CENTRE FOR STRATEGY & COMMUNICATION LIMITED

Register to unlock more data on OkredoRegister

CENTRE FOR STRATEGY & COMMUNICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04446073

Incorporation date

23/05/2002

Size

Small

Contacts

Registered address

Registered address

Itec House, Penarth Road, Cardiff CF11 8TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2002)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon10/04/2025
Accounts for a small company made up to 2024-07-31
dot icon31/07/2024
Termination of appointment of Stephen Patrick Doyle as a director on 2024-07-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon26/04/2024
Accounts for a small company made up to 2023-07-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon26/04/2023
Accounts for a small company made up to 2022-07-31
dot icon25/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon19/04/2022
Accounts for a small company made up to 2021-07-31
dot icon25/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-07-31
dot icon23/06/2020
Accounts for a small company made up to 2019-07-31
dot icon27/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon30/05/2019
Confirmation statement made on 2019-05-23 with updates
dot icon14/03/2019
Accounts for a small company made up to 2018-07-31
dot icon30/01/2019
Appointment of Mr Steven Davies as a director on 2019-01-24
dot icon30/01/2019
Appointment of Ms Esther Jayne Barnes as a director on 2019-01-24
dot icon25/01/2019
Resolutions
dot icon10/01/2019
Appointment of Mr James Pearson as a director on 2019-01-02
dot icon07/01/2019
Termination of appointment of Sally Pearman as a director on 2018-12-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with updates
dot icon23/05/2018
Cessation of Ceri Jane Murphy as a person with significant control on 2016-04-06
dot icon23/05/2018
Cessation of Stephen Patrick Doyle as a person with significant control on 2016-04-06
dot icon03/04/2018
Accounts for a small company made up to 2017-07-31
dot icon02/06/2017
Director's details changed for Mr Stephen Patrick Doyle on 2016-09-01
dot icon24/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon05/05/2017
Accounts for a small company made up to 2016-07-31
dot icon06/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon25/01/2016
Accounts for a small company made up to 2015-07-31
dot icon02/09/2015
Termination of appointment of Jennifer Ellen Taylor as a director on 2015-08-11
dot icon06/07/2015
Resolutions
dot icon01/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon06/05/2015
Current accounting period shortened from 2015-08-31 to 2015-07-31
dot icon12/02/2015
Termination of appointment of Janet Elisabeth Burnell as a director on 2015-02-06
dot icon12/02/2015
Termination of appointment of Emma Frances Burnell as a director on 2015-02-06
dot icon12/02/2015
Appointment of Mrs Ceri Jane Murphy as a director on 2015-02-06
dot icon12/02/2015
Appointment of Mr Stephen Doyle as a director on 2015-02-06
dot icon12/02/2015
Registered office address changed from 37 Warren Street London W1T 6AD to Itec House Penarth Road Cardiff CF11 8TT on 2015-02-12
dot icon28/01/2015
Satisfaction of charge 2 in full
dot icon13/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon02/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon19/05/2014
Director's details changed for Mrs Jennifer Ellen Taylor on 2014-05-19
dot icon19/05/2014
Director's details changed for Miss Sally Pearman on 2014-05-19
dot icon19/05/2014
Director's details changed for Miss Emma Frances Burnell on 2014-05-19
dot icon19/05/2014
Director's details changed for Miss Sally Pearman on 2014-05-19
dot icon03/02/2014
Appointment of Miss Sally Pearman as a director
dot icon20/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon09/05/2013
Director's details changed for Mrs Jennifer Ellen Taylor on 2013-05-09
dot icon09/05/2013
Director's details changed for Janet Elisabeth Burnell on 2013-05-09
dot icon09/05/2013
Director's details changed for Miss Emma Frances Burnell on 2013-05-09
dot icon07/03/2013
Registered office address changed from C/O Alan Levene & Company Connaught House Broomhill Road Woodford Green Essex IG8 0PY England on 2013-03-07
dot icon11/02/2013
Cancellation of shares. Statement of capital on 2013-02-11
dot icon21/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon21/01/2013
Purchase of own shares.
dot icon10/09/2012
Appointment of Mrs Jennifer Ellen Taylor as a director
dot icon31/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon09/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/03/2011
Appointment of Miss Emma Frances Burnell as a director
dot icon27/09/2010
Registered office address changed from C/O C/O Portland Registrars Limited 89 New Bond Street London W1S 1DA England on 2010-09-27
dot icon22/09/2010
Termination of appointment of Portland Registrars Limited as a secretary
dot icon15/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-07-15
dot icon05/07/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon03/07/2010
Secretary's details changed for Portland Registrars Limited on 2010-05-23
dot icon03/07/2010
Registered office address changed from Portland Registrars Ltd 1 Conduit Street London W1S 2XA on 2010-07-03
dot icon07/06/2010
Termination of appointment of Teresa Woodcraft as a director
dot icon26/03/2010
Termination of appointment of Teresa Woodcraft as a director
dot icon26/03/2010
Resolutions
dot icon17/03/2010
Resolutions
dot icon15/03/2010
Cancellation of shares. Statement of capital on 2010-03-15
dot icon15/03/2010
Sub-division of shares on 2010-01-29
dot icon24/02/2010
Registered office address changed from Portland Registrars Ltd 1 Conduit Street London W15 2XA on 2010-02-24
dot icon24/02/2010
Purchase of own shares.
dot icon12/02/2010
Total exemption full accounts made up to 2009-08-31
dot icon30/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/06/2009
Return made up to 23/05/09; full list of members
dot icon12/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon22/09/2008
Return made up to 23/05/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon13/06/2006
Return made up to 23/05/06; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/06/2005
New director appointed
dot icon17/05/2005
Return made up to 23/05/05; full list of members
dot icon31/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/09/2004
Total exemption small company accounts made up to 2003-08-31
dot icon13/07/2004
Return made up to 23/05/04; full list of members
dot icon11/12/2003
Registered office changed on 11/12/03 from: 1 conduit street london W1S 2XA
dot icon13/11/2003
Particulars of mortgage/charge
dot icon23/10/2003
Particulars of mortgage/charge
dot icon04/06/2003
Return made up to 23/05/03; full list of members
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon04/06/2003
Resolutions
dot icon30/07/2002
Accounting reference date extended from 31/05/03 to 31/08/03
dot icon25/07/2002
Ad 31/05/02--------- £ si 1@1=1 £ ic 1/2
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New secretary appointed
dot icon23/05/2002
Secretary resigned
dot icon23/05/2002
Director resigned
dot icon23/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

5
2023
change arrow icon-86.89 % *

* during past year

Cash in Bank

£16,363.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
268.53K
-
0.00
156.90K
-
2022
7
336.50K
-
0.00
124.85K
-
2023
5
336.50K
-
0.00
16.36K
-
2023
5
336.50K
-
0.00
16.36K
-

Employees

2023

Employees

5 Descended-29 % *

Net Assets(GBP)

336.50K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.36K £Descended-86.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PORTLAND REGISTRARS LIMITED
Corporate Secretary
23/05/2002 - 20/08/2010
219
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
23/05/2002 - 23/05/2002
5431
INCORPORATE DIRECTORS LIMITED
Nominee Director
23/05/2002 - 23/05/2002
3147
Doyle, Stephen Patrick
Director
06/02/2015 - 31/07/2024
11
Sewell, Elizabeth Anne
Director
01/12/2004 - 31/10/2006
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

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

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

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

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CENTRE FOR STRATEGY & COMMUNICATION LIMITED

CENTRE FOR STRATEGY & COMMUNICATION LIMITED is an(a) Dissolved company incorporated on 23/05/2002 with the registered office located at Itec House, Penarth Road, Cardiff CF11 8TT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE FOR STRATEGY & COMMUNICATION LIMITED?

toggle

CENTRE FOR STRATEGY & COMMUNICATION LIMITED is currently Dissolved. It was registered on 23/05/2002 and dissolved on 11/11/2025.

Where is CENTRE FOR STRATEGY & COMMUNICATION LIMITED located?

toggle

CENTRE FOR STRATEGY & COMMUNICATION LIMITED is registered at Itec House, Penarth Road, Cardiff CF11 8TT.

What does CENTRE FOR STRATEGY & COMMUNICATION LIMITED do?

toggle

CENTRE FOR STRATEGY & COMMUNICATION LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CENTRE FOR STRATEGY & COMMUNICATION LIMITED have?

toggle

CENTRE FOR STRATEGY & COMMUNICATION LIMITED had 5 employees in 2023.

What is the latest filing for CENTRE FOR STRATEGY & COMMUNICATION LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.