register on 16/09/2019 as it was invalid or ineffective and was done without the authority of the company
dot icon27/04/2019
Termination of appointment of Seema Waseem as a director on 2019-04-27
dot icon21/01/2019
Director's details changed for Ms Seema Waseem on 2019-01-19
dot icon19/01/2019
Confirmation statement made on 2019-01-18 with updates
dot icon19/01/2019
Cessation of Katherine Hopkinson as a person with significant control on 2018-07-10
dot icon19/01/2019
Notification of Seema Waseem as a person with significant control on 2018-07-10
dot icon19/01/2019
Termination of appointment of Katherine Hopkinson as a director on 2018-07-10
dot icon19/01/2019
Appointment of Ms Seema Waseem as a director on 2018-07-10
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon13/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon03/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon17/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/11/2015
Appointment of Ms Katherine Hopkinson as a director on 2015-09-25
dot icon08/11/2015
Termination of appointment of Vidhya Nagaratnam as a director on 2015-09-25
dot icon31/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon10/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/02/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon08/02/2014
Director's details changed for Kyri Savva on 2013-12-01
dot icon22/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/11/2012
Secretary's details changed for Kyri Savva on 2012-11-15
dot icon19/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon05/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/05/2011
Registered office address changed from 334 High Road Wood Green London N22 4JR on 2011-05-23
dot icon23/05/2011
Appointment of Mrs Vidhya Nagaratnam as a director
dot icon09/02/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon14/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon14/02/2010
Director's details changed for Kyri Savva on 2010-02-13
dot icon14/02/2010
Director's details changed for Supriya Prasad on 2010-02-13
dot icon13/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon26/01/2009
Return made up to 22/01/09; full list of members
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2008
Return made up to 22/01/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon28/12/2007
Director resigned
dot icon28/12/2007
Secretary resigned
dot icon28/12/2007
New secretary appointed
dot icon28/12/2007
New director appointed
dot icon11/07/2007
Return made up to 22/01/07; full list of members
dot icon11/07/2007
New secretary appointed
dot icon12/02/2007
Secretary resigned;director resigned
dot icon23/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 22/01/06; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/02/2005
Return made up to 22/01/05; full list of members
dot icon22/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/02/2004
Return made up to 22/01/04; full list of members
dot icon09/02/2004
New director appointed
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon22/11/2003
Director resigned
dot icon03/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon23/01/2003
Return made up to 22/01/03; full list of members
dot icon16/11/2002
Return made up to 22/01/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon29/08/2001
New secretary appointed
dot icon24/08/2001
New secretary appointed
dot icon08/05/2001
Return made up to 22/01/01; full list of members
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
Director resigned
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon20/12/2000
Return made up to 22/01/00; full list of members
dot icon05/12/2000
Compulsory strike-off action has been discontinued
dot icon01/12/2000
Full accounts made up to 1999-03-31
dot icon11/07/2000
First Gazette notice for compulsory strike-off
dot icon20/04/1999
Return made up to 22/01/99; full list of members
dot icon10/08/1998
Ad 24/04/98--------- £ si 1@1=1 £ ic 2/3
dot icon22/05/1998
New director appointed
dot icon25/03/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon17/03/1998
Registered office changed on 17/03/98 from: 320 high road, wood green, london, N22 4JR
dot icon17/03/1998
New director appointed
dot icon17/03/1998
New secretary appointed;new director appointed
dot icon16/02/1998
Memorandum and Articles of Association
dot icon16/02/1998
Registered office changed on 16/02/98 from: regent house 316 beulah hill, london, SE19 3HF
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Director resigned
dot icon16/02/1998
Secretary resigned
dot icon22/01/1998
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
31/03/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.57K
-
0.00
0.00
-
2022
0
5.14K
-
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waseem, Seema
Director
10/07/2018 - 27/04/2019
-
Prasad, Supriya
Director
24/04/1998 - Present
-
Savva, Kyri
Director
28/12/2007 - 07/06/2019
-
Beauchamp, Kerry
Director
07/06/2019 - 05/05/2021
-
Hopkinson, Katherine
Director
25/09/2015 - 10/07/2018
-

Persons with Significant Control

7
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 CENTRALVISION LIMITED

CENTRALVISION LIMITED is an(a) Active company incorporated on 22/01/1998 with the registered office located at 334 High Road, London N22 8JW. 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 CENTRALVISION LIMITED?

toggle

CENTRALVISION LIMITED is currently Active. It was registered on 22/01/1998 .

Where is CENTRALVISION LIMITED located?

toggle

CENTRALVISION LIMITED is registered at 334 High Road, London N22 8JW.

What does CENTRALVISION LIMITED do?

toggle

CENTRALVISION LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CENTRALVISION LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-03-31.