CENTRILOGIC LTD

Register to unlock more data on OkredoRegister

CENTRILOGIC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07758427

Incorporation date

01/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2011)
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon20/02/2023
Satisfaction of charge 077584270004 in full
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon21/01/2022
Registration of charge 077584270004, created on 2022-01-21
dot icon05/10/2021
Registration of charge 077584270003, created on 2021-10-04
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/06/2020
Termination of appointment of Nigel Lester Offley as a director on 2020-05-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon06/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon19/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon27/09/2018
Notification of Centrilogic Uk Holdco Limited as a person with significant control on 2018-06-06
dot icon27/09/2018
Cessation of Centrilogic Inc as a person with significant control on 2018-06-06
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon11/06/2018
Satisfaction of charge 2 in full
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon24/12/2016
Compulsory strike-off action has been discontinued
dot icon22/12/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon13/04/2016
Annual return made up to 2016-02-29 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/03/2013
Resolutions
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon22/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon28/02/2013
Director's details changed for Nigel Lester Offley on 2013-02-28
dot icon27/02/2013
Appointment of Mr Robert James Offley as a director
dot icon30/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon02/07/2012
Registered office address changed from Walnut House 34 Rose Street Wokingham Berkshire RG40 1XU United Kingdom on 2012-07-02
dot icon27/02/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon20/01/2012
Statement of capital following an allotment of shares on 2011-10-03
dot icon16/09/2011
Appointment of Nigel Leslie Offley as a director
dot icon01/09/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon01/09/2011
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+58.45 % *

* during past year

Cash in Bank

£224,273.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
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
2.30M
-
0.00
141.55K
-
2022
2
2.39M
-
0.00
224.27K
-
2022
2
2.39M
-
0.00
224.27K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended3.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

224.27K £Ascended58.45 % *

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
Offley, Robert James
Director
27/02/2013 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CENTRILOGIC LTD

CENTRILOGIC LTD is an(a) Active company incorporated on 01/09/2011 with the registered office located at 5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA. 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 CENTRILOGIC LTD?

toggle

CENTRILOGIC LTD is currently Active. It was registered on 01/09/2011 .

Where is CENTRILOGIC LTD located?

toggle

CENTRILOGIC LTD is registered at 5 Arlington Square, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does CENTRILOGIC LTD do?

toggle

CENTRILOGIC LTD operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

How many employees does CENTRILOGIC LTD have?

toggle

CENTRILOGIC LTD had 2 employees in 2022.

What is the latest filing for CENTRILOGIC LTD?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2024-12-31.