CENTRIC GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CENTRIC GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06375333

Incorporation date

19/09/2007

Size

Micro Entity

Contacts

Registered address

Registered address

58 Abbey Woods, Llantarnam, Cwmbran NP44 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2007)
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon11/11/2025
Change of details for Mr Christopher James Raybould as a person with significant control on 2025-10-16
dot icon10/11/2025
Change of details for Mr Christopher James Raybould as a person with significant control on 2025-10-16
dot icon10/11/2025
Director's details changed for Mr Christopher James Raybould on 2025-10-16
dot icon10/11/2025
Director's details changed for Mr Christopher James Raybould on 2025-10-16
dot icon10/11/2025
Director's details changed for Meron Tilahun Gessesse on 2025-10-16
dot icon10/11/2025
Registered office address changed from 68 the Maltings Llantarnam Cwmbran NP44 7BE United Kingdom to 58 Abbey Woods Llantarnam Cwmbran NP44 3FZ on 2025-11-10
dot icon10/11/2025
Director's details changed for Meron Tilahun Gessesse on 2025-10-16
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with no updates
dot icon19/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon12/02/2025
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Director's details changed for Mr Christopher James Raybould on 2024-04-30
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon25/05/2024
Compulsory strike-off action has been discontinued
dot icon24/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon30/04/2024
Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 68 the Maltings Llantarnam Cwmbran NP44 7BE on 2024-04-30
dot icon11/04/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon29/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon19/04/2023
Appointment of Meron Tilahun Gessesse as a director on 2023-04-03
dot icon04/04/2023
Change of details for Mr Christopher James Raybould as a person with significant control on 2019-07-26
dot icon04/04/2023
Director's details changed for Mr Christopher James Raybould on 2019-07-26
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon01/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon04/05/2020
Micro company accounts made up to 2020-03-31
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon24/09/2019
Termination of appointment of Romanangel Limited as a secretary on 2019-09-24
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon21/09/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Previous accounting period shortened from 2016-09-29 to 2016-03-31
dot icon28/10/2016
Total exemption small company accounts made up to 2015-09-29
dot icon30/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon30/06/2016
Previous accounting period shortened from 2015-09-30 to 2015-09-29
dot icon08/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon01/10/2014
Compulsory strike-off action has been discontinued
dot icon30/09/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon17/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon17/10/2013
Register inspection address has been changed
dot icon17/10/2013
Director's details changed for Mr Christopher James Raybould on 2013-09-19
dot icon17/10/2013
Register(s) moved to registered inspection location
dot icon17/10/2013
Secretary's details changed for Romanangel Limited on 2012-10-01
dot icon01/07/2013
Registered office address changed from Unit 6 Stanhope Gate Stanhope Road Camberley GU15 3DW on 2013-07-01
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/01/2013
Termination of appointment of Andrew Blackie as a director
dot icon26/09/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon23/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon21/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon18/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon07/09/2010
Director's details changed
dot icon07/09/2010
Director's details changed for Mr Andrew Bernard Blackie on 2010-09-01
dot icon30/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/04/2010
Termination of appointment of Sean Mcmahon as a director
dot icon08/04/2010
Termination of appointment of Peter Buff as a director
dot icon24/09/2009
Return made up to 19/09/09; full list of members
dot icon20/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon17/10/2007
Ad 19/09/07--------- £ si 20@1=20 £ ic 80/100
dot icon17/10/2007
Ad 19/09/07--------- £ si 25@1=25 £ ic 55/80
dot icon17/10/2007
Ad 19/09/07--------- £ si 22@1=22 £ ic 33/55
dot icon17/10/2007
Ad 19/09/07--------- £ si 32@1=32 £ ic 1/33
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon19/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
15.41K
-
0.00
-
-
2022
0
15.41K
-
0.00
-
-
2022
0
15.41K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.41K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Raybould, Christopher James
Director
19/09/2007 - Present
7
Gessesse, Meron Tilahun
Director
03/04/2023 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTRIC GLOBAL LIMITED

CENTRIC GLOBAL LIMITED is an(a) Active company incorporated on 19/09/2007 with the registered office located at 58 Abbey Woods, Llantarnam, Cwmbran NP44 3FZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC GLOBAL LIMITED?

toggle

CENTRIC GLOBAL LIMITED is currently Active. It was registered on 19/09/2007 .

Where is CENTRIC GLOBAL LIMITED located?

toggle

CENTRIC GLOBAL LIMITED is registered at 58 Abbey Woods, Llantarnam, Cwmbran NP44 3FZ.

What does CENTRIC GLOBAL LIMITED do?

toggle

CENTRIC GLOBAL LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CENTRIC GLOBAL LIMITED?

toggle

The latest filing was on 14/11/2025: Micro company accounts made up to 2025-03-31.