CENTURY-TECH LIMITED

Register to unlock more data on OkredoRegister

CENTURY-TECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08482934

Incorporation date

10/04/2013

Size

Small

Contacts

Registered address

Registered address

2 Printer's Yard, 90a The Broadway, London SW19 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2013)
dot icon20/02/2026
Resolutions
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon25/09/2025
Notification of Jim Knight as a person with significant control on 2023-11-09
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon02/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon02/05/2024
Resolutions
dot icon14/02/2024
Accounts for a small company made up to 2023-03-31
dot icon05/02/2024
Registration of charge 084829340002, created on 2024-02-02
dot icon06/10/2023
Confirmation statement made on 2023-09-22 with updates
dot icon21/10/2022
Appointment of Ms Karen Joanna Yung Mu-Lan as a director on 2022-10-05
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-10-05
dot icon06/10/2022
Confirmation statement made on 2022-09-22 with updates
dot icon06/10/2022
Change of details for Mr Richard Patrick Little as a person with significant control on 2022-09-22
dot icon06/10/2022
Director's details changed for Mr Richard Patrick Little on 2022-09-22
dot icon29/09/2022
Statement of capital following an allotment of shares on 2022-09-02
dot icon29/09/2022
Particulars of variation of rights attached to shares
dot icon05/09/2022
Resolutions
dot icon02/09/2022
Memorandum and Articles of Association
dot icon19/07/2022
Resolutions
dot icon07/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2021
Appointment of Lord Jim Knight as a director on 2021-09-14
dot icon13/10/2021
Termination of appointment of Salah Sameh Mohamed Tawfik as a director on 2021-10-13
dot icon27/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon19/08/2021
Appointment of Mr Arjuna Gihan Fernando as a director on 2021-05-28
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Memorandum and Articles of Association
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Resolutions
dot icon13/06/2021
Resolutions
dot icon04/06/2021
Satisfaction of charge 084829340001 in full
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-05-07
dot icon26/04/2021
Change of details for Miss Priya Lakhani as a person with significant control on 2021-04-10
dot icon23/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-05
dot icon23/04/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon23/04/2021
Change of details for Miss Priya Lakhani as a person with significant control on 2021-04-10
dot icon09/12/2020
Appointment of Mr Salah Sameh Mohamed Tawfik as a director on 2020-09-24
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon02/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Registered office address changed from 7a Perrins Lane London NW3 1QY England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 2020-06-03
dot icon18/05/2020
Previous accounting period shortened from 2020-10-31 to 2020-03-31
dot icon17/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon13/03/2020
Registered office address changed from 2 Printer's Yard 90a the Broadway London SW19 1rd England to 7a Perrins Lane London NW3 1QY on 2020-03-13
dot icon06/03/2020
Resolutions
dot icon01/03/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon08/10/2019
Resolutions
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon30/05/2019
Change of details for Ms Priya Lakhani as a person with significant control on 2019-05-30
dot icon30/05/2019
Director's details changed for Ms Priya Lakhani on 2019-05-30
dot icon30/05/2019
Director's details changed for Mr Rahul Rajni Bakrania on 2019-05-30
dot icon09/05/2019
Registered office address changed from 7a Perrins Lane London NW3 1QY England to 2 Printer's Yard 90a the Broadway London SW19 1rd on 2019-05-09
dot icon24/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon24/04/2019
Change of details for Mr Richard Patrick Little as a person with significant control on 2019-04-10
dot icon24/04/2019
Change of details for Ms Priya Lakhani as a person with significant control on 2018-04-10
dot icon23/04/2019
Statement of capital following an allotment of shares on 2018-11-21
dot icon21/11/2018
Resolutions
dot icon07/11/2018
Registration of charge 084829340001, created on 2018-11-06
dot icon17/10/2018
Memorandum and Articles of Association
dot icon14/09/2018
Resolutions
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/07/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon21/06/2018
Director's details changed for Mr Richard Patrick Little on 2018-06-21
dot icon21/06/2018
Change of details for Mr Richard Patrick Litte as a person with significant control on 2018-06-21
dot icon11/05/2018
Confirmation statement made on 2018-04-10 with updates
dot icon27/04/2018
Director's details changed for Ms Priya Lakhani on 2018-04-10
dot icon27/04/2018
Director's details changed for Mr Rahul Rajni Bakrania on 2018-04-10
dot icon27/04/2018
Director's details changed for Mr Richard Patrick Little on 2018-04-10
dot icon27/04/2018
Director's details changed for Mr Richard Patrick Little on 2018-04-27
dot icon27/04/2018
Director's details changed for Mr Richard Patrick Little on 2018-04-27
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon24/01/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon03/11/2017
Resolutions
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon24/04/2017
Director's details changed for Mr Rahul Rajni Bakrania on 2017-04-24
dot icon18/04/2017
Director's details changed for Mr Richard Patrick Little on 2017-04-01
dot icon18/04/2017
Director's details changed for Mr Rahul Rajni Bakrania on 2017-04-01
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon18/04/2017
Director's details changed for Ms Priya Lakhani on 2017-04-01
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon18/04/2017
Statement of capital following an allotment of shares on 2016-07-29
dot icon30/03/2017
Statement of capital following an allotment of shares on 2016-11-17
dot icon24/03/2017
Resolutions
dot icon23/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon31/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon04/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon25/04/2016
Resolutions
dot icon25/04/2016
Resolutions
dot icon19/04/2016
Sub-division of shares on 2016-03-08
dot icon19/04/2016
Statement of capital following an allotment of shares on 2016-04-06
dot icon19/04/2016
Resolutions
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon10/06/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-04-10
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-04-07
dot icon16/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon12/05/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon12/05/2015
Resolutions
dot icon07/05/2015
Appointment of Mr Richard Little as a director on 2015-04-07
dot icon07/05/2015
Registered office address changed from , 7a Perrin's Lane, Perrins Lane, London, NW3 1QY to 7a Perrins Lane London NW3 1QY on 2015-05-07
dot icon27/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon19/04/2015
Sub-division of shares on 2015-03-27
dot icon19/04/2015
Resolutions
dot icon09/04/2015
Current accounting period extended from 2015-04-30 to 2015-10-31
dot icon09/04/2015
Appointment of Mr Rahul Rajni Bakrania as a director on 2015-04-02
dot icon01/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon09/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon10/04/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon21 *

