CENTURION MANAGEMENT SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CENTURION MANAGEMENT SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020608

Incorporation date

10/02/1995

Size

Full

Contacts

Registered address

Registered address

Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex RH13 5PYCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1995)
dot icon12/04/2026
Full accounts made up to 2025-06-30
dot icon27/02/2026
Registered office address changed from 10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 2026-02-27
dot icon19/02/2026
Registered office address changed from Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom to 10 Queen Street Place London United Kingdom EC4R 1AG on 2026-02-19
dot icon17/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/01/2026
Appointment of Mr Nord Erik Samuelson as a director on 2025-12-19
dot icon15/01/2026
Termination of appointment of James Richard Haslam as a director on 2025-12-19
dot icon25/09/2025
Change of details for Elmo Software Uk Holdings Limited as a person with significant control on 2023-12-04
dot icon09/04/2025
Second filing for the appointment of Philip Coxon as a director
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Memorandum and Articles of Association
dot icon02/04/2025
Resolutions
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon28/03/2025
Registration of charge 030206080004, created on 2025-03-27
dot icon27/03/2025
Appointment of Mr Philip Michael Coxon as a director on 2025-02-24
dot icon13/02/2025
Termination of appointment of David Gareth Burrows as a director on 2025-01-31
dot icon13/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon31/10/2024
Termination of appointment of Natalie Jayne Toms as a director on 2024-10-31
dot icon21/10/2024
Appointment of Mr David Gareth Burrows as a director on 2024-10-20
dot icon09/07/2024
Accounts for a small company made up to 2023-06-30
dot icon28/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon22/12/2023
Registration of charge 030206080003, created on 2023-12-21
dot icon04/12/2023
Registered office address changed from Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 2023-12-04
dot icon17/11/2023
Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY on 2023-11-17
dot icon10/11/2023
Director's details changed for Mr James Richard Haslam on 2023-11-10
dot icon22/06/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon12/06/2023
Change of details for Elmo Software Uk Holdings Limited as a person with significant control on 2023-04-30
dot icon02/05/2023
Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02
dot icon24/04/2023
Registration of charge 030206080002, created on 2023-04-21
dot icon28/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon23/02/2023
Satisfaction of charge 030206080001 in full
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon01/04/2022
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 2022-04-01
dot icon14/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon27/08/2021
Director's details changed for Mr James Haslam on 2020-10-07
dot icon27/08/2021
Appointment of Natalie Jayne Toms as a director on 2021-08-18
dot icon12/05/2021
Memorandum and Articles of Association
dot icon10/05/2021
Resolutions
dot icon17/03/2021
Registration of charge 030206080001, created on 2021-03-15
dot icon12/02/2021
Confirmation statement made on 2021-02-10 with updates
dot icon14/10/2020
Termination of appointment of Nicola Mary Richards as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Craig James Derry Bennett as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of David Gareth Burrows as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Rachel Anne King as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Jonathan Paul Richards as a director on 2020-10-07
dot icon14/10/2020
Termination of appointment of Jonathan Paul Richards as a secretary on 2020-10-07
dot icon14/10/2020
Appointment of Mr James Haslam as a director on 2020-10-07
dot icon14/10/2020
Notification of Elmo Software Uk Holdings Limited as a person with significant control on 2020-10-07
dot icon14/10/2020
Withdrawal of a person with significant control statement on 2020-10-14
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Resolutions
dot icon29/09/2020
Memorandum and Articles of Association
dot icon29/09/2020
Resolutions
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/09/2020
Notification of a person with significant control statement
dot icon22/09/2020
Cessation of Jonathan Paul Richards as a person with significant control on 2016-06-29
dot icon22/09/2020
Cessation of Nicola Mary Richards as a person with significant control on 2016-06-29
dot icon17/03/2020
Confirmation statement made on 2020-02-10 with updates
dot icon06/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/08/2017
Change of share class name or designation
dot icon02/08/2017
Statement of capital following an allotment of shares on 2016-05-18
dot icon16/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/04/2014
Appointment of Mrs Rachel Anne King as a director
dot icon14/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon27/10/2011
Statement of capital following an allotment of shares on 2011-10-13
dot icon24/10/2011
Change of share class name or designation
dot icon24/10/2011
Statement of company's objects
dot icon24/10/2011
Resolutions
dot icon23/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/04/2011
Registered office address changed from Unit 18 Oakhurst Business Park Wilberforce Way Southwater West Sussex RH13 9RT England on 2011-04-01
dot icon17/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon03/11/2010
Termination of appointment of Paul Chapman as a director
dot icon29/09/2010
Termination of appointment of Martyn Keane as a director
dot icon24/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/06/2010
Appointment of Martyn John Keane as a director
dot icon10/06/2010
Appointment of Paul Ross Chapman as a director
dot icon09/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon22/12/2009
Registered office address changed from Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR on 2009-12-22
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/03/2009
Return made up to 10/02/09; full list of members
dot icon27/03/2009
Director's change of particulars / david burrows / 23/03/2009
dot icon04/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 10/02/08; full list of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 10/02/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon13/02/2007
Secretary's particulars changed;director's particulars changed
dot icon13/02/2007
Director's particulars changed
dot icon25/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Return made up to 10/02/06; full list of members
dot icon09/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon01/06/2005
Return made up to 10/02/05; full list of members
dot icon06/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 10/02/04; full list of members
dot icon29/04/2004
New director appointed
dot icon30/06/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/03/2003
Return made up to 10/02/03; full list of members
dot icon26/02/2003
Ad 07/04/00--------- £ si 10@1
dot icon26/02/2003
Ad 11/04/00--------- £ si 15@1
dot icon10/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon18/02/2002
Return made up to 10/02/02; full list of members
dot icon18/02/2002
Ad 11/04/00--------- £ si 15@1
dot icon26/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon14/05/2001
Return made up to 10/02/01; full list of members
dot icon19/04/2001
Statement of affairs
dot icon19/04/2001
Ad 01/04/00--------- £ si 4500@1=4500 £ ic 13125/17625
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon16/03/2001
New director appointed
dot icon15/03/2001
Ad 07/04/00--------- £ si 10@1=10 £ ic 13115/13125
dot icon15/03/2001
Ad 11/04/00--------- £ si 15@1=15 £ ic 13100/13115
dot icon25/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Registered office changed on 12/12/00 from: 1B northlands business park bognor road warnham horsham west sussex RH12 3SH
dot icon13/03/2000
Return made up to 10/02/00; full list of members
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon03/04/1999
Return made up to 10/02/99; no change of members
dot icon09/03/1999
Ad 26/02/99--------- £ si 2500@1=2500 £ ic 10600/13100
dot icon09/03/1999
£ nc 10600/20600 25/02/99
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/02/1998
Return made up to 10/02/98; full list of members
dot icon13/02/1998
Resolutions
dot icon13/02/1998
Ad 23/09/97--------- £ si 10000@1=10000 £ ic 600/10600
dot icon13/02/1998
Ad 17/12/97--------- £ si 500@1=500 £ ic 100/600
dot icon13/02/1998
£ nc 100/10600 19/09/97
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon30/09/1997
Registered office changed on 30/09/97 from: ivy cottage stane streeet ockley dorking surrey RH5 5TH
dot icon20/06/1997
Certificate of change of name
dot icon19/06/1997
Secretary resigned;director resigned
dot icon19/06/1997
Director resigned
dot icon19/06/1997
New director appointed
dot icon19/06/1997
New secretary appointed;new director appointed
dot icon19/06/1997
Registered office changed on 19/06/97 from: jayes park courtyard ockley dorking surrey RH5 5RR
dot icon09/04/1997
Return made up to 10/02/97; no change of members
dot icon30/10/1996
Accounts for a small company made up to 1996-03-31
dot icon26/02/1996
Return made up to 10/02/96; full list of members
dot icon09/06/1995
Accounting reference date notified as 31/03
dot icon09/06/1995
Ad 17/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/1995
Registered office changed on 14/02/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/02/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon10 *

