CENTRUM SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

CENTRUM SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04193935

Incorporation date

04/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Elscot House, Arcadia Avenue, London N3 2JUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Director's details changed for Mr Nileshkumar Ramesh Desai on 2024-12-13
dot icon21/01/2025
Change of details for Mr Nileshkumar Ramesh Desai as a person with significant control on 2024-12-13
dot icon21/01/2025
Director's details changed for Miss Justyna Wojcik on 2024-12-13
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon20/06/2024
Micro company accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/10/2022
Notification of Nileshkumar Ramesh Desai as a person with significant control on 2022-10-24
dot icon25/10/2022
Notification of Yanasegaran Chanmuganathan as a person with significant control on 2022-10-24
dot icon24/10/2022
Termination of appointment of David Pearlman as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mr Yanasegaran Chanmuganathan as a director on 2022-10-24
dot icon24/10/2022
Appointment of Mr Nileshkumar Ramesh Desai as a director on 2022-10-24
dot icon24/10/2022
Appointment of Miss Justyna Wojcik as a director on 2022-10-24
dot icon24/10/2022
Confirmation statement made on 2022-10-24 with updates
dot icon24/10/2022
Cessation of David Pearlman as a person with significant control on 2022-10-24
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon12/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon09/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of Gianpaolo Cretella as a director on 2018-05-30
dot icon10/05/2018
Appointment of Gianpaolo Cretella as a director on 2018-05-10
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon03/04/2017
Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Elscot House Arcadia Avenue London N3 2JU on 2017-04-03
dot icon28/03/2017
Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 2017-03-28
dot icon01/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon08/03/2016
Termination of appointment of Robert Benjamin Gersohn as a secretary on 2016-03-04
dot icon01/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon14/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon08/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon10/02/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/04/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon12/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/11/2011
Appointment of Mr Robert Benjamin Gersohn as a secretary
dot icon25/11/2011
Termination of appointment of Mary Stephen as a secretary
dot icon05/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon25/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon07/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/04/2009
Return made up to 04/04/09; full list of members
dot icon09/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon10/04/2008
Return made up to 04/04/08; full list of members
dot icon22/05/2007
Return made up to 04/04/07; full list of members
dot icon22/05/2007
Location of debenture register
dot icon20/01/2007
Accounts for a dormant company made up to 2006-12-31
dot icon04/04/2006
Return made up to 04/04/06; full list of members
dot icon04/04/2006
Location of debenture register
dot icon07/03/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/06/2005
Return made up to 04/04/05; full list of members
dot icon16/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/04/2004
Accounts for a dormant company made up to 2003-12-31
dot icon23/04/2004
Return made up to 04/04/04; full list of members
dot icon18/09/2003
Secretary's particulars changed
dot icon18/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon14/04/2003
Return made up to 04/04/03; full list of members
dot icon09/04/2002
Return made up to 04/04/02; full list of members
dot icon30/01/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/01/2002
Resolutions
dot icon22/06/2001
New secretary appointed
dot icon22/06/2001
Secretary resigned
dot icon13/04/2001
New director appointed
dot icon13/04/2001
Director resigned
dot icon13/04/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon04/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
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
1
1.00
-
0.00
-
-
2022
3
1.00
-
0.00
-
-
2022
3
1.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended200 % *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chanmuganathan, Yanasegaran
Director
24/10/2022 - Present
12
Wojcik, Justyna
Director
24/10/2022 - Present
50
Desai, Nileshkumar Ramesh
Director
24/10/2022 - Present
67

Persons with Significant Control

3
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 CENTRUM SECRETARIES LIMITED

CENTRUM SECRETARIES LIMITED is an(a) Active company incorporated on 04/04/2001 with the registered office located at Elscot House, Arcadia Avenue, London N3 2JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRUM SECRETARIES LIMITED?

toggle

CENTRUM SECRETARIES LIMITED is currently Active. It was registered on 04/04/2001 .

Where is CENTRUM SECRETARIES LIMITED located?

toggle

CENTRUM SECRETARIES LIMITED is registered at Elscot House, Arcadia Avenue, London N3 2JU.

What does CENTRUM SECRETARIES LIMITED do?

toggle

CENTRUM SECRETARIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CENTRUM SECRETARIES LIMITED have?

toggle

CENTRUM SECRETARIES LIMITED had 3 employees in 2022.

What is the latest filing for CENTRUM SECRETARIES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with no updates.