CENTRUM (UK) LIMITED

Register to unlock more data on OkredoRegister

CENTRUM (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05956051

Incorporation date

04/10/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Albany House, Claremont Lane, Esher, Surrey KT10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2006)
dot icon29/01/2026
Micro company accounts made up to 2025-03-31
dot icon15/10/2025
Appointment of Mr Kayzad Jal Siganporia as a director on 2025-10-13
dot icon15/10/2025
Appointment of Mr Kayzad Jal Siganporia as a secretary on 2025-10-13
dot icon15/10/2025
Termination of appointment of Munawar Abbas Ali Tarawala as a director on 2025-10-13
dot icon15/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon15/10/2025
Termination of appointment of Munawar Abbas Ali Tarawala as a secretary on 2025-10-13
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Resolutions
dot icon28/12/2022
Termination of appointment of Kayzad Jal Siganporia as a director on 2022-12-20
dot icon26/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon20/09/2022
Appointment of Mr Munawar Abbas Ali Tarawala as a secretary on 2022-09-12
dot icon20/09/2022
Termination of appointment of Viralkumar Kirit Shah as a director on 2022-09-12
dot icon20/09/2022
Termination of appointment of Kauzian Sohrab Ahura as a director on 2022-09-12
dot icon20/09/2022
Termination of appointment of Viral Kumar Kirit Shah as a secretary on 2022-09-12
dot icon20/09/2022
Appointment of Mr Kayzad Jal Siganporia as a director on 2022-09-12
dot icon12/07/2022
Appointment of Mr Munawar Abbas Ali Tarawala as a director on 2022-07-11
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Director's details changed for Mr Kauzian Sohrab Ahura on 2020-10-04
dot icon07/10/2020
Confirmation statement made on 2020-10-04 with updates
dot icon31/01/2020
Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 2020-01-31
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-04 with updates
dot icon24/07/2018
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 2018-07-24
dot icon19/07/2018
Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 2018-07-19
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon18/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-04 with updates
dot icon15/09/2016
Appointment of Mr Viral Kumar Kirit Shah as a secretary on 2016-09-01
dot icon15/09/2016
Termination of appointment of Ajai Bali as a secretary on 2016-09-01
dot icon04/05/2016
Director's details changed for Mr Kauzian Sohrab Ahura on 2016-02-12
dot icon03/05/2016
Appointment of Mr Kauzian Sohrab Ahura as a director on 2016-02-12
dot icon03/05/2016
Termination of appointment of Ajai Bali as a director on 2016-02-12
dot icon03/05/2016
Secretary's details changed for Mr Viral Kirit Shah on 2016-02-12
dot icon03/05/2016
Rectified CH03 was removed from the register on the 26/07/2016 because it is invalid or ineffective
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 2015-11-26
dot icon27/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon25/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon03/10/2014
Appointment of Mr Ajai Bali as a secretary on 2014-09-30
dot icon03/10/2014
Appointment of Mr Ajai Bali as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Charlotte Marcia Murtagh as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Clare Louise Moor as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Andrew Henry Irving as a director on 2014-09-30
dot icon03/10/2014
Appointment of Mr Viralkumar Kirit Shah as a director on 2014-09-30
dot icon03/10/2014
Termination of appointment of Barclays Wealth Trustees (Isle of Man) Limited as a secretary on 2014-09-30
dot icon15/08/2014
Appointment of Barclays Wealth Trustees (Isle of Man) Limited as a secretary on 2014-08-05
dot icon15/08/2014
Termination of appointment of Barclays Wealth Corporate Officers (Isle of Man) Limited as a secretary on 2014-08-05
dot icon12/05/2014
Termination of appointment of Aine Mcloughlin as a director
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon05/12/2013
Appointment of Miss Aine Patricia Mcloughlin as a director
dot icon27/11/2013
Termination of appointment of Sharon Hannigan as a director
dot icon04/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon02/10/2013
Termination of appointment of Grzegorz Suwinski as a director
