CENTURA GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTURA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676721

Incorporation date

16/01/2006

Size

Group

Contacts

Registered address

Registered address

130 Shaftesbury Avenue, 2nd Floor, London W1D 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon20/02/2026
Group of companies' accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon16/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon11/09/2024
Memorandum and Articles of Association
dot icon11/09/2024
Resolutions
dot icon04/07/2024
Resolutions
dot icon04/07/2024
Solvency Statement dated 19/06/24
dot icon04/07/2024
Statement of capital on 2024-07-04
dot icon04/07/2024
Statement by Directors
dot icon22/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon17/01/2024
Change of details for Andrew Charles Came as a person with significant control on 2023-11-30
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon01/12/2023
Director's details changed for Mr Andrew Charles Came on 2023-11-30
dot icon04/04/2023
Purchase of own shares.
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon24/03/2023
Resolutions
dot icon22/03/2023
Cancellation of shares. Statement of capital on 2023-03-10
dot icon19/01/2023
Cessation of Suryakant Shanabhai Patel as a person with significant control on 2022-07-01
dot icon19/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon14/12/2022
Change of details for Andrew Charles Came as a person with significant control on 2022-12-12
dot icon14/12/2022
Director's details changed for Mr Andrew Charles Came on 2022-12-12
dot icon13/07/2022
Statement of capital on 2022-07-01
dot icon13/07/2022
Resolutions
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon23/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon26/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon03/03/2021
Confirmation statement made on 2021-01-16 with updates
dot icon03/09/2020
Purchase of own shares.
dot icon26/08/2020
Resolutions
dot icon25/08/2020
Cancellation of shares. Statement of capital on 2020-07-01
dot icon17/02/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon24/01/2020
Group of companies' accounts made up to 2019-06-30
dot icon25/01/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon11/01/2019
Director's details changed for Mr Christopher John Martin on 2019-01-10
dot icon11/01/2019
Change of details for Andrew Charles Came as a person with significant control on 2019-01-10
dot icon11/07/2018
Director's details changed for Andrew Charles Came on 2018-07-01
dot icon15/02/2018
Confirmation statement made on 2018-01-16 with no updates
dot icon26/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon13/02/2017
Group of companies' accounts made up to 2016-06-30
dot icon09/02/2017
Confirmation statement made on 2017-01-16 with updates
dot icon17/02/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon10/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/04/2015
Cancellation of shares. Statement of capital on 2015-01-01
dot icon02/04/2015
Resolutions
dot icon02/04/2015
Purchase of own shares.
dot icon18/02/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon20/01/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-08-01
dot icon16/09/2014
Cancellation of shares. Statement of capital on 2014-08-01
dot icon16/09/2014
Resolutions
dot icon16/09/2014
Purchase of own shares.
dot icon05/09/2014
Resolutions
dot icon13/08/2014
Cancellation of shares. Statement of capital on 2014-02-28
dot icon13/08/2014
Purchase of own shares.
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/01/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon10/06/2013
Statement of capital on 2012-09-28
dot icon05/06/2013
Cancellation of shares. Statement of capital on 2013-06-05
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Purchase of own shares.
dot icon22/05/2013
Compulsory strike-off action has been discontinued
dot icon21/05/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon21/05/2013
Director's details changed for Andrew Charles Came on 2013-01-16
dot icon21/05/2013
First Gazette notice for compulsory strike-off
dot icon14/03/2013
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-14
dot icon06/02/2013
Group of companies' accounts made up to 2012-06-30
dot icon27/03/2012
Purchase of own shares.
dot icon19/03/2012
Cancellation of shares. Statement of capital on 2012-03-19
dot icon13/03/2012
Statement of capital following an allotment of shares on 2011-06-30
dot icon09/03/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon09/03/2012
Director's details changed for Mr Sanjay Suryakant Patel on 2012-02-02
dot icon09/03/2012
Director's details changed for Mr Anthony Peter Rimoldi on 2012-02-02
dot icon09/03/2012
Director's details changed for Mr Christopher John Martin on 2012-02-02
dot icon09/03/2012
Director's details changed for Mr John Francis Drewett on 2012-02-02
dot icon09/03/2012
Secretary's details changed for Mr Sanjay Suryakant Patel on 2012-02-02
dot icon30/01/2012
Group of companies' accounts made up to 2011-06-30
dot icon21/02/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon21/02/2011
Director's details changed for Andrew Charles Came on 2011-01-16
dot icon31/12/2010
Group of companies' accounts made up to 2010-06-30
dot icon28/04/2010
Certificate of change of name
dot icon28/04/2010
Change of name notice
dot icon17/02/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon17/02/2010
Director's details changed for Andrew Charles Came on 2010-01-16
dot icon05/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon23/03/2009
Return made up to 16/01/09; full list of members
dot icon07/02/2009
Group of companies' accounts made up to 2008-06-30
dot icon31/03/2008
Resolutions
dot icon17/03/2008
Capitals not rolled up
dot icon20/02/2008
Return made up to 16/01/08; full list of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: the quadrangle, 2ND floor 180 wardour street london W1F 8FY
dot icon20/02/2008
Secretary's particulars changed;director's particulars changed
dot icon20/02/2008
Director's particulars changed
dot icon05/02/2008
Group of companies' accounts made up to 2007-06-30
dot icon14/02/2007
Return made up to 16/01/07; full list of members
dot icon14/02/2007
Registered office changed on 14/02/07 from: 180 the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon19/12/2006
New secretary appointed
dot icon19/12/2006
Secretary resigned
dot icon06/10/2006
New director appointed
dot icon27/09/2006
Ad 30/06/06--------- £ si 961000@1=961000 £ ic 1/961001
dot icon27/09/2006
Nc inc already adjusted 30/06/06
dot icon27/09/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon15/07/2006
Particulars of mortgage/charge
dot icon12/07/2006
Resolutions
dot icon06/06/2006
New director appointed
dot icon06/06/2006
Director resigned
dot icon06/06/2006
Secretary resigned
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New director appointed
dot icon06/06/2006
New secretary appointed;new director appointed
dot icon06/06/2006
Accounting reference date extended from 31/01/07 to 30/06/07
dot icon18/05/2006
Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB
dot icon15/05/2006
Certificate of change of name
dot icon16/01/2006
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
30/06/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
649.01K
-
0.00
9.10K
-
2022
-
634.76K
-
0.00
2.17K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drewett, John Francis
Director
09/05/2006 - Present
3
Martin, Christopher John
Director
09/05/2006 - Present
10
Rimoldi, Anthony Peter
Director
09/05/2006 - Present
9
Came, Andrew Charles
Director
09/05/2006 - Present
3
Patel, Sanjay Suryakant
Director
30/08/2006 - Present
9

Persons with Significant Control

7
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 CENTURA GROUP LIMITED

CENTURA GROUP LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU. There are currently 5 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 CENTURA GROUP LIMITED?

toggle

CENTURA GROUP LIMITED is currently Active. It was registered on 16/01/2006 .

Where is CENTURA GROUP LIMITED located?

toggle

CENTURA GROUP LIMITED is registered at 130 Shaftesbury Avenue, 2nd Floor, London W1D 5EU.

What does CENTURA GROUP LIMITED do?

toggle

CENTURA GROUP LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CENTURA GROUP LIMITED?

toggle

The latest filing was on 20/02/2026: Group of companies' accounts made up to 2025-06-30.