CENTURYSTYLE LIMITED

Register to unlock more data on OkredoRegister

CENTURYSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09283344

Incorporation date

28/10/2014

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2014)
dot icon09/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon09/02/2026
Secretary's details changed for Mrs Anne Elizabeth Gibbon on 2026-02-02
dot icon09/02/2026
Change of details for Mr Monty Leslie Gibbon as a person with significant control on 2026-02-02
dot icon28/07/2025
Micro company accounts made up to 2024-10-31
dot icon28/03/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon25/07/2024
Micro company accounts made up to 2023-10-31
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon30/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon27/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon17/10/2021
Change of details for Mrs Anne Elizabeth Gibbon as a person with significant control on 2021-10-01
dot icon17/10/2021
Change of details for Mr Monty Leslie Gibbon as a person with significant control on 2021-10-01
dot icon28/07/2021
Micro company accounts made up to 2020-10-31
dot icon16/07/2021
Change of details for Mr Monty Leslie Gibbon as a person with significant control on 2017-11-01
dot icon15/07/2021
Change of details for Mrs Anne Elizabeth Gibbon as a person with significant control on 2017-11-01
dot icon15/07/2021
Notification of Anne Elizabeth Gibbon as a person with significant control on 2017-11-01
dot icon13/07/2021
Statement of capital following an allotment of shares on 2021-05-01
dot icon13/07/2021
Change of details for Mr Monty Leslie Gibbon as a person with significant control on 2018-02-01
dot icon13/07/2021
Termination of appointment of Anne Elizabeth Gibbon as a director on 2021-04-30
dot icon01/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon16/02/2021
Satisfaction of charge 092833440001 in full
dot icon27/10/2020
Micro company accounts made up to 2019-10-31
dot icon03/01/2020
Confirmation statement made on 2019-12-23 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon01/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon22/08/2018
Registration of charge 092833440001, created on 2018-08-16
dot icon26/07/2018
Micro company accounts made up to 2017-10-31
dot icon16/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon24/10/2017
Appointment of Mr Anne Elizabeth Gibbon as a director on 2017-10-15
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon23/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon19/12/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon04/11/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/04/2016
Statement of capital following an allotment of shares on 2015-11-01
dot icon12/03/2016
Registered office address changed from 11 Mayne Avenue Luton LU4 9LP to 27 Old Gloucester Street London WC1N 3AX on 2016-03-12
dot icon12/03/2016
Appointment of Mrs Anne Elizabeth Gibbon as a secretary on 2016-03-01
dot icon02/01/2016
Annual return made up to 2015-12-09 with full list of shareholders
dot icon02/01/2016
Registered office address changed from 11 Mayne Avenue Luton LU4 9LP England to 11 Mayne Avenue Luton LU4 9LP on 2016-01-02
dot icon02/01/2016
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 11 Mayne Avenue Luton LU4 9LP on 2016-01-02
dot icon09/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon03/12/2014
Statement of capital following an allotment of shares on 2014-12-01
dot icon29/10/2014
Director's details changed for Mr Monty Leslie Gibbon on 2014-10-29
dot icon28/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
154.53K
-
0.00
-
-
2022
1
179.66K
-
0.00
-
-
2022
1
179.66K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

179.66K £Ascended16.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbon, Monty Leslie
Director
28/10/2014 - Present
2
Gibbon, Anne Elizabeth
Secretary
01/03/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CENTURYSTYLE LIMITED

CENTURYSTYLE LIMITED is an(a) Active company incorporated on 28/10/2014 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTURYSTYLE LIMITED?

toggle

CENTURYSTYLE LIMITED is currently Active. It was registered on 28/10/2014 .

Where is CENTURYSTYLE LIMITED located?

toggle

CENTURYSTYLE LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CENTURYSTYLE LIMITED do?

toggle

CENTURYSTYLE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CENTURYSTYLE LIMITED have?

toggle

CENTURYSTYLE LIMITED had 1 employees in 2022.

What is the latest filing for CENTURYSTYLE LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-02-01 with no updates.