Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTILI LIMITED
Company Information for

CENTILI LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
07911314
Private Limited Company
Active

Company Overview

About Centili Ltd
CENTILI LIMITED was founded on 2012-01-16 and has its registered office in Salford. The organisation's status is listed as "Active". Centili Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTILI LIMITED
 
Legal Registered Office
2 NEW BAILEY
6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in SW1Y
 
Filing Information
Company Number 07911314
Company ID Number 07911314
Date formed 2012-01-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTILI LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CENTILI LIMITED
The following companies were found which have the same name as CENTILI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTILI GLOBAL LIMITED 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2020-12-22
CENTILI LLC Delaware Unknown
CENTILIA INC North Carolina Unknown
CENTILIA LIMITED 8 FOXWOOD CLOSE GATEFORD WORKSOP NOTTINGHAMSHIRE S81 7RE Dissolved Company formed on the 2011-05-06
CENTILIAN, INC. NV Dissolved Company formed on the 2009-04-22
CENTILIGHT LLC California Unknown
CENTILINC TRADERS Singapore Dissolved Company formed on the 2008-09-10
CENTILINK LIMITED Dissolved Company formed on the 1987-04-28
CENTILINK ASIA LIMITED Singapore Active Company formed on the 2012-08-16
CENTILION INC. 8439 HOLLY LEAF MCLEAN VA 22102 Active Company formed on the 1993-10-01
CENTILITER, LLC 5022 164TH ST SW EDMONDS WA 98026 Dissolved Company formed on the 2012-01-10
CENTILITY LTD 8 SIBLEY HOUSE CEDRUS AVENUE SOUTHALL UB1 1FP Active Company formed on the 2022-10-13
CENTILIUM INTERACTIVE PRIVATE LIMITED B-176 1ST FLOOR CHITTARANJAN PARK NEW DELHI Delhi 110019 ACTIVE Company formed on the 2014-03-26
CENTILIUM CONSULTING LIMITED The Gables Block A Triq Raddet ir-Roti ST. PAUL'S BAY Unknown