* during past year

Number of employees

55
2022
change arrow icon+39.67 % *

* during past year

Cash in Bank

£1,349,817.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
334.67K
-
0.00
966.47K
-
2022
55
1.44M
-
0.00
1.35M
-
2022
55
1.44M
-
0.00
1.35M
-

Employees

2022

Employees

55 Ascended22 % *

Net Assets(GBP)

1.44M £Ascended330.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.35M £Ascended39.67 % *

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
Toms, Natalie Jayne
Director
18/08/2021 - 31/10/2024
8
Haslam, James Richard
Director
07/10/2020 - 19/12/2025
3
Samuelson, Nord Erik
Director
19/12/2025 - Present
10
Burrows, David Gareth
Director
20/10/2024 - 31/01/2025
7
Coxon, Philip Michael
Director
01/04/2025 - Present
5

Persons with Significant Control

4
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 CENTURION MANAGEMENT SYSTEMS LIMITED

CENTURION MANAGEMENT SYSTEMS LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex RH13 5PY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 55 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURION MANAGEMENT SYSTEMS LIMITED?

toggle

CENTURION MANAGEMENT SYSTEMS LIMITED is currently Active. It was registered on 10/02/1995 .

Where is CENTURION MANAGEMENT SYSTEMS LIMITED located?

toggle

CENTURION MANAGEMENT SYSTEMS LIMITED is registered at Unit 7 And Unit 6 Foundry Court, Foundry Lane, Horsham, West Sussex RH13 5PY.

What does CENTURION MANAGEMENT SYSTEMS LIMITED do?

toggle

CENTURION MANAGEMENT SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CENTURION MANAGEMENT SYSTEMS LIMITED have?

toggle

CENTURION MANAGEMENT SYSTEMS LIMITED had 55 employees in 2022.

What is the latest filing for CENTURION MANAGEMENT SYSTEMS LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-06-30.