dot icon31/05/2013
Appointment of Mrs Sharon Ann Hannigan as a director
dot icon15/05/2013
Appointment of Mrs Clare Louise Moor as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon09/08/2012
Secretary's details changed for Barclays Wealth Corporate Officers (Isle of Man) Ltd on 2012-07-31
dot icon16/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Termination of appointment of Christopher Tushingham as a director
dot icon19/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mr Grzegorz Wojciech Suwinski on 2011-06-17
dot icon20/06/2011
Appointment of Mr Grzegorz Wojciech Suwinski as a director
dot icon08/06/2011
Termination of appointment of Elsdon Watson as a director
dot icon13/05/2011
Total exemption full accounts made up to 2010-03-31
dot icon03/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon09/04/2010
Appointment of Andrew Henry Irving as a director
dot icon01/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/03/2010
Termination of appointment of Pamela Beedan as a director
dot icon17/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon04/11/2009
Director's details changed for Christopher James Tusmiwghaw on 2009-10-04
dot icon04/11/2009
Director's details changed for Charlotte Marcia Murtagh on 2009-10-04
dot icon04/11/2009
Director's details changed for Elsdon Mark Watson on 2009-10-04
dot icon04/11/2009
Director's details changed for Pamela Beedan on 2009-10-04
dot icon04/11/2009
Secretary's details changed for Barclays Wealth Corporate Officers (Isle of Man) Ltd on 2009-10-04
dot icon10/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/01/2009
Director appointed elsdon mark watson
dot icon28/12/2008
Director appointed charlotte marcia murtagh
dot icon28/12/2008
Director appointed pamela beedan
dot icon28/12/2008
Appointment terminated director nicholas williamson
dot icon17/12/2008
Secretary's change of particulars / barclays wealth corporate officers (isle of man) LTD / 28/01/2008
dot icon26/11/2008
Return made up to 04/10/07; full list of members; amend
dot icon30/10/2008
Return made up to 04/10/08; no change of members
dot icon28/07/2008
Accounting reference date extended from 31/10/2007 to 31/03/2008
dot icon01/05/2008
Secretary's change of particulars / walbrook (iom) secretaries LIMITED / 31/03/2008
dot icon23/10/2007
Return made up to 04/10/07; full list of members
dot icon21/12/2006
Memorandum and Articles of Association
dot icon18/12/2006
Memorandum and Articles of Association
dot icon07/12/2006
Certificate of change of name
dot icon27/11/2006
Ad 14/11/06--------- £ si 99999@1=99999 £ ic 1/100000
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New director appointed
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Nc inc already adjusted 01/11/06
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Registered office changed on 14/11/06 from: 100 seymour place london W1H 1NE
dot icon30/10/2006
Secretary resigned
dot icon30/10/2006
Director resigned
dot icon30/10/2006
Registered office changed on 30/10/06 from: 39A leicester road salford manchester M7 4AS
dot icon04/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.33M
-
0.00
-
-
2022
3
2.44M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Siganporia, Kayzad Jal
Director
12/09/2022 - 20/12/2022
-
Siganporia, Kayzad Jal
Director
13/10/2025 - Present
-
Tushingham, Christopher James
Director
31/10/2006 - 31/12/2011
41
Watson, Elsdon Mark
Director
11/12/2008 - 02/06/2011
16
Siganporia, Kayzad Jal
Secretary
13/10/2025 - 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

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 (UK) LIMITED

CENTRUM (UK) LIMITED is an(a) Active company incorporated on 04/10/2006 with the registered office located at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ. 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 (UK) LIMITED?

toggle

CENTRUM (UK) LIMITED is currently Active. It was registered on 04/10/2006 .

Where is CENTRUM (UK) LIMITED located?

toggle

CENTRUM (UK) LIMITED is registered at Albany House, Claremont Lane, Esher, Surrey KT10 9FQ.

What does CENTRUM (UK) LIMITED do?

toggle

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

What is the latest filing for CENTRUM (UK) LIMITED?

toggle

The latest filing was on 29/01/2026: Micro company accounts made up to 2025-03-31.