CENTRIC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CENTRIC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01139256

Incorporation date

12/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Technology Park, Colindeep Lane, Colindale, London NW9 6BXCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1982)
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon22/12/2025
Termination of appointment of Jacqueline Midda as a director on 2025-12-15
dot icon11/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon24/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/02/2024
Director's details changed for Mr Daniel Louis Midda on 2024-02-16
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/01/2021
Satisfaction of charge 011392560039 in full
dot icon13/01/2021
Satisfaction of charge 32 in full
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon05/12/2020
Satisfaction of charge 35 in full
dot icon05/12/2020
Satisfaction of charge 011392560038 in full
dot icon20/11/2020
Satisfaction of charge 011392560037 in full
dot icon20/11/2020
Satisfaction of charge 28 in full
dot icon20/11/2020
Satisfaction of charge 27 in full
dot icon20/11/2020
Satisfaction of charge 29 in full
dot icon20/11/2020
Satisfaction of charge 25 in full
dot icon20/11/2020
Satisfaction of charge 26 in full
dot icon20/11/2020
Satisfaction of charge 34 in full
dot icon20/11/2020
Satisfaction of charge 31 in full
dot icon20/11/2020
Satisfaction of charge 24 in full
dot icon20/11/2020
Satisfaction of charge 23 in full
dot icon20/11/2020
Satisfaction of charge 011392560036 in full
dot icon20/11/2020
Satisfaction of charge 30 in full
dot icon12/11/2020
Registration of charge 011392560051, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560046, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560047, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560048, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560049, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560045, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560050, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560042, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560040, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560043, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560044, created on 2020-11-10
dot icon11/11/2020
Registration of charge 011392560041, created on 2020-11-10
dot icon09/10/2020
Director's details changed for Mr Richard John Midda on 2020-10-09
dot icon09/10/2020
Director's details changed for Jacqueline Midda on 2020-10-09
dot icon09/10/2020
Secretary's details changed for Mr Richard John Midda on 2020-10-09
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon28/11/2019
Appointment of Mr Daniel Louis Midda as a director on 2019-11-26
dot icon27/11/2019
Appointment of Mr Joel Philip Midda as a director on 2019-11-26
dot icon16/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Particulars of a charge subject to which a property has been acquired / charge code 011392560039
dot icon14/06/2019
Registration of acquisition 011392560038, acquired on 2019-06-10
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Change of details for Centric Securities Limited as a person with significant control on 2018-03-05
dot icon06/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-06
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/09/2016
Registration of charge 011392560037, created on 2016-09-16
dot icon21/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/07/2013
Registration of charge 011392560036
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Registered office address changed from 10-14 Accomodation Road Golders Green London NW11 8ED on 2012-12-20
dot icon11/10/2012
Accounts for a small company made up to 2012-03-31
dot icon22/02/2012
Particulars of a mortgage or charge / charge no: 35
dot icon17/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/12/2011
Accounts for a small company made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon18/02/2011
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 2011-02-18
dot icon14/10/2010
Accounts for a small company made up to 2010-03-31
dot icon22/12/2009
Annual return made up to 2009-12-20 with full list of shareholders
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon31/10/2009
Accounts for a small company made up to 2009-03-31
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/12/2008
Return made up to 20/12/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from devonshire house 1 devonshire street london W1W 5DR
dot icon22/09/2008
Accounts for a small company made up to 2008-03-31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 24
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 25
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 26
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 27
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 33
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 28
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 29
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 30
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 31
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 32
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 34
dot icon07/02/2008
Return made up to 20/12/07; full list of members
dot icon26/10/2007
Accounts for a small company made up to 2007-03-31
dot icon02/05/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon17/01/2007
Return made up to 20/12/06; full list of members