* during past year

Number of employees

109
2023
change arrow icon+57.98 % *

* during past year

Cash in Bank

£3,781,133.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
78
3.45M
-
0.00
2.12M
-
2022
88
362.23K
-
0.00
2.39M
-
2023
109
1.50M
-
0.00
3.78M
-
2023
109
1.50M
-
0.00
3.78M
-

Employees

2023

Employees

109 Ascended24 % *

Net Assets(GBP)

1.50M £Ascended314.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.78M £Ascended57.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Little, Richard Patrick
Director
07/04/2015 - Present
28
Lakhani, Priya
Director
10/04/2013 - Present
6
Mr Arjuna Gihan Fernando
Director
28/05/2021 - Present
45
Bakrania, Rahul Rajni
Director
02/04/2015 - Present
2
Knight, Jim, Lord
Director
14/09/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CENTURY-TECH LIMITED

CENTURY-TECH LIMITED is an(a) Active company incorporated on 10/04/2013 with the registered office located at 2 Printer's Yard, 90a The Broadway, London SW19 1RD. There are currently 6 active directors according to the latest confirmation statement. Number of employees 109 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURY-TECH LIMITED?

toggle

CENTURY-TECH LIMITED is currently Active. It was registered on 10/04/2013 .

Where is CENTURY-TECH LIMITED located?

toggle

CENTURY-TECH LIMITED is registered at 2 Printer's Yard, 90a The Broadway, London SW19 1RD.

What does CENTURY-TECH LIMITED do?

toggle

CENTURY-TECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CENTURY-TECH LIMITED have?

toggle

CENTURY-TECH LIMITED had 109 employees in 2023.

What is the latest filing for CENTURY-TECH LIMITED?

toggle

The latest filing was on 20/02/2026: Resolutions.