CENTRALIS UK LIMITED
Overview
| Company Name | CENTRALIS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03738710 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTRALIS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WHEELHOUSE ADVISORS LIMITED | Aug 21, 2020 | Aug 21, 2020 |
| CORDIUM ACCOUNTING LIMITED | Nov 26, 2013 | Nov 26, 2013 |
| CORDIUM COMPLIANCE LIMITED | May 15, 2013 | May 15, 2013 |
| IMS COMPLIANCE LTD | Feb 01, 2012 | Feb 01, 2012 |
| REGULATORY SOLUTIONS LIMITED | Apr 12, 2006 | Apr 12, 2006 |
| LEALE-GREEN LIMITED | Apr 12, 1999 | Apr 12, 1999 |
| MARONHURST LIMITED | Mar 23, 1999 | Mar 23, 1999 |
What are the latest accounts for CENTRALIS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CENTRALIS UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for CENTRALIS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 037387100009 in full | 1 pages | MR04 | ||||||||||
Change of details for Navy Management Services Limited as a person with significant control on Mar 16, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Aidan John Foley on Jul 01, 2025 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to York House 23 Kingsway London WC2B 6UJ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Nicole Louise Jessup as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Jon Crisp as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicole Louise Jessup as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Second filing for the appointment of Mr Adam Hewitson as a director | 3 pages | RP04AP01 | ||||||||||
Termination of appointment of David John King as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam Hewitson as a director on Apr 01, 2023 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed wheelhouse advisors LIMITED\certificate issued on 01/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 1 Northumberland Avenue London WC2N 5BW | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Northumberland Avenue London WC2N 5BW | 1 pages | AD02 | ||||||||||
Registration of charge 037387100009, created on Oct 21, 2022 | 58 pages | MR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Who are the officers of CENTRALIS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOLEY, Aidan John | Director | Avenue De La Gare L-1610 Luxembourg 8-10 Luxembourg | Luxembourg | Irish | 299369720002 | |||||
| HEWITSON, Adam | Director | Jermyn Street SW1Y 4UR London 130 England | England | British | 290607520001 | |||||
| JESSUP, Nicole Louise | Director | Jermyn Street SW1Y 4UR London 130 England | United Kingdom | British | 268343200001 | |||||
| KANAGARAJAH, Sutharman | Director | Jermyn Street SW1Y 4UR London 130 England | England | British | 248702560001 | |||||
| LEALE-GREEN, Alan | Secretary | Broad Oaks Frogs Hole Lane, Benenden TN17 4BH Cranbrook Kent | British | 63636530001 | ||||||
| L & A SECRETARIAL LIMITED | Nominee Secretary | 31 Corsham Street N1 6DR London | 900001450001 | |||||||
| MACLAY MURRAY & SPENS | Nominee Secretary | One London Wall EC2Y 5AB London | 900030680001 | |||||||
| MACLAY MURRAY & SPENS LLP | Secretary | One London Wall EC2Y 5AB London | 116685100001 | |||||||
| BELL, Philip John | Director | 4 Sidegates Staplecross Road TN31 6JP Northiam East Sussex | United Kingdom ( England ) (Gb-Eng) | British | 164506360001 | |||||
| BROUGH, Gordon Haig | Director | 19 Victoria Square SW1W 0RB London | United Kingdom | British | 65227290001 | |||||
| BURKE, Stephen John James | Director | Jermyn Street SW1Y 4UR London 130 England | United Kingdom | British | 112871890001 | |||||
| CRISP, Matthew Jon | Director | Jermyn Street SW1Y 4UR London 130 England | United Kingdom | British | 139409340002 | |||||
| DAVIDSON, Graeme Walter Irving | Director | 7a N.E. Cumberland Street Lane EH3 6SB Edinburgh | Scotland | British | 1139360001 | |||||
| DOUGLAS, Neil Stewart | Director | Northumberland Street EH3 6JE Edinburgh 68 | British | 105092270004 | ||||||
| GREEN, Aubrey Horace | Director | 16 Kingsmere Close West Mersea CO5 8AF Colchester Essex | British | 63636590001 | ||||||
| INSLEY, Andrew | Director | Jermyn Street SW1Y 4UR London 130 England | United Kingdom | British | 114544270002 | |||||
| JESSUP, Nicole Louise | Director | Jermyn Street SW1Y 4UR London 130 England | United Kingdom | British | 268343200001 | |||||
| KERR, Gerard William | Director | 15 Ewerland EH4 6DH Edinburgh | United Kingdom | British | 75939060005 | |||||
| KING, David John | Director | Jermyn Street SW1Y 4UR London 130 England | England | British | 245935200001 | |||||
| LEALE-GREEN, Alan | Director | Broad Oaks Frogs Hole Lane, Benenden TN17 4BH Cranbrook Kent | United Kingdom | British | 63636530001 | |||||
| LEALE-GREEN, Helen Elizabeth Anne | Director | Broad Oaks Frogs Hole Lane, Benenden TN17 4BH Cranbrook Kent | England | British | 68363260001 | |||||
| MOORE, Peter James | Director | Jermyn Street SW1Y 4UR London 130 United Kingdom | United Kingdom | British | 148358730002 | |||||
| SKERRETT, Philip Edward | Director | 21 Rivermead Hurst Road KT8 9AZ East Molesey Surrey | United Kingdom | British | 3490470002 | |||||
| SWANSON, Magnus Paton | Director | 15 Mirrlees Drive G12 0SH Glasgow | Scotland | British | 57755650001 | |||||
| VAN LEEUWEN, Michel | Director | Jermyn Street SW1Y 4UR London 130 United Kingdom | United Kingdom | Dutch | 156707190004 | |||||
| WOOLFE, Steven | Director | 15a Clapham Manor Street Clapham SW4 6DU London | United Kingdom | British | 77657140001 | |||||
| L & A REGISTRARS LIMITED | Nominee Director | 31 Corsham Street N1 6DR London | 900001440001 |
Who are the persons with significant control of CENTRALIS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Navy Management Services Limited | Mar 16, 2020 | Jermyn Street SW1Y 4UR London 130 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cordium Consulting Group Limited | Apr 06, 2016 | Jermyn Street SW1Y 4UR London 130 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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