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon02/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/01/2006
Return made up to 20/12/05; full list of members
dot icon28/09/2005
Registered office changed on 28/09/05 from: northside house mount pleasant barnet hertfordshire EN4 9EE
dot icon22/09/2005
Accounts for a small company made up to 2005-03-31
dot icon12/01/2005
Return made up to 20/12/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2004-03-31
dot icon27/01/2004
Return made up to 20/12/03; full list of members
dot icon02/09/2003
Accounts for a small company made up to 2003-03-31
dot icon30/07/2003
Particulars of mortgage/charge
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon19/07/2003
Declaration of satisfaction of mortgage/charge
dot icon20/01/2003
Return made up to 20/12/02; full list of members
dot icon12/12/2002
Particulars of mortgage/charge
dot icon31/07/2002
Accounts for a small company made up to 2002-03-31
dot icon28/03/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 20/12/01; full list of members
dot icon21/12/2001
Particulars of mortgage/charge
dot icon06/11/2001
Accounts for a small company made up to 2001-03-31
dot icon21/09/2001
Particulars of mortgage/charge
dot icon24/01/2001
Return made up to 20/12/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon17/06/2000
Particulars of mortgage/charge
dot icon03/06/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon09/05/2000
Particulars of mortgage/charge
dot icon17/01/2000
Accounts for a small company made up to 1999-03-31
dot icon13/01/2000
Return made up to 20/12/99; full list of members
dot icon10/06/1999
Particulars of mortgage/charge
dot icon06/01/1999
Return made up to 20/12/98; full list of members
dot icon10/12/1998
Particulars of mortgage/charge
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon17/04/1998
Particulars of mortgage/charge
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon14/01/1998
Return made up to 20/12/97; full list of members
dot icon05/09/1997
Registered office changed on 05/09/97 from: northside house mount pleasant barnet hertfordshire EN4 9EE
dot icon05/09/1997
Registered office changed on 05/09/97 from: annandale west heath avenue london NW11 7QU
dot icon30/08/1997
Particulars of mortgage/charge
dot icon02/01/1997
Return made up to 20/12/96; full list of members
dot icon05/11/1996
Full accounts made up to 1996-03-31
dot icon21/10/1996
Particulars of mortgage/charge
dot icon11/01/1996
Return made up to 20/12/95; change of members
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon10/10/1995
Particulars of mortgage/charge
dot icon27/06/1995
Registered office changed on 27/06/95 from: 235 old marylebone road london NW1 5QT
dot icon14/03/1995
Registered office changed on 14/03/95 from: 29 new cavendish st london W1M 7RL
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Return made up to 20/12/94; full list of members
dot icon23/02/1994
Return made up to 20/12/93; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1992
Return made up to 20/12/92; full list of members
dot icon03/12/1992
Accounts for a small company made up to 1992-03-31
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon29/07/1992
Declaration of satisfaction of mortgage/charge
dot icon07/01/1992
Return made up to 20/12/91; full list of members
dot icon08/11/1991
Accounts for a small company made up to 1991-03-31
dot icon01/11/1991
Particulars of mortgage/charge
dot icon14/01/1991
Return made up to 06/12/90; full list of members
dot icon10/10/1990
Accounts for a small company made up to 1990-03-31
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon26/06/1990
Accounts for a small company made up to 1989-03-31
dot icon25/01/1990
Return made up to 20/12/89; full list of members
dot icon01/03/1989
Return made up to 20/12/88; full list of members
dot icon03/08/1988
Accounts for a small company made up to 1988-03-31
dot icon22/02/1988
Accounts for a small company made up to 1987-03-31
dot icon06/01/1988
Return made up to 07/12/87; full list of members
dot icon19/12/1986
Return made up to 08/12/86; full list of members
dot icon29/09/1986
Accounts for a small company made up to 1986-03-31
dot icon01/09/1986
Director resigned;new director appointed
dot icon30/07/1986
Declaration of satisfaction of mortgage/charge
dot icon01/10/1982
Accounts made up to 1982-03-31
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
31/03/2025
dot iconNext confirmation date
20/12/2026
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)
2022
4
7.31M
-
0.00
862.61K
-
2023
4
6.70M
-
0.00
725.08K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Midda, Joel Philip
Director
26/11/2019 - Present
4
Midda, Daniel Louis
Director
26/11/2019 - Present
7

Persons with Significant Control

0

No PSC data available.

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 CENTRIC INVESTMENTS LIMITED

CENTRIC INVESTMENTS LIMITED is an(a) Active company incorporated on 12/10/1973 with the registered office located at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC INVESTMENTS LIMITED?

toggle

CENTRIC INVESTMENTS LIMITED is currently Active. It was registered on 12/10/1973 .

Where is CENTRIC INVESTMENTS LIMITED located?

toggle

CENTRIC INVESTMENTS LIMITED is registered at 5 Technology Park, Colindeep Lane, Colindale, London NW9 6BX.

What does CENTRIC INVESTMENTS LIMITED do?

toggle

CENTRIC INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CENTRIC INVESTMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-20 with no updates.