Company Officers of CENTILI LIMITED

Current Directors
Officer Role Date Appointed
BENTINCK SECRETARIES LIMITED
Company Secretary 2012-01-16
THOMAS LANE
Director 2012-01-16
SEBASTIAN CHARLES TURNER
Director 2015-02-02
STEPHEN PAUL WHITEHEAD
Director 2012-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL WHITEHEAD
Director 2012-01-16 2012-12-17
TADCO SECRETARIAL SERVICES LIMITED
Company Secretary 2012-01-16 2012-01-16
TINA-MARIE AKBARI
Director 2012-01-16 2012-01-16
TADCO DIRECTORS LIMITED
Director 2012-01-16 2012-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENTINCK SECRETARIES LIMITED APROFITA LIMITED Company Secretary 2017-09-19 CURRENT 2017-09-19 Active
BENTINCK SECRETARIES LIMITED KOLAGHASSI CAPITAL (UK) LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
BENTINCK SECRETARIES LIMITED DATA PROCESSORS UK LIMITED Company Secretary 2015-10-12 CURRENT 2015-10-12 Active
BENTINCK SECRETARIES LIMITED TALAL (UK) DEVELOPMENT COMPANY LTD Company Secretary 2014-09-30 CURRENT 2014-09-30 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED MOTIF LTD Company Secretary 2013-04-11 CURRENT 2002-02-04 Dissolved 2017-08-22
BENTINCK SECRETARIES LIMITED BOLACAK INVESTMENTS LIMITED Company Secretary 2013-04-09 CURRENT 2013-04-09 Active
BENTINCK SECRETARIES LIMITED JUPITER EXPORT (PLASTICS, METAL AND ENGINEERING SERVICES) LIMITED Company Secretary 2012-10-15 CURRENT 2012-10-15 Dissolved 2016-05-31
BENTINCK SECRETARIES LIMITED LONDON SECRETARIES LIMITED Company Secretary 2012-09-06 CURRENT 1996-12-23 Active
BENTINCK SECRETARIES LIMITED MARBLE DEALERS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-07-26
BENTINCK SECRETARIES LIMITED PEARMAN INTERNATIONAL LIMITED Company Secretary 2011-12-02 CURRENT 1994-03-29 Active
BENTINCK SECRETARIES LIMITED PILON INTERNATIONAL LIMITED Company Secretary 2011-12-02 CURRENT 1995-05-11 Active
BENTINCK SECRETARIES LIMITED EUROLAUNCH LIMITED Company Secretary 2011-11-21 CURRENT 1994-11-28 Dissolved 2015-07-21
BENTINCK SECRETARIES LIMITED EXCALIBUR PHARMA LIMITED Company Secretary 2011-11-21 CURRENT 2006-07-21 Dissolved 2016-08-23
BENTINCK SECRETARIES LIMITED FSU CAPITAL LIMITED Company Secretary 2011-11-21 CURRENT 1996-08-07 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED EUROTECHNO LIMITED Company Secretary 2011-11-21 CURRENT 1995-08-04 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED GLOBAL PRODUCT SERVICES LIMITED Company Secretary 2011-11-21 CURRENT 2000-09-01 Dissolved 2018-04-17
BENTINCK SECRETARIES LIMITED BRISTLEKARN LIMITED Company Secretary 2011-11-21 CURRENT 1979-07-18 Active
BENTINCK SECRETARIES LIMITED C.D.P. CHEMICAL DESIGN PLANNING LTD. Company Secretary 2011-11-21 CURRENT 1992-04-08 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED EUROPE ESTATES LIMITED Company Secretary 2011-11-21 CURRENT 1991-02-06 Active
BENTINCK SECRETARIES LIMITED REYNOLDS CONSULTANTS LIMITED Company Secretary 2011-11-21 CURRENT 1999-08-05 Active
BENTINCK SECRETARIES LIMITED SEVEN SEAS TECHNOLOGIES LIMITED Company Secretary 2011-11-21 CURRENT 2004-09-09 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED EUROBOND INVESTMENTS LIMITED Company Secretary 2011-11-21 CURRENT 1992-12-17 Active
BENTINCK SECRETARIES LIMITED KEENER ENTERPRISES LIMITED Company Secretary 2011-11-21 CURRENT 1994-02-25 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED AUSTELL INVESTMENTS LIMITED Company Secretary 2011-11-21 CURRENT 1994-08-15 Active
BENTINCK SECRETARIES LIMITED FORMASTER LIMITED Company Secretary 2011-11-21 CURRENT 1996-02-14 Active
BENTINCK SECRETARIES LIMITED GOLDSLAM SERVICES LIMITED Company Secretary 2011-11-21 CURRENT 1996-05-20 Active
