CENTRIFUGE CONSULTING LTD

Register to unlock more data on OkredoRegister

CENTRIFUGE CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06309686

Incorporation date

11/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TBCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2007)
dot icon02/04/2026
Termination of appointment of Alastair Thomson as a director on 2025-09-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon25/07/2022
Director's details changed for Mr Liam Ramsey Marsh on 2022-07-11
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon20/12/2019
Change of details for Mr Liam Ramsey Marsh as a person with significant control on 2019-11-04
dot icon20/12/2019
Director's details changed for Mr Alastair Thomson on 2019-11-04
dot icon19/12/2019
Registered office address changed from PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 2019-12-19
dot icon19/12/2019
Director's details changed for Mr Liam Ramsey Marsh on 2019-11-04
dot icon19/12/2019
Change of details for Mr Alastair Gardner Thomson as a person with significant control on 2019-11-04
dot icon19/12/2019
Change of details for Mr Liam Ramsey Marsh as a person with significant control on 2019-11-04
dot icon19/12/2019
Secretary's details changed for Mr Liam Ramsey Marsh on 2019-11-04
dot icon19/12/2019
Director's details changed for Mr Liam Ramsey Marsh on 2019-11-04
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon24/07/2017
Change of details for Mr Alastair Gardner Thomson as a person with significant control on 2016-09-01
dot icon24/07/2017
Change of details for Mr Liam Ramsey Marsh as a person with significant control on 2016-10-24
dot icon20/05/2017
Registered office address changed from 5 Juniper Walk Newcastle upon Tyne NE5 1UE to PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 2017-05-20
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon18/02/2016
Registration of charge 063096860001, created on 2016-02-16
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon07/08/2013
Director's details changed for Mr Alastair Thomson on 2012-12-19
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon28/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon22/08/2011
Director's details changed for Alastair Thomson on 2011-08-08
dot icon19/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/08/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon06/08/2010
Director's details changed for Alastair Thomson on 2010-07-11
dot icon06/08/2010
Director's details changed for Mr Liam Ramsey Marsh on 2010-07-11
dot icon12/08/2009
Return made up to 11/07/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 11/07/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Registered office changed on 06/08/2008 from 5 juniper walk newcastle upon tyne NE5 1UE england
dot icon06/08/2008
Location of debenture register
dot icon05/08/2008
Ad 15/09/07\gbp si 15@1=15\gbp ic 2/17\
dot icon05/08/2008
Director's change of particulars / alastair thomson / 11/06/2008
dot icon11/04/2008
Registered office changed on 11/04/2008 from 10 leazes park hexham NE46 3AX
dot icon10/04/2008
Secretary appointed mr liam marsh
dot icon10/04/2008
Appointment terminated secretary alastair thomson
dot icon12/09/2007
Accounting reference date extended from 31/07/08 to 31/12/08
dot icon11/07/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+256.77 % *

* during past year

Cash in Bank

£14,492.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
107.00
-
0.00
4.06K
-
2022
2
1.53K
-
0.00
14.49K
-
2022
2
1.53K
-
0.00
14.49K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

1.53K £Ascended1.33K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.49K £Ascended256.77 % *

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
Marsh, Liam Ramsey
Director
11/07/2007 - Present
-
Thomson, Alastair
Director
11/07/2007 - 01/09/2025
-

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+
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 CENTRIFUGE CONSULTING LTD

CENTRIFUGE CONSULTING LTD is an(a) Active company incorporated on 11/07/2007 with the registered office located at Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIFUGE CONSULTING LTD?

toggle

CENTRIFUGE CONSULTING LTD is currently Active. It was registered on 11/07/2007 .

Where is CENTRIFUGE CONSULTING LTD located?

toggle

CENTRIFUGE CONSULTING LTD is registered at Halidon House 17d Windmill Way West, Ramparts Business Park, Berwick Upon Tweed, Northumberland TD15 1TB.

What does CENTRIFUGE CONSULTING LTD do?

toggle

CENTRIFUGE CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CENTRIFUGE CONSULTING LTD have?

toggle

CENTRIFUGE CONSULTING LTD had 2 employees in 2022.

What is the latest filing for CENTRIFUGE CONSULTING LTD?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Alastair Thomson as a director on 2025-09-01.