CENTRAVA LTD

Register to unlock more data on OkredoRegister

CENTRAVA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06913083

Incorporation date

21/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

250 High Road Centrava Ltd, London N15 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2009)
dot icon09/02/2026
Registered office address changed from 239 Regents Park Road London N3 3LF England to 250 High Road Centrava Ltd London N15 4AJ on 2026-02-09
dot icon09/02/2026
Director's details changed for Mr Edward Will James on 2026-02-01
dot icon09/02/2026
Change of details for Mr Edward Will James as a person with significant control on 2026-02-01
dot icon10/11/2025
Certificate of change of name
dot icon22/10/2025
Termination of appointment of Awranzgeb Tareq as a director on 2025-10-08
dot icon22/10/2025
Cessation of Awrangzeb Tareq as a person with significant control on 2025-10-08
dot icon22/10/2025
Notification of Edward Will James as a person with significant control on 2025-10-08
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon13/11/2024
Director's details changed for Mr Awranzgeb Tareq on 2024-11-12
dot icon12/11/2024
Registered office address changed from Office 1 4th Floor Amba House 15 College Road Harrow HA1 1BA England to 239 Regents Park Road London N3 3LF on 2024-11-12
dot icon12/11/2024
Appointment of Mr Edward Will James as a director on 2024-11-04
dot icon25/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/03/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon28/07/2023
Micro company accounts made up to 2022-09-30
dot icon04/07/2023
Registered office address changed from 164 Lewisham High Street London SE13 6JL to Office 1 4th Floor Amba House 15 College Road Harrow HA1 1BA on 2023-07-04
dot icon21/06/2023
Certificate of change of name
dot icon16/06/2023
Director's details changed for Mr Awranzgeb Tareq on 2023-06-15
dot icon16/06/2023
Notification of Awrangzeb Tareq as a person with significant control on 2023-04-10
dot icon15/06/2023
Cessation of Abdul Wahed Afzalzada as a person with significant control on 2023-04-10
dot icon08/06/2023
Registered office address changed from 363 Ballards Lane North Finchley London N12 8LJ England to 164 Lewisham High Street London SE13 6JL on 2023-06-08
dot icon05/06/2023
Termination of appointment of Abdul Wahed Afzalazada as a director on 2023-04-08
dot icon15/05/2023
Appointment of Mr Awranzgeb Tareq as a director on 2020-02-07
dot icon21/04/2023
Appointment of Mr Abdul Wahed Afzalazada as a director on 2023-04-08
dot icon21/04/2023
Notification of Abdul Wahed Afzalzada as a person with significant control on 2023-04-10
dot icon21/04/2023
Cessation of Awrangzeb Tareq as a person with significant control on 2023-04-10
dot icon21/04/2023
Termination of appointment of Awrangzeb Tareq as a director on 2023-04-10
dot icon07/04/2023
Director's details changed for Mr Awrangzeb Tareq on 2023-03-27
dot icon13/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/06/2022
Micro company accounts made up to 2021-09-30
dot icon11/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon10/11/2021
Director's details changed for Mr Awrangzeb Tareq on 2020-11-06
dot icon06/06/2021
Micro company accounts made up to 2020-09-30
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon23/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon22/08/2020
Registered office address changed from 164-166 High Road Ilford Essex IG1 1LL to 363 Ballards Lane North Finchley London N12 8LJ on 2020-08-22
dot icon30/06/2020
Director's details changed for Mr Awrangzeb Zeb Tareq on 2020-02-07
dot icon24/06/2020
Micro company accounts made up to 2019-09-30
dot icon18/05/2020
Director's details changed for Mr Awrangzeb Tareq on 2020-05-01
dot icon28/03/2020
Change of details for Mr Awrangzeb Tareq as a person with significant control on 2020-03-28
dot icon10/02/2020
Resolutions
dot icon07/02/2020
Termination of appointment of Abdul Salam Malik as a director on 2020-02-07
dot icon07/02/2020
Appointment of Mr Awrangzeb Tareq as a director on 2020-02-07
dot icon07/02/2020
Notification of Awrangzeb Tareq as a person with significant control on 2020-02-07
dot icon07/02/2020
Cessation of Abdul Salam Malik as a person with significant control on 2020-02-07
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon07/10/2018
Amended total exemption full accounts made up to 2017-09-30
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/03/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon14/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/06/2017
Termination of appointment of Arif Ali as a director on 2017-05-01
dot icon23/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon12/07/2016
Termination of appointment of Shahid Gulrez Yazdani as a director on 2016-07-09
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon20/02/2015
Satisfaction of charge 1 in full
dot icon20/02/2015
Satisfaction of charge 2 in full
dot icon18/02/2015
Statement of capital following an allotment of shares on 2015-02-17
dot icon17/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon17/02/2015
Director's details changed for Mr Arif Ali on 2015-02-17
dot icon17/02/2015
Appointment of Mr Shahid Gulrez Yazdani as a director on 2015-02-17
dot icon17/02/2015
Appointment of Mr Abdul Salam Malik as a director on 2015-02-17
dot icon23/01/2015
Amended total exemption small company accounts made up to 2014-09-30
dot icon18/12/2014
Termination of appointment of Abdul Salam Malik as a director on 2013-10-01
dot icon09/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon23/06/2014
Registered office address changed from 198 High Street Walthamstow London E17 7JH on 2014-06-23
dot icon10/12/2013
Appointment of Mr Abdul Salam Malik as a director
dot icon08/07/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/08/2011
Amended accounts made up to 2010-09-30
dot icon14/07/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon25/03/2011
Termination of appointment of Abdul Malik as a director
dot icon22/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon10/06/2010
Director's details changed for Mr Abdul Salam Malik on 2009-10-01
dot icon10/06/2010
Director's details changed for Arif Ali on 2010-05-21
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon19/10/2009
Current accounting period extended from 2010-05-31 to 2010-09-30
dot icon19/10/2009
Registered office address changed from 198 High Street Walthamstow London E17 7BH on 2009-10-19
dot icon03/08/2009
Director appointed arif ali
dot icon21/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/09/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
21.07K
-
0.00
-
-
2022
7
20.90K
-
0.00
-
-
2022
7
20.90K
-
0.00
-
-

Employees

2022

Employees

7 Ascended40 % *

Net Assets(GBP)

20.90K £Descended-0.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ali, Arif
Director
01/07/2009 - 01/05/2017
15
Tareq, Awrangzeb
Director
07/02/2020 - 10/04/2023
3
Malik, Abdul Salam
Director
21/05/2009 - 10/06/2010
16
Malik, Abdul Salam
Director
01/10/2013 - 01/10/2013
16
Malik, Abdul Salam
Director
17/02/2015 - 07/02/2020
16

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CENTRAVA LTD

CENTRAVA LTD is an(a) Active company incorporated on 21/05/2009 with the registered office located at 250 High Road Centrava Ltd, London N15 4AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAVA LTD?

toggle

CENTRAVA LTD is currently Active. It was registered on 21/05/2009 .

Where is CENTRAVA LTD located?

toggle

CENTRAVA LTD is registered at 250 High Road Centrava Ltd, London N15 4AJ.

What does CENTRAVA LTD do?

toggle

CENTRAVA LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CENTRAVA LTD have?

toggle

CENTRAVA LTD had 7 employees in 2022.

What is the latest filing for CENTRAVA LTD?

toggle

The latest filing was on 09/02/2026: Registered office address changed from 239 Regents Park Road London N3 3LF England to 250 High Road Centrava Ltd London N15 4AJ on 2026-02-09.