BENTINCK SECRETARIES LIMITED PREMIUM SECRETARIES LIMITED Company Secretary 2011-11-21 CURRENT 1996-12-23 Active
BENTINCK SECRETARIES LIMITED KESTRAL ALUMINIUM TRADING LIMITED Company Secretary 2011-11-21 CURRENT 2002-01-29 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED STANFIELD PROPERTIES LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-07 Dissolved 2015-07-21
BENTINCK SECRETARIES LIMITED ZAMKIC LIMITED Company Secretary 1999-02-23 CURRENT 1987-04-13 Active
BENTINCK SECRETARIES LIMITED REDHOUSE SERVICES LIMITED Company Secretary 1997-08-21 CURRENT 1997-06-24 Dissolved 2015-02-03
BENTINCK SECRETARIES LIMITED HORWORTH LIMITED Company Secretary 1997-07-17 CURRENT 1997-05-14 Dissolved 2016-02-16
BENTINCK SECRETARIES LIMITED LABOGEN LIMITED Company Secretary 1994-09-27 CURRENT 1994-09-27 Dissolved 2014-12-23
BENTINCK SECRETARIES LIMITED REALFI LIMITED Company Secretary 1993-09-29 CURRENT 1993-09-29 Dissolved 2014-02-18
BENTINCK SECRETARIES LIMITED IMMOPAR LIMITED Company Secretary 1993-09-02 CURRENT 1993-09-02 Active
BENTINCK SECRETARIES LIMITED RIGHTOWNER INVESTMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1985-10-03 Dissolved 2018-07-10
BENTINCK SECRETARIES LIMITED COFINEC PROMOTION LIMITED Company Secretary 1991-10-14 CURRENT 1981-11-23 Active - Proposal to Strike off
BENTINCK SECRETARIES LIMITED LANGFORGE LIMITED Company Secretary 1990-08-23 CURRENT 1989-08-23 Active
THOMAS LANE WOOLBRIDGE ASSOCIATES LIMITED Director 2018-04-01 CURRENT 1997-06-24 Active
THOMAS LANE OMICRON ALPHA LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2016-07-05
THOMAS LANE ARRONWAY LIMITED Director 2015-02-17 CURRENT 2006-12-13 Dissolved 2016-03-08
THOMAS LANE PARSECO LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
THOMAS LANE TECHNOLOGIES TRADE LIMITED Director 2014-09-11 CURRENT 1997-08-15 Dissolved 2016-03-15
THOMAS LANE LITRAIN LIMITED Director 2014-09-11 CURRENT 2003-12-03 Dissolved 2016-04-19
THOMAS LANE COOK INNOVATION SOLUTIONS LIMITED Director 2014-07-03 CURRENT 2012-06-01 Dissolved 2016-05-31
THOMAS LANE TANIDA LIMITED Director 2014-05-12 CURRENT 2013-11-21 Liquidation
THOMAS LANE CEREAL INVESTMENTS COMPANY LIMITED Director 2014-02-25 CURRENT 1987-12-03 Dissolved 2016-06-28
THOMAS LANE KOLABEACH LTD Director 2014-02-24 CURRENT 2011-03-09 Dissolved 2015-07-21
THOMAS LANE DECKOIL LTD Director 2013-12-11 CURRENT 2008-01-22 Dissolved 2014-12-02
THOMAS LANE VELDUN LIMITED Director 2013-11-27 CURRENT 2011-01-14 Dissolved 2016-01-26
THOMAS LANE KORSE TRADING LIMITED Director 2013-11-27 CURRENT 2011-02-04 Dissolved 2015-07-14
THOMAS LANE AZUL TRADING LIMITED Director 2013-11-20 CURRENT 2012-03-26 Dissolved 2015-10-06
THOMAS LANE PROFILE BUSINESS SERVICES LIMITED Director 2013-07-18 CURRENT 1994-11-15 Dissolved 2016-01-26
THOMAS LANE KENLY LIMITED Director 2013-07-18 CURRENT 2013-06-21 Dissolved 2016-09-27
THOMAS LANE ELSDALE LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE ELYNE LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE KENMOUNT LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE MAINFORD LIMITED Director 2013-06-06 CURRENT 2011-05-10 Dissolved 2016-07-05
THOMAS LANE AGUSTA LIMITED Director 2013-05-29 CURRENT 2013-05-29 Active
THOMAS LANE INFOBIP GLOBAL LIMITED Director 2013-04-11 CURRENT 2013-04-11 Active
THOMAS LANE MEET THE CROWD LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2014-01-07
THOMAS LANE CITAL INDUSTRIAL SYSTEMS (UK) LIMITED Director 2013-01-21 CURRENT 2008-10-27 Dissolved 2015-04-28
THOMAS LANE OREX INTERNATIONAL TRADING LIMITED Director 2013-01-02 CURRENT 2003-01-20 Dissolved 2016-07-19
THOMAS LANE SILCO CONSULTANCY LIMITED Director 2012-12-17 CURRENT 2004-10-28 Dissolved 2014-06-10
THOMAS LANE ALLIED GENERAL TRADING LIMITED Director 2012-12-17 CURRENT 1999-04-08 Dissolved 2013-09-24
THOMAS LANE DALME TRADING LIMITED Director 2012-12-17 CURRENT 1999-09-20 Active - Proposal to Strike off
THOMAS LANE OPTIC LIGHT NETWORK LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2015-08-11
THOMAS LANE CORAL GAS (U.K.) LIMITED Director 2012-11-27 CURRENT 1999-04-21 Dissolved 2014-06-10
THOMAS LANE BURTON LIMITED Director 2012-11-01 CURRENT 2009-09-05 Dissolved 2016-07-19
THOMAS LANE CHINON SOFTWARE SERVICES LIMITED Director 2012-10-29 CURRENT 1999-07-21 Dissolved 2014-12-09
THOMAS LANE NALLBROOK LIMITED Director 2012-09-11 CURRENT 2006-05-31 Active - Proposal to Strike off
THOMAS LANE FINE GEMS ADVISERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2015-12-15
THOMAS LANE COLLABORATION IN ORGANIZATIONS LTD Director 2012-06-12 CURRENT 2010-03-04 Dissolved 2013-10-15
THOMAS LANE MARBLE DEALERS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Dissolved 2016-07-26
THOMAS LANE GLOBE MERIDIAN INTERNATIONAL LIMITED Director 2012-06-01 CURRENT 2002-06-14 Dissolved 2014-06-03
THOMAS LANE EURO INVESTORS LIMITED Director 2012-05-15 CURRENT 1995-05-30 Active
THOMAS LANE GIAIS CONSULTANTS SERVICES LTD Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2016-02-16
THOMAS LANE BAYSTER LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2015-06-16
THOMAS LANE GAUGELLA LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
THOMAS LANE CARLISLE FINANCE LIMITED Director 2012-03-01 CURRENT 1999-07-12 Dissolved 2016-11-01
THOMAS LANE SEWAND LIMITED Director 2012-01-10 CURRENT 2011-02-24 Dissolved 2016-03-15
THOMAS LANE FMI PROJECT LIMITED Director 2011-12-23 CURRENT 2011-12-23 Dissolved 2014-01-07
THOMAS LANE FIMCO LIMITED Director 2011-12-16 CURRENT 1997-02-13 Dissolved 2013-09-24
THOMAS LANE BUZANNE LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2013-11-26
THOMAS LANE GALEATED LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2018-02-13
THOMAS LANE I&P LIMITED Director 2011-11-16 CURRENT 2008-06-24 Dissolved 2016-02-09
THOMAS LANE DEMRA UK LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2016-07-05
THOMAS LANE AMCAY LIMITED Director 2011-07-13 CURRENT 2008-07-23 Active - Proposal to Strike off
THOMAS LANE ORE CHEMICAL PRODUCTS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Dissolved 2014-09-09
THOMAS LANE FINTRADE DAVIDSON LTD Director 2011-05-24 CURRENT 1999-10-18 Dissolved 2017-01-17
THOMAS LANE TOWNBRIDGE CAPITAL INVESTMENTS LIMITED Director 2011-05-12 CURRENT 2006-10-11 Dissolved 2016-04-19
THOMAS LANE LC INTERCORP LIMITED Director 2011-03-31 CURRENT 1992-10-21 Dissolved 2015-01-13
THOMAS LANE MARCO BICEGO UK LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-06-16
THOMAS LANE STELLA MARIS SAILING PROMOTION LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2014-02-18
THOMAS LANE JAKTI LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2016-07-05
THOMAS LANE FERCROFT LIMITED Director 2011-02-17 CURRENT 2011-02-17 Active
THOMAS LANE DICKENS CORPORATION LIMITED Director 2010-11-16 CURRENT 2003-11-10 Dissolved 2015-03-24
THOMAS LANE LINENTEX LIMITED Director 2010-10-13 CURRENT 2010-10-13 Dissolved 2016-07-05
THOMAS LANE TRADE MARKETING COMPANY LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2013-09-03
THOMAS LANE HALONS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2014-12-09
THOMAS LANE MANSION PARTNER LIMITED Director 2010-07-02 CURRENT 2010-07-02 Dissolved 2015-09-08
THOMAS LANE FRAMESON LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2014-01-07
THOMAS LANE PERSEDGE LIMITED Director 2