CENTURION ER LTD

Register to unlock more data on OkredoRegister

CENTURION ER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11057631

Incorporation date

10/11/2017

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2017)
dot icon14/03/2026
Registered office address changed from 170 Holland Park Avenue London W11 4UH to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2026-03-14
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon28/08/2025
Micro company accounts made up to 2024-11-30
dot icon23/06/2025
Satisfaction of charge 110576310009 in full
dot icon23/06/2025
Satisfaction of charge 110576310010 in full
dot icon16/06/2025
Registration of charge 110576310011, created on 2025-06-13
dot icon16/06/2025
Registration of charge 110576310012, created on 2025-06-13
dot icon03/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-11-30
dot icon13/05/2024
Director's details changed for Mr Keith Duncan Macrae on 2020-12-01
dot icon06/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon29/08/2023
Micro company accounts made up to 2022-11-30
dot icon15/05/2023
Satisfaction of charge 110576310005 in full
dot icon15/05/2023
Satisfaction of charge 110576310004 in full
dot icon25/04/2023
Registration of charge 110576310009, created on 2023-04-20
dot icon25/04/2023
Registration of charge 110576310010, created on 2023-04-20
dot icon13/04/2023
Satisfaction of charge 110576310006 in full
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon08/07/2022
Micro company accounts made up to 2021-11-30
dot icon24/01/2022
Registration of charge 110576310007, created on 2022-01-21
dot icon24/01/2022
Registration of charge 110576310008, created on 2022-01-21
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon19/11/2021
Compulsory strike-off action has been discontinued
dot icon18/11/2021
Micro company accounts made up to 2020-11-30
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon25/03/2021
Micro company accounts made up to 2019-11-30
dot icon19/03/2021
Confirmation statement made on 2020-11-09 with updates
dot icon16/03/2021
Registered office address changed from Office S5 22-25 Portman Close London W1H 6BS England to 170 Holland Park Avenue London W11 4UH on 2021-03-16
dot icon03/09/2020
Notification of Hoxton Lofts Ltd as a person with significant control on 2020-08-25
dot icon03/09/2020
Cessation of Pradeep Singh as a person with significant control on 2020-08-25
dot icon03/09/2020
Termination of appointment of Pradeep Singh as a director on 2020-08-25
dot icon03/09/2020
Termination of appointment of Dinesh Kumar Bansal as a director on 2020-08-25
dot icon03/09/2020
Termination of appointment of Pradeep Singh as a secretary on 2020-08-25
dot icon03/09/2020
Appointment of Mr Keith Duncan Macrae as a director on 2020-08-25
dot icon27/08/2020
Registration of charge 110576310005, created on 2020-08-25
dot icon27/08/2020
Registration of charge 110576310004, created on 2020-08-25
dot icon27/08/2020
Registration of charge 110576310006, created on 2020-08-25
dot icon24/06/2020
Satisfaction of charge 110576310002 in full
dot icon24/06/2020
Satisfaction of charge 110576310001 in full
dot icon06/06/2020
Appointment of Mr. Dinesh Kumar Bansal as a director on 2020-05-24
dot icon26/05/2020
Termination of appointment of Rakhi Gandhi as a director on 2020-05-25
dot icon06/02/2020
Satisfaction of charge 110576310003 in full
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon10/08/2019
Micro company accounts made up to 2018-11-30
dot icon22/07/2019
Registered office address changed from 3rd Floor 23-24 Margaret Street Fitzrovia W1W 8RU United Kingdom to Office S5 22-25 Portman Close London W1H 6BS on 2019-07-22
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon02/07/2018
Registration of charge 110576310003, created on 2018-06-18
dot icon17/01/2018
Registration of charge 110576310001, created on 2017-12-28
dot icon17/01/2018
Registration of charge 110576310002, created on 2017-12-28
dot icon04/12/2017
Appointment of Mrs Rakhi Gandhi as a director on 2017-11-20
dot icon10/11/2017
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
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
237.71K
-
0.00
-
-
2022
0
558.42K
-
0.00
-
-
2022
0
558.42K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

558.42K £Ascended134.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macrae, Keith Duncan
Director
25/08/2020 - Present
38

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURION ER LTD

CENTURION ER LTD is an(a) Active company incorporated on 10/11/2017 with the registered office located at 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW. 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 CENTURION ER LTD?

toggle

CENTURION ER LTD is currently Active. It was registered on 10/11/2017 .

Where is CENTURION ER LTD located?

toggle

CENTURION ER LTD is registered at 1st Floor, 2 South House Bond Avenue, Bletchley, Milton Keynes MK1 1SW.

What does CENTURION ER LTD do?

toggle

CENTURION ER LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CENTURION ER LTD?

toggle

The latest filing was on 14/03/2026: Registered office address changed from 170 Holland Park Avenue London W11 4UH to 1st Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 2026-03-14.