CENTRE POINT STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

CENTRE POINT STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09341319

Incorporation date

04/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2014)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Compulsory strike-off action has been discontinued
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon05/08/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with updates
dot icon16/05/2022
Termination of appointment of Ewen Newton Stewart as a director on 2022-05-12
dot icon16/05/2022
Cessation of Ewen Newton Stewart as a person with significant control on 2022-05-12
dot icon16/05/2022
Change of details for Brian Monteith as a person with significant control on 2022-05-12
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with updates
dot icon27/09/2021
Notification of Brian Monteith as a person with significant control on 2021-09-24
dot icon27/09/2021
Cessation of Neil Dudley Stratton as a person with significant control on 2021-07-16
dot icon27/09/2021
Cessation of Robert Lewis Miller-Bakewell as a person with significant control on 2021-07-16
dot icon27/09/2021
Appointment of Brian Monteith as a director on 2021-09-17
dot icon27/09/2021
Termination of appointment of Robert Lewis Miller-Bakewell as a director on 2021-09-17
dot icon27/09/2021
Termination of appointment of Neil Dudley Stratton as a director on 2021-09-17
dot icon03/02/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Registered office address changed from 12 Sudeley Street London N1 8HP to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2019-11-04
dot icon06/02/2019
Change of details for Ewen Newton Stewart as a person with significant control on 2018-09-26
dot icon05/02/2019
Director's details changed for Neil Dudley Stratton on 2018-09-26
dot icon05/02/2019
Director's details changed for Mr Robert Lewis Miller-Bakewell on 2018-09-26
dot icon05/02/2019
Notification of Robert Lewis Miller-Bakewell as a person with significant control on 2018-09-26
dot icon05/02/2019
Notification of Neil Dudley Stratton as a person with significant control on 2018-09-26
dot icon05/02/2019
Appointment of Mr Robert Lewis Miller-Bakewell as a director on 2018-09-26
dot icon05/02/2019
Appointment of Neil Dudley Stratton as a director on 2018-09-26
dot icon04/02/2019
Confirmation statement made on 2018-12-04 with updates
dot icon04/02/2019
Change of details for Ewen Newton Stewart as a person with significant control on 2018-09-28
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon12/11/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon25/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-04 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+870.87 % *

* during past year

Cash in Bank

£6,466.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.94K
-
0.00
196.00
-
2022
0
99.00
-
0.00
666.00
-
2023
0
322.00
-
0.00
6.47K
-
2023
0
322.00
-
0.00
6.47K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

322.00 £Ascended225.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.47K £Ascended870.87 % *

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
Monteith, Brian
Director
17/09/2021 - Present
2

Persons with Significant Control

4
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 CENTRE POINT STRATEGIES LIMITED

CENTRE POINT STRATEGIES LIMITED is an(a) Active company incorporated on 04/12/2014 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE POINT STRATEGIES LIMITED?

toggle

CENTRE POINT STRATEGIES LIMITED is currently Active. It was registered on 04/12/2014 .

Where is CENTRE POINT STRATEGIES LIMITED located?

toggle

CENTRE POINT STRATEGIES LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does CENTRE POINT STRATEGIES LIMITED do?

toggle

CENTRE POINT STRATEGIES LIMITED operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for CENTRE POINT STRATEGIES LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.