CENTTRIP LIMITED

Register to unlock more data on OkredoRegister

CENTTRIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08651138

Incorporation date

14/08/2013

Size

Full

Contacts

Registered address

Registered address

9 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2013)
dot icon13/02/2026
Statement of capital following an allotment of shares on 2026-01-21
dot icon29/01/2026
Registration of charge 086511380002, created on 2026-01-15
dot icon28/01/2026
Satisfaction of charge 086511380001 in full
dot icon14/01/2026
Change of details for Centtrip Holdings Ltd as a person with significant control on 2026-01-01
dot icon09/01/2026
Termination of appointment of Vanya Stares as a director on 2025-12-27
dot icon28/12/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Ms Sarah Catherine Gooding on 2024-08-10
dot icon21/08/2024
Director's details changed for Ms Vanya Stares on 2024-08-10
dot icon21/08/2024
Appointment of Mr James Warner as a director on 2024-08-10
dot icon13/08/2024
Registered office address changed from 1 Mark Square London EC2A 4EG England to 9 Noel Street London W1F 8GQ on 2024-08-13
dot icon22/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon30/03/2024
Full accounts made up to 2022-12-31
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon20/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon03/08/2022
Termination of appointment of James Joseph Warner as a director on 2022-07-29
dot icon02/08/2022
Appointment of Ms Sarah Catherine Gooding as a director on 2022-08-01
dot icon02/08/2022
Appointment of Ms Vanya Stares as a director on 2022-08-01
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon20/12/2021
Termination of appointment of Yen Foong as a director on 2021-12-20
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-10-20
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-05-19
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-14
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-26
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-08-18
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-14
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon26/03/2021
Registration of charge 086511380001, created on 2021-03-25
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-11-20
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-08-18
dot icon14/12/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon11/11/2020
Appointment of Mr Terry William Downing as a director on 2020-11-02
dot icon02/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon30/06/2020
Termination of appointment of Viet Lee as a director on 2020-06-30
dot icon14/05/2020
Confirmation statement made on 2020-05-14 with updates
dot icon11/05/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon08/04/2020
Termination of appointment of Brian John Jamieson as a director on 2020-03-31
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-24
dot icon15/02/2020
Termination of appointment of Ronny Munster as a director on 2020-01-23
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon22/01/2020
Full accounts made up to 2019-09-30
dot icon19/12/2019
Termination of appointment of Simon England as a director on 2019-12-12
dot icon28/11/2019
Appointment of Mr Simon England as a director on 2019-11-18
dot icon19/09/2019
Appointment of Mrs Yen Foong as a director on 2019-09-19
dot icon01/07/2019
Appointment of Ms Jane Elizabeth Turner as a director on 2019-07-01
dot icon01/07/2019
Appointment of Mr Viet Lee as a director on 2019-07-01
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon07/05/2019
Termination of appointment of Antony John North as a director on 2019-04-30
dot icon29/03/2019
Termination of appointment of Bradley Ian Silver as a director on 2019-03-29
dot icon02/01/2019
Full accounts made up to 2018-09-30
dot icon12/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-15
dot icon12/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-03-27
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-10
dot icon11/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-08-06
dot icon10/12/2018
Statement of capital following an allotment of shares on 2017-10-20
dot icon30/11/2018
Termination of appointment of Amelia Anne Baerlein as a director on 2018-11-30
dot icon19/11/2018
Termination of appointment of Eric Luciano Nicoli as a director on 2018-11-14
dot icon19/11/2018
Termination of appointment of Haim Perry as a director on 2018-11-14
dot icon19/11/2018
Termination of appointment of Alexander Filshie as a director on 2018-11-14
dot icon11/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon15/08/2018
Termination of appointment of Mark Dean Hipperson as a director on 2018-08-14
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon26/05/2018
Appointment of Mr Alexander Filshie as a director on 2018-05-24
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon17/05/2018
Change of details for Centtrip Holdings Ltd as a person with significant control on 2017-12-01
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon15/01/2018
Statement of capital following an allotment of shares on 2018-01-15
dot icon03/01/2018
Full accounts made up to 2017-09-30
dot icon14/12/2017
