CENTRICSIT EUROPE LIMITED

Register to unlock more data on OkredoRegister

CENTRICSIT EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08748641

Incorporation date

25/10/2013

Size

Small

Contacts

Registered address

Registered address

6 Mitre Passage, London SE10 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2013)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon23/03/2026
Application to strike the company off the register
dot icon08/10/2025
Confirmation statement made on 2025-10-02 with no updates
dot icon15/08/2025
Director's details changed for Mr David Adam Neff on 2025-07-04
dot icon01/08/2025
Registered office address changed from , PO Box 4385, 08748641 - Companies House Default Address, Cardiff, CF14 8LH to 6 Mitre Passage London SE10 0ER on 2025-08-01
dot icon01/08/2025
Director's details changed for Ms Elizabeth Ann Dellinger on 2025-07-04
dot icon04/07/2025
Address of officer Mr David Adam Neff changed to 08748641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Address of officer Ms Elizabeth Ann Dellinger changed to 08748641 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-04
dot icon04/07/2025
Registered office address changed to PO Box 4385, 08748641 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-04
dot icon09/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon24/07/2024
Compulsory strike-off action has been discontinued
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon20/10/2023
Register inspection address has been changed to Reynolds Porter Chamberlain Llp Tower Bridge House, St Katharine's Way London London E1W 1AA
dot icon20/10/2023
Register(s) moved to registered inspection location Reynolds Porter Chamberlain Llp Tower Bridge House, St Katharine's Way London London E1W 1AA
dot icon18/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon27/02/2023
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH to 6 Mitre Passage London SE10 0ER on 2023-02-27
dot icon12/02/2023
Termination of appointment of Derek Michael Odegard as a director on 2022-11-10
dot icon12/02/2023
Withdrawal of a person with significant control statement on 2023-02-13
dot icon12/02/2023
Notification of Park Place Technologies Limited as a person with significant control on 2022-11-10
dot icon31/12/2022
Accounts for a small company made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon21/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon25/12/2019
Compulsory strike-off action has been discontinued
dot icon24/12/2019
Accounts for a small company made up to 2018-12-31
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon04/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon14/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon06/10/2017
Director's details changed for Derek Michael Odegard on 2017-10-02
dot icon06/10/2017
Director's details changed for Patrick Frederic Keuller on 2017-10-02
dot icon05/10/2017
Accounts for a small company made up to 2016-12-31
dot icon27/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon07/10/2016
Accounts for a small company made up to 2015-12-31
dot icon14/12/2015
Accounts for a small company made up to 2014-12-31
dot icon28/10/2015
Compulsory strike-off action has been discontinued
dot icon27/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon28/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon17/12/2013
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon25/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellinger, Elizabeth Ann
Director
24/02/2023 - Present
31
Neff, David Adam
Director
24/02/2023 - Present
22
Odegard, Derek Michael
Director
25/10/2013 - 10/11/2022
-
Keuller, Patrick Frederic
Director
25/10/2013 - 24/02/2023
-

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

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 CENTRICSIT EUROPE LIMITED

CENTRICSIT EUROPE LIMITED is an(a) Active company incorporated on 25/10/2013 with the registered office located at 6 Mitre Passage, London SE10 0ER. 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 CENTRICSIT EUROPE LIMITED?

toggle

CENTRICSIT EUROPE LIMITED is currently Active. It was registered on 25/10/2013 .

Where is CENTRICSIT EUROPE LIMITED located?

toggle

CENTRICSIT EUROPE LIMITED is registered at 6 Mitre Passage, London SE10 0ER.

What does CENTRICSIT EUROPE LIMITED do?

toggle

CENTRICSIT EUROPE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CENTRICSIT EUROPE LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.