CENTRALIS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRALIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03738710
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRALIS UK LIMITED?

    • Bookkeeping activities (69202) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CENTRALIS UK LIMITED located?

    Registered Office Address
    130 Jermyn Street
    SW1Y 4UR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRALIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    WHEELHOUSE ADVISORS LIMITEDAug 21, 2020Aug 21, 2020
    CORDIUM ACCOUNTING LIMITEDNov 26, 2013Nov 26, 2013
    CORDIUM COMPLIANCE LIMITEDMay 15, 2013May 15, 2013
    IMS COMPLIANCE LTDFeb 01, 2012Feb 01, 2012
    REGULATORY SOLUTIONS LIMITEDApr 12, 2006Apr 12, 2006
    LEALE-GREEN LIMITEDApr 12, 1999Apr 12, 1999
    MARONHURST LIMITEDMar 23, 1999Mar 23, 1999

    What are the latest accounts for CENTRALIS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRALIS UK LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for CENTRALIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 037387100009 in full

    1 pagesMR04

    Change of details for Navy Management Services Limited as a person with significant control on Mar 16, 2020

    2 pagesPSC05

    Director's details changed for Mr Aidan John Foley on Jul 01, 2025

    2 pagesCH01

    Register inspection address has been changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to York House 23 Kingsway London WC2B 6UJ

    1 pagesAD02

    Confirmation statement made on Jun 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    legacy

    37 pagesPARENT_ACC

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Nicole Louise Jessup as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Matthew Jon Crisp as a director on Dec 22, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicole Louise Jessup as a director on May 01, 2023

    1 pagesTM01

    Second filing for the appointment of Mr Adam Hewitson as a director

    3 pagesRP04AP01

    Termination of appointment of David John King as a director on Apr 01, 2023

    1 pagesTM01

    Appointment of Mr Adam Hewitson as a director on Apr 01, 2023

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 22, 2023Clarification A second filed AP01 was registered on 22/04/2023

    Certificate of change of name

    Company name changed wheelhouse advisors LIMITED\certificate issued on 01/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 01, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2023

    RES15

    Register(s) moved to registered inspection location 1 Northumberland Avenue London WC2N 5BW

    1 pagesAD03

    Register inspection address has been changed to 1 Northumberland Avenue London WC2N 5BW

    1 pagesAD02

    Registration of charge 037387100009, created on Oct 21, 2022

    58 pagesMR01

    Total exemption full accounts made up to Dec 31, 2021

    18 pagesAA

    Who are the officers of CENTRALIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOLEY, Aidan John
    Avenue De La Gare
    L-1610 Luxembourg
    8-10
    Luxembourg
    Director
    Avenue De La Gare
    L-1610 Luxembourg
    8-10
    Luxembourg
    LuxembourgIrish299369720002
    HEWITSON, Adam
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    EnglandBritish290607520001
    JESSUP, Nicole Louise
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    United KingdomBritish268343200001
    KANAGARAJAH, Sutharman
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    EnglandBritish248702560001
    LEALE-GREEN, Alan
    Broad Oaks
    Frogs Hole Lane, Benenden
    TN17 4BH Cranbrook
    Kent
    Secretary
    Broad Oaks
    Frogs Hole Lane, Benenden
    TN17 4BH Cranbrook
    Kent
    British63636530001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    MACLAY MURRAY & SPENS
    One London Wall
    EC2Y 5AB London
    Nominee Secretary
    One London Wall
    EC2Y 5AB London
    900030680001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    BELL, Philip John
    4 Sidegates
    Staplecross Road
    TN31 6JP Northiam
    East Sussex
    Director
    4 Sidegates
    Staplecross Road
    TN31 6JP Northiam
    East Sussex
    United Kingdom ( England ) (Gb-Eng)British164506360001
    BROUGH, Gordon Haig
    19 Victoria Square
    SW1W 0RB London
    Director
    19 Victoria Square
    SW1W 0RB London
    United KingdomBritish65227290001
    BURKE, Stephen John James
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    United KingdomBritish112871890001
    CRISP, Matthew Jon
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    United KingdomBritish139409340002
    DAVIDSON, Graeme Walter Irving
    7a N.E. Cumberland Street Lane
    EH3 6SB Edinburgh
    Director
    7a N.E. Cumberland Street Lane
    EH3 6SB Edinburgh
    ScotlandBritish1139360001
    DOUGLAS, Neil Stewart
    Northumberland Street
    EH3 6JE Edinburgh
    68
    Director
    Northumberland Street
    EH3 6JE Edinburgh
    68
    British105092270004
    GREEN, Aubrey Horace
    16 Kingsmere Close
    West Mersea
    CO5 8AF Colchester
    Essex
    Director
    16 Kingsmere Close
    West Mersea
    CO5 8AF Colchester
    Essex
    British63636590001
    INSLEY, Andrew
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    United KingdomBritish114544270002
    JESSUP, Nicole Louise
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    United KingdomBritish268343200001
    KERR, Gerard William
    15 Ewerland
    EH4 6DH Edinburgh
    Director
    15 Ewerland
    EH4 6DH Edinburgh
    United KingdomBritish75939060005
    KING, David John
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    England
    EnglandBritish245935200001
    LEALE-GREEN, Alan
    Broad Oaks
    Frogs Hole Lane, Benenden
    TN17 4BH Cranbrook
    Kent
    Director
    Broad Oaks
    Frogs Hole Lane, Benenden
    TN17 4BH Cranbrook
    Kent
    United KingdomBritish63636530001
    LEALE-GREEN, Helen Elizabeth Anne
    Broad Oaks
    Frogs Hole Lane, Benenden
    TN17 4BH Cranbrook
    Kent
    Director
    Broad Oaks
    Frogs Hole Lane, Benenden
    TN17 4BH Cranbrook
    Kent
    EnglandBritish68363260001
    MOORE, Peter James
    Jermyn Street
    SW1Y 4UR London
    130
    United Kingdom
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    United Kingdom
    United KingdomBritish148358730002
    SKERRETT, Philip Edward
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    Director
    21 Rivermead
    Hurst Road
    KT8 9AZ East Molesey
    Surrey
    United KingdomBritish3490470002
    SWANSON, Magnus Paton
    15 Mirrlees Drive
    G12 0SH Glasgow
    Director
    15 Mirrlees Drive
    G12 0SH Glasgow
    ScotlandBritish57755650001
    VAN LEEUWEN, Michel
    Jermyn Street
    SW1Y 4UR London
    130
    United Kingdom
    Director
    Jermyn Street
    SW1Y 4UR London
    130
    United Kingdom
    United KingdomDutch156707190004
    WOOLFE, Steven
    15a Clapham Manor Street
    Clapham
    SW4 6DU London
    Director
    15a Clapham Manor Street
    Clapham
    SW4 6DU London
    United KingdomBritish77657140001
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Who are the persons with significant control of CENTRALIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Navy Management Services Limited
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Mar 16, 2020
    Jermyn Street
    SW1Y 4UR London
    130
    England
    No
    Legal FormPrivate Company, Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies, England And Wales
    Registration Number12490901
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Apr 06, 2016
    Jermyn Street
    SW1Y 4UR London
    130
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number05963788
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0