CENTRUM GROUP CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CENTRUM GROUP CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08115058

Incorporation date

21/06/2012

Size

Group

Contacts

Registered address

Registered address

Centrum House 57-59 High Street, Twyford, Reading RG10 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2012)
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon21/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-09-01 with updates
dot icon28/07/2025
Registered office address changed from Centrum House Headley Road Woodley Reading RG5 4JB England to Centrum House 57-59 High Street Twyford Reading RG10 9AJ on 2025-07-28
dot icon24/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon22/11/2024
Notification of Centrum Care Homes Group Limited as a person with significant control on 2024-10-10
dot icon22/11/2024
Cessation of Mehul Pravin Shah as a person with significant control on 2024-10-10
dot icon22/11/2024
Cessation of Tushar Shah as a person with significant control on 2024-10-10
dot icon20/11/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon13/09/2024
Change of details for Mr Mehul Pravin Shah as a person with significant control on 2024-09-04
dot icon12/09/2024
Director's details changed for Mr Mehul Pravin Shah on 2024-09-04
dot icon20/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon15/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon02/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon01/04/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon04/06/2020
Group of companies' accounts made up to 2019-06-30
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon08/11/2019
Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England to Centrum House Headley Road Woodley Reading RG5 4JB on 2019-11-08
dot icon26/03/2019
Notification of Mehul Pravin Shah as a person with significant control on 2019-01-01
dot icon26/03/2019
Notification of Tushar Shah as a person with significant control on 2019-01-01
dot icon26/03/2019
Cessation of Mehul Pravin Shah as a person with significant control on 2019-01-01
dot icon03/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon03/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon27/06/2016
Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF to Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 2016-06-27
dot icon27/06/2016
Director's details changed for Mr Tushar Shah on 2016-06-09
dot icon27/06/2016
Director's details changed for Mr Mehul Shah on 2016-06-09
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/01/2015
Registered office address changed from Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF on 2015-01-06
dot icon25/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/12/2013
Certificate of change of name
dot icon30/12/2013
Change of name notice
dot icon27/06/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon10/09/2012
Statement of capital following an allotment of shares on 2012-08-22
dot icon21/06/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
205
143.40K
-
0.00
42.90K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Shah, Tushar Liladhar
Director
21/06/2012 - Present
35
Shah, Mehul Pravin
Director
21/06/2012 - Present
27

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CENTRUM GROUP CORPORATION LIMITED

CENTRUM GROUP CORPORATION LIMITED is an(a) Active company incorporated on 21/06/2012 with the registered office located at Centrum House 57-59 High Street, Twyford, Reading RG10 9AJ. 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 CENTRUM GROUP CORPORATION LIMITED?

toggle

CENTRUM GROUP CORPORATION LIMITED is currently Active. It was registered on 21/06/2012 .

Where is CENTRUM GROUP CORPORATION LIMITED located?

toggle

CENTRUM GROUP CORPORATION LIMITED is registered at Centrum House 57-59 High Street, Twyford, Reading RG10 9AJ.

What does CENTRUM GROUP CORPORATION LIMITED do?

toggle

CENTRUM GROUP CORPORATION LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENTRUM GROUP CORPORATION LIMITED?

toggle

The latest filing was on 21/03/2026: Audit exemption statement of guarantee by parent company for period ending 30/06/25.