CENTUM GROUP GLOBAL LTD

Register to unlock more data on OkredoRegister

CENTUM GROUP GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08265702

Incorporation date

23/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

179 Queensway, Bletchley, Milton Keynes MK2 2DZCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2012)
dot icon21/04/2026
Compulsory strike-off action has been discontinued
dot icon20/04/2026
Confirmation statement made on 2025-09-28 with no updates
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon09/11/2024
Compulsory strike-off action has been discontinued
dot icon07/11/2024
Confirmation statement made on 2023-09-28 with no updates
dot icon07/11/2024
Micro company accounts made up to 2023-01-31
dot icon07/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon07/11/2024
Micro company accounts made up to 2024-01-31
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon31/10/2021
Micro company accounts made up to 2021-01-31
dot icon13/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/12/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon19/06/2020
Resolutions
dot icon26/03/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon04/10/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon11/04/2019
Amended total exemption full accounts made up to 2019-01-31
dot icon05/03/2019
Micro company accounts made up to 2019-01-31
dot icon16/01/2019
Registration of charge 082657020001, created on 2019-01-16
dot icon31/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon28/09/2018
Cessation of Eunice Muthoni Ndungu as a person with significant control on 2018-06-01
dot icon28/09/2018
Notification of Alex Nyaga Kamau as a person with significant control on 2018-06-01
dot icon15/08/2018
Micro company accounts made up to 2018-01-31
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon28/06/2017
Micro company accounts made up to 2017-01-31
dot icon16/01/2017
Appointment of Mr Alex Nyaga Kamau as a director on 2017-01-03
dot icon16/01/2017
Termination of appointment of Eunice Muthoni Ndungu as a director on 2017-01-03
dot icon13/01/2017
Certificate of change of name
dot icon12/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/05/2016
Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH England to 179 Queensway Bletchley Milton Keynes MK2 2DZ on 2016-05-13
dot icon07/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/03/2016
Previous accounting period shortened from 2016-04-20 to 2016-01-31
dot icon26/11/2015
Registered office address changed from B1 Business Center Davyfield Road, Blackburn. BB1 2QY to Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH on 2015-11-26
dot icon26/11/2015
Certificate of change of name
dot icon24/11/2015
Total exemption small company accounts made up to 2015-04-20
dot icon10/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/11/2015
Termination of appointment of Peter Waters as a director on 2015-11-04
dot icon05/11/2015
Termination of appointment of Peter Waters as a director on 2015-11-04
dot icon28/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon26/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-04-20
dot icon15/01/2014
Registered office address changed from 1 Kings Avenue Byfleet Surrey KT14 7AH England on 2014-01-15
dot icon14/01/2014
Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY on 2014-01-14
dot icon10/01/2014
Current accounting period extended from 2013-10-31 to 2014-04-20
dot icon15/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon23/10/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
28/09/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
142.90K
-
0.00
-
-
2022
0
144.64K
-
0.00
-
-
2022
0
144.64K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

144.64K £Ascended1.22 % *

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
Ndungu, Eunice Muthoni
Director
23/10/2012 - 03/01/2017
1
Kamau, Alex Nyaga
Director
03/01/2017 - Present
23
Waters, Peter
Director
23/10/2012 - 04/11/2015
-

Persons with Significant Control

2
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 CENTUM GROUP GLOBAL LTD

CENTUM GROUP GLOBAL LTD is an(a) Active company incorporated on 23/10/2012 with the registered office located at 179 Queensway, Bletchley, Milton Keynes MK2 2DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTUM GROUP GLOBAL LTD?

toggle

CENTUM GROUP GLOBAL LTD is currently Active. It was registered on 23/10/2012 .

Where is CENTUM GROUP GLOBAL LTD located?

toggle

CENTUM GROUP GLOBAL LTD is registered at 179 Queensway, Bletchley, Milton Keynes MK2 2DZ.

What does CENTUM GROUP GLOBAL LTD do?

toggle

CENTUM GROUP GLOBAL LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTUM GROUP GLOBAL LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been discontinued.