CENTURY BUSINESS FINANCE LIMITED

Register to unlock more data on OkredoRegister

CENTURY BUSINESS FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08891395

Incorporation date

12/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Pavillion Court 600 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire NN4 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2014)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Director's details changed for Mr Jonathan Patrick Maloney on 2025-06-30
dot icon29/05/2025
Notification of Blackstar Asset Management Limited as a person with significant control on 2025-05-28
dot icon28/05/2025
Cessation of Benjamin Larkins as a person with significant control on 2025-05-28
dot icon28/05/2025
Cessation of Georgina Larkins as a person with significant control on 2025-05-28
dot icon28/05/2025
Cessation of Jonathan Patrick Maloney as a person with significant control on 2025-05-28
dot icon28/05/2025
Cessation of Lianne Maloney as a person with significant control on 2025-05-28
dot icon22/04/2025
Confirmation statement made on 2025-04-07 with updates
dot icon05/02/2025
Change of details for Mr Jonathan Patrick Maloney as a person with significant control on 2025-01-31
dot icon05/02/2025
Change of details for Mrs Lianne Maloney as a person with significant control on 2025-01-31
dot icon05/02/2025
Change of details for Mr Benjamin Larkins as a person with significant control on 2025-01-31
dot icon05/02/2025
Change of details for Ms Georgina Larkins as a person with significant control on 2025-01-31
dot icon04/02/2025
Director's details changed for Mr Jonathan Patrick Maloney on 2025-01-31
dot icon04/02/2025
Registered office address changed from Chaff House Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA England to 4 Pavillion Court 600 Pavillion Drive Northampton Business Park Northampton Northamptonshire NN4 7SL on 2025-02-04
dot icon04/02/2025
Director's details changed for Mr Benjamin Larkins on 2025-01-31
dot icon04/02/2025
Secretary's details changed for Mr Benjamin Larkins on 2025-01-31
dot icon15/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Termination of appointment of Joe Daniel Taplin as a director on 2024-10-02
dot icon03/10/2024
Termination of appointment of Tommy Hall as a director on 2024-10-02
dot icon30/04/2024
Confirmation statement made on 2024-04-07 with no updates
dot icon22/02/2024
Change of details for Mr Jonathan Patrick Maloney as a person with significant control on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Jonathan Patrick Maloney on 2024-02-22
dot icon22/02/2024
Change of details for Mrs Lianne Maloney as a person with significant control on 2024-02-22
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon04/04/2023
Appointment of Mr Tommy Hall as a director on 2023-04-04
dot icon01/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/06/2022
Appointment of Mr Joe Daniel Taplin as a director on 2022-06-01
dot icon09/05/2022
Confirmation statement made on 2022-04-07 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Registered office address changed from The Gloucesters Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA England to Chaff House Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Benjamin Larkins on 2021-11-29
dot icon29/11/2021
Secretary's details changed for Mr Benjamin Larkins on 2021-11-29
dot icon29/11/2021
Director's details changed for Mr Jonathan Patrick Maloney on 2021-11-29
dot icon15/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon30/09/2020
Satisfaction of charge 088913950001 in full
dot icon23/09/2020
Registration of charge 088913950001, created on 2020-09-16
dot icon06/08/2020
Change of details for Ms Georgina Larkins as a person with significant control on 2020-08-06
dot icon06/08/2020
Change of details for Mrs Lianne Maloney as a person with significant control on 2020-08-06
dot icon06/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/08/2020
Change of details for Mr Benjamin Larkins as a person with significant control on 2020-08-06
dot icon20/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/04/2019
Secretary's details changed for Mr Ben Larkins on 2018-01-31
dot icon18/04/2019
Director's details changed for Mr Ben Larkins on 2018-03-22
dot icon18/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon17/04/2019
Notification of Jonathan Patrick Maloney as a person with significant control on 2019-04-06
dot icon17/04/2019
Cessation of Jonathan Patrick Maloney as a person with significant control on 2019-04-06
dot icon17/04/2019
Cessation of Ben Larkins as a person with significant control on 2019-04-06
dot icon17/04/2019
Change of details for Mr Ben Larkins as a person with significant control on 2019-04-06
dot icon17/04/2019
Change of details for Ms Georgina Larkins as a person with significant control on 2019-04-06
dot icon17/04/2019
Notification of Benjamin Larkins as a person with significant control on 2019-04-09
dot icon17/04/2019
Change of details for Mrs Lianne Maloney as a person with significant control on 2019-04-06
dot icon07/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Secretary's details changed for Mr Ben Larkins on 2018-04-30
dot icon30/04/2018
Registered office address changed from Spencer House 3 Spencer Parade Northampton NN1 5AA England to The Gloucesters Strixton Manor Business Centre Strixton Northamptonshire NN29 7PA on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Jonathan Patrick Maloney on 2018-04-30
dot icon30/04/2018
Director's details changed for Mr Ben Larkins on 2018-04-30
dot icon23/04/2018
Confirmation statement made on 2018-04-07 with updates
dot icon20/04/2018
Cessation of Mark Edward Langhourne as a person with significant control on 2018-03-12
dot icon20/04/2018
Notification of Lianne Maloney as a person with significant control on 2017-10-26
dot icon19/04/2018
Notification of Jonathan Patrick Maloney as a person with significant control on 2017-10-26
dot icon19/04/2018
Notification of Georgina Larkins as a person with significant control on 2017-10-26
dot icon19/04/2018
Notification of Ben Larkins as a person with significant control on 2017-10-26
dot icon10/04/2018
Particulars of variation of rights attached to shares
dot icon10/04/2018
Change of share class name or designation
dot icon05/04/2018
Resolutions
dot icon22/03/2018
Appointment of Mr Ben Larkins as a director on 2018-03-22
dot icon12/03/2018
Appointment of Mr Jon Maloney as a director on 2018-03-12
dot icon12/03/2018
Termination of appointment of Mark Edward Langhorne as a director on 2018-03-12
dot icon07/02/2018
Appointment of Mr Ben Larkins as a secretary on 2018-01-30
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon31/10/2017
Current accounting period extended from 2018-02-28 to 2018-03-31
dot icon31/10/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/05/2017
Confirmation statement made on 2017-04-07 with updates
dot icon07/04/2017
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Spencer House 3 Spencer Parade Northampton NN1 5AA on 2017-04-07
dot icon23/12/2016
Accounts for a dormant company made up to 2016-02-28
dot icon28/04/2016
Resolutions
dot icon11/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon07/04/2016
Termination of appointment of Barbara Kahan as a director on 2016-04-07
dot icon07/04/2016
Appointment of Mark Edward Langhorne as a director on 2016-04-07
dot icon24/03/2016
Annual return made up to 2016-02-12 with full list of shareholders
dot icon26/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon05/03/2015
Annual return made up to 2015-02-12 with full list of shareholders
dot icon12/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

8
2023
change arrow icon-20.75 % *

* during past year

Cash in Bank

£154,172.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
17.90K
-
0.00
32.72K
-
2022
5
112.88K
-
0.00
194.53K
-
2023
8
208.15K
-
0.00
154.17K
-
2023
8
208.15K
-
0.00
154.17K
-

Employees

2023

Employees

8 Ascended60 % *

Net Assets(GBP)

208.15K £Ascended84.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

154.17K £Descended-20.75 % *

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
Mr Benjamin Larkins
Director
22/03/2018 - Present
4
Maloney, Jonathan Patrick
Director
12/03/2018 - Present
5
Hall, Tommy
Director
04/04/2023 - 02/10/2024
1
Taplin, Joe Daniel
Director
01/06/2022 - 02/10/2024
1
Larkins, Benjamin
Secretary
30/01/2018 - Present
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CENTURY BUSINESS FINANCE LIMITED

CENTURY BUSINESS FINANCE LIMITED is an(a) Active company incorporated on 12/02/2014 with the registered office located at 4 Pavillion Court 600 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire NN4 7SL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY BUSINESS FINANCE LIMITED?

toggle

CENTURY BUSINESS FINANCE LIMITED is currently Active. It was registered on 12/02/2014 .

Where is CENTURY BUSINESS FINANCE LIMITED located?

toggle

CENTURY BUSINESS FINANCE LIMITED is registered at 4 Pavillion Court 600 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire NN4 7SL.

What does CENTURY BUSINESS FINANCE LIMITED do?

toggle

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

How many employees does CENTURY BUSINESS FINANCE LIMITED have?

toggle

CENTURY BUSINESS FINANCE LIMITED had 8 employees in 2023.

What is the latest filing for CENTURY BUSINESS FINANCE LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.