CENTRATUS LIMITED

Register to unlock more data on OkredoRegister

CENTRATUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07825657

Incorporation date

27/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

48 Kenilworth Drive, Bletchley, Milton Keynes MK3 6AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2011)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon30/07/2025
Micro company accounts made up to 2024-10-31
dot icon27/12/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon25/08/2024
Address of officer Mr Andrew Jaime Manning changed to 07825657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-25
dot icon25/08/2024
Address of person with significant control Mr Andrew Jaime Manning changed to 07825657 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-08-25
dot icon31/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/01/2024
Compulsory strike-off action has been discontinued
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon13/01/2024
Confirmation statement made on 2023-10-27 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon16/01/2023
Confirmation statement made on 2022-10-27 with no updates
dot icon29/07/2022
Micro company accounts made up to 2021-10-31
dot icon14/12/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon15/10/2021
Registered office address changed from St Christophers House Ridge Road Letchworth Garden City SG6 1PT England to 48 Kenilworth Drive Bletchley Milton Keynes MK3 6AQ on 2021-10-15
dot icon29/07/2021
Micro company accounts made up to 2020-10-31
dot icon18/01/2021
Confirmation statement made on 2020-10-27 with no updates
dot icon31/10/2020
Micro company accounts made up to 2019-10-31
dot icon27/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon09/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon06/11/2018
Director's details changed for Mr Andy Manning on 2018-11-06
dot icon06/11/2018
Change of details for Mr Andy Manning as a person with significant control on 2018-11-06
dot icon26/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon30/11/2017
Registered office address changed from 27 Cosway Place Grange Farm Milton Keynes MK8 0NS England to St Christophers House Ridge Road Letchworth Garden City SG6 1PT on 2017-11-30
dot icon18/08/2017
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 27 Cosway Place Grange Farm Milton Keynes MK8 0NS on 2017-08-18
dot icon17/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon08/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon01/09/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/12/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon31/07/2014
Registered office address changed from 27 Cosway Place Grange Farm Milton Keynes MK8 0NS to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 2014-07-31
dot icon13/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/01/2013
Annual return made up to 2012-10-27 with full list of shareholders
dot icon27/10/2011
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
31/10/2024
dot iconNext confirmation date
27/10/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.13K
-
0.00
-
-
2022
1
61.73K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manning, Andrew Jaime
Director
27/10/2011 - Present
-

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 CENTRATUS LIMITED

CENTRATUS LIMITED is an(a) Active company incorporated on 27/10/2011 with the registered office located at 48 Kenilworth Drive, Bletchley, Milton Keynes MK3 6AQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRATUS LIMITED?

toggle

CENTRATUS LIMITED is currently Active. It was registered on 27/10/2011 .

Where is CENTRATUS LIMITED located?

toggle

CENTRATUS LIMITED is registered at 48 Kenilworth Drive, Bletchley, Milton Keynes MK3 6AQ.

What does CENTRATUS LIMITED do?

toggle

CENTRATUS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CENTRATUS LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.