Director's details changed for Mr Brian John Jamieson on 2017-12-01
dot icon13/12/2017
Director's details changed for Miss Amelia Anne Baerlein on 2017-12-01
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon01/12/2017
Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ to 1 Mark Square London EC2A 4EG on 2017-12-01
dot icon03/08/2017
Director's details changed for Mr James Joseph Warner on 2017-07-29
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/05/2017
Statement of capital on 2017-05-10
dot icon05/05/2017
Full accounts made up to 2016-09-30
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon29/04/2017
Change of share class name or designation
dot icon24/04/2017
Resolutions
dot icon19/04/2017
Statement by Directors
dot icon19/04/2017
Solvency Statement dated 22/02/17
dot icon19/04/2017
Resolutions
dot icon13/04/2017
Sub-division of shares on 2016-11-08
dot icon13/04/2017
Resolutions
dot icon16/03/2017
Director's details changed for Mr Eric Luciano Nicoli on 2017-03-16
dot icon26/01/2017
Statement of capital following an allotment of shares on 2016-11-07
dot icon22/11/2016
Appointment of Miss Amelia Anne Baerlein as a director on 2016-11-21
dot icon15/11/2016
Statement of capital on 2016-11-15
dot icon03/11/2016
Appointment of Mr Mark Dean Hipperson as a director on 2016-10-31
dot icon02/11/2016
Appointment of Mr Bradley Ian Silver as a director on 2016-10-31
dot icon02/11/2016
Termination of appointment of Daniel Stuart O'neill as a director on 2016-10-31
dot icon31/10/2016
Statement by Directors
dot icon31/10/2016
Solvency Statement dated 20/07/16
dot icon31/10/2016
Resolutions
dot icon26/07/2016
Resolutions
dot icon26/07/2016
Change of name notice
dot icon19/07/2016
Appointment of Mr Haim Perry as a director on 2016-07-14
dot icon05/07/2016
Accounts for a small company made up to 2015-09-30
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon08/02/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon14/10/2015
Appointment of Mr Eric Luciano Nicoli as a director on 2015-10-01
dot icon07/09/2015
Appointment of Mr Ronny Munster as a director on 2015-09-01
dot icon07/09/2015
Appointment of Mr Daniel Stuart O'neill as a director on 2015-09-01
dot icon22/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon22/06/2015
Statement of capital following an allotment of shares on 2015-02-10
dot icon25/02/2015
Termination of appointment of Daniel Philip Butcher as a director on 2015-02-25
dot icon28/01/2015
Accounts for a small company made up to 2014-09-30
dot icon16/12/2014
Appointment of Mr Antony John North as a director on 2014-12-11
dot icon02/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon09/05/2014
Rectified Form AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective.
dot icon09/05/2014
Rectified Form AP01 was removed from the public register on 24/06/2014 as it was invalid or ineffective.
dot icon25/04/2014
Appointment of Mr James Joseph Warner as a director
dot icon25/04/2014
Appointment of Mr Brian John Jamieson as a director
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon11/02/2014
Current accounting period extended from 2014-08-31 to 2014-09-30
dot icon24/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon15/01/2014
Statement of capital following an allotment of shares on 2013-12-30
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-30
dot icon04/11/2013
Director's details changed for Daniel Philip Butcher on 2013-10-23
dot icon23/10/2013
Certificate of change of name
dot icon23/10/2013
Change of name notice
dot icon22/10/2013
Registered office address changed from Summit House 12 Red Lion Square London WC1R 4QD United Kingdom on 2013-10-22
dot icon30/09/2013
Termination of appointment of Brian Jamieson as a director
dot icon30/09/2013
Appointment of Daniel Philip Butcher as a director
dot icon26/09/2013
Certificate of change of name
dot icon26/09/2013
Change of name notice
dot icon05/09/2013
Appointment of Brian Jamieson as a director
dot icon05/09/2013
Termination of appointment of Stephen Desborough as a director
dot icon21/08/2013
Certificate of change of name
dot icon21/08/2013
Change of name notice
dot icon14/08/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
England, Simon
Director
18/11/2019 - 12/12/2019
9
Downing, Terry William
Director
02/11/2020 - Present
110
Turner, Jane Elizabeth
Director
01/07/2019 - Present
39
Nicoli, Eric Luciano
Director
01/10/2015 - 14/11/2018
43
Stares, Vanya
Director
01/08/2022 - 27/12/2025
1

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 CENTTRIP LIMITED

CENTTRIP LIMITED is an(a) Active company incorporated on 14/08/2013 with the registered office located at 9 Noel Street, London W1F 8GQ. There are currently 4 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 CENTTRIP LIMITED?

toggle

CENTTRIP LIMITED is currently Active. It was registered on 14/08/2013 .

Where is CENTTRIP LIMITED located?

toggle

CENTTRIP LIMITED is registered at 9 Noel Street, London W1F 8GQ.

What does CENTTRIP LIMITED do?

toggle

CENTTRIP LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CENTTRIP LIMITED?

toggle

The latest filing was on 13/02/2026: Statement of capital following an allotment of shares on 2026-01-21.