CENTRIPETA LIMITED

Register to unlock more data on OkredoRegister

CENTRIPETA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04502993

Incorporation date

05/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

International House, 100 Menzies Road, Hastings TN38 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2002)
dot icon04/12/2025
Director's details changed for Mr. Christian Schulz on 2025-12-04
dot icon21/10/2025
Director's details changed for Mr. Christian Schulz on 2025-10-21
dot icon30/07/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/06/2025
Change of details for Dr. Hamid Rassoulian as a person with significant control on 2025-06-10
dot icon29/05/2025
Micro company accounts made up to 2024-08-31
dot icon14/12/2024
Registered office address changed from International House 776-778 Barking Road Barking London E13 9PJ England to International House, 100 Menzies Road, Hastings 100 Menzies Road International House Hastings TN38 9BB on 2024-12-14
dot icon14/12/2024
Registered office address changed from International House, 100 Menzies Road, Hastings 100 Menzies Road International House Hastings TN38 9BB England to International House 100 Menzies Road Hastings TN38 9BB on 2024-12-14
dot icon08/08/2024
Confirmation statement made on 2024-08-02 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/08/2023
Confirmation statement made on 2023-08-02 with no updates
dot icon28/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon29/05/2022
Micro company accounts made up to 2021-08-31
dot icon02/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon13/06/2021
Termination of appointment of Hamid Rassoulian as a secretary on 2021-06-13
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon02/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon27/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon22/07/2019
Appointment of Dr. Hamid Rassoulian as a director on 2019-07-19
dot icon09/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-08-31
dot icon05/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon30/04/2017
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to International House 776-778 Barking Road Barking London E13 9PJ on 2017-04-30
dot icon08/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon30/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon29/08/2014
Register inspection address has been changed to C/O M. Sahimi 23 Juniper Close Chineham Basingstoke Hampshire RG24 8XH
dot icon27/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon18/11/2013
Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL on 2013-11-18
dot icon30/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr. Christian Schulz on 2013-08-30
dot icon30/08/2013
Secretary's details changed for Dr Hamid Rassoulian on 2013-08-30
dot icon30/08/2013
Termination of appointment of Hamid Rassoulian as a director
dot icon17/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon14/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon26/04/2012
Director's details changed for Mr. Christian Schulz on 2012-04-26
dot icon26/04/2012
Director's details changed for Dr Hamid Rassoulian on 2012-04-26
dot icon26/04/2012
Secretary's details changed for Dr Hamid Rassoulian on 2012-04-26
dot icon22/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon30/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon10/08/2010
Director's details changed for Dr Hamid Rassoulian on 2010-08-05
dot icon10/08/2010
Director's details changed for Christian Schulz on 2010-08-05
dot icon22/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/08/2009
Return made up to 05/08/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 05/08/08; full list of members
dot icon04/09/2008
Registered office changed on 04/09/2008 from venture house the tanneries, east street, titchfield, hampshire PO14 4AR
dot icon27/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon10/08/2007
Return made up to 05/08/07; full list of members
dot icon10/08/2007
Location of debenture register
dot icon10/08/2007
Location of register of members
dot icon25/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon26/10/2006
Return made up to 05/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/09/2005
Return made up to 05/08/05; full list of members
dot icon09/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon17/08/2004
Return made up to 05/08/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon31/10/2003
Director's particulars changed
dot icon15/08/2003
Return made up to 05/08/03; full list of members
dot icon27/09/2002
Ad 10/09/02--------- £ si 101@1=101 £ ic 700/801
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon26/09/2002
Resolutions
dot icon18/09/2002
New director appointed
dot icon18/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
Ad 05/08/02--------- £ si 699@1=699 £ ic 1/700
dot icon27/08/2002
Registered office changed on 27/08/02 from: btc house chapel hill longridge preston lancashire PR3 3JY
dot icon13/08/2002
Secretary resigned
dot icon13/08/2002
Director resigned
dot icon05/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.07K
-
0.00
-
-
2022
2
1.38K
-
112.15K
-
-
2022
2
1.38K
-
112.15K
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

1.38K £Descended-92.74 % *

Total Assets(GBP)

-

Turnover(GBP)

112.15K £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
Rassoulian, Hamid, Dr.
Director
19/07/2019 - Present
1
Schulz, Christian, Mr.
Director
05/08/2002 - 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

1,135
AMP PRODUCTIONS LIMITEDGlassenbury Hill Farm, Glassenbury Road, Cranbrook, Kent TN17 2QF
Active

Category:

Mixed farming

Comp. code:

03313412

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

2
ANCIENT TREE FORUM167-169 Great Portland Street, 5th Floor, London W1W 5PF
Active

Category:

Support services to forestry

Comp. code:

03578609

Reg. date:

10/06/1998

Turnover:

-

No. of employees:

2
BELLEAYR LTD272 272 Bath Street, Glasgow, Glasgow City G2 4JR
Active

Category:

Raising of other animals

Comp. code:

SC623978

Reg. date:

12/03/2019

Turnover:

-

No. of employees:

1
FUNDATIA ADEPT LTDUpper Leigh Farm Leigh Lane, East Knoyle, Salisbury, Wiltshire SP3 6AP
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05819197

Reg. date:

17/05/2006

Turnover:

-

No. of employees:

1
JEAN LION & COMPANY LIMITEDHill Farm Broom Green, North Elmham, Dereham NR20 5EW
Active

Category:

Post-harvest crop activities

Comp. code:

09876545

Reg. date:

17/11/2015

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CENTRIPETA LIMITED

CENTRIPETA LIMITED is an(a) Active company incorporated on 05/08/2002 with the registered office located at International House, 100 Menzies Road, Hastings TN38 9BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIPETA LIMITED?

toggle

CENTRIPETA LIMITED is currently Active. It was registered on 05/08/2002 .

Where is CENTRIPETA LIMITED located?

toggle

CENTRIPETA LIMITED is registered at International House, 100 Menzies Road, Hastings TN38 9BB.

What does CENTRIPETA LIMITED do?

toggle

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

How many employees does CENTRIPETA LIMITED have?

toggle

CENTRIPETA LIMITED had 2 employees in 2022.

What is the latest filing for CENTRIPETA LIMITED?

toggle

The latest filing was on 04/12/2025: Director's details changed for Mr. Christian Schulz on 2025-12-04.