CENTURY CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CENTURY CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07696967

Incorporation date

07/07/2011

Size

Group

Contacts

Registered address

Registered address

RSM UK RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon08/04/2026
Statement of administrator's proposal
dot icon12/03/2026
Auditor's resignation
dot icon16/02/2026
Auditor's resignation
dot icon09/02/2026
Appointment of an administrator
dot icon09/02/2026
Registered office address changed from 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom to 25 Farringdon Street London EC4A 4AB on 2026-02-09
dot icon02/02/2026
Termination of appointment of Paul Roger Munford as a director on 2026-01-30
dot icon14/01/2026
Confirmation statement made on 2025-11-11 with updates
dot icon14/01/2026
Termination of appointment of Luke Edward Navin as a director on 2025-12-16
dot icon14/01/2026
Termination of appointment of Ian John Axe as a director on 2025-10-22
dot icon29/10/2025
Director's details changed for Mr Paul Roger Munford on 2025-10-22
dot icon10/09/2025
Registration of charge 076969670019, created on 2025-09-05
dot icon20/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/05/2025
Registration of charge 076969670018, created on 2025-04-30
dot icon29/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon31/05/2024
Registration of charge 076969670017, created on 2024-05-31
dot icon09/05/2024
Registration of charge 076969670016, created on 2024-05-08
dot icon15/12/2023
Change of details for Mr Paul Roger Munford as a person with significant control on 2016-04-06
dot icon14/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon22/09/2023
Registered office address changed from 37 Warren Street London W1T 6AD to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 2023-09-22
dot icon21/09/2023
Registration of charge 076969670015, created on 2023-09-20
dot icon31/03/2023
Registration of charge 076969670014, created on 2023-03-30
dot icon01/12/2022
Registration of charge 076969670012, created on 2022-11-25
dot icon11/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Registration of charge 076969670011, created on 2021-12-20
dot icon07/12/2021
Registration of charge 076969670010, created on 2021-12-06
dot icon26/11/2021
Satisfaction of charge 076969670004 in full
dot icon26/11/2021
Satisfaction of charge 076969670006 in full
dot icon26/11/2021
Satisfaction of charge 076969670003 in full
dot icon26/11/2021
Satisfaction of charge 076969670005 in full
dot icon26/11/2021
Satisfaction of charge 076969670001 in full
dot icon24/11/2021
Resolutions
dot icon24/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Confirmation statement made on 2021-11-11 with updates
dot icon23/11/2021
Particulars of variation of rights attached to shares
dot icon11/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon09/11/2021
Appointment of Mr Ian John Axe as a director on 2021-11-03
dot icon09/11/2021
Statement of capital following an allotment of shares on 2021-11-03
dot icon08/11/2021
Appointment of Mr Luke Edward Navin as a director on 2021-11-03
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Registration of charge 076969670009, created on 2021-07-01
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon09/11/2020
Registration of charge 076969670008, created on 2020-11-05
dot icon14/01/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-11 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-11 with updates
dot icon10/01/2018
Director's details changed for Mr Paul Roger Munford on 2017-12-08
dot icon10/01/2018
Change of details for Mr Paul Roger Munford as a person with significant control on 2017-12-08
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-07-04 with updates
dot icon07/09/2017
Notification of Paul Roger Munford as a person with significant control on 2016-04-06
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon06/11/2015
Registration of charge 076969670007, created on 2015-11-05
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/11/2014
Registration of charge 076969670006, created on 2014-11-05
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Registration of charge 076969670005, created on 2014-08-28
dot icon08/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon30/04/2014
Registration of charge 076969670004
dot icon28/03/2014
Satisfaction of charge 076969670002 in full
dot icon03/12/2013
Registration of charge 076969670003
dot icon29/10/2013
Registration of charge 076969670002
dot icon25/10/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon10/10/2013
Registration of charge 076969670001
dot icon23/07/2013
Accounts for a dormant company made up to 2012-07-31
dot icon17/07/2013
Compulsory strike-off action has been discontinued
dot icon16/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon09/07/2013
First Gazette notice for compulsory strike-off
dot icon26/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon07/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
34.05K
-
0.00
2.21M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munford, Paul Roger
Director
07/07/2011 - 30/01/2026
36
Axe, Ian John
Director
03/11/2021 - 22/10/2025
42
Navin, Luke Edward
Director
03/11/2021 - 16/12/2025
8

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTURY CAPITAL PARTNERS LIMITED

CENTURY CAPITAL PARTNERS LIMITED is an(a) In Administration company incorporated on 07/07/2011 with the registered office located at RSM UK RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London EC4A 4AB. There is currently no 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 CENTURY CAPITAL PARTNERS LIMITED?

toggle

CENTURY CAPITAL PARTNERS LIMITED is currently In Administration. It was registered on 07/07/2011 .

Where is CENTURY CAPITAL PARTNERS LIMITED located?

toggle

CENTURY CAPITAL PARTNERS LIMITED is registered at RSM UK RESTRUCTURING ADVISORY LLP, 25 Farringdon Street, London EC4A 4AB.

What does CENTURY CAPITAL PARTNERS LIMITED do?

toggle

CENTURY CAPITAL PARTNERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CENTURY CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 08/04/2026: Statement of administrator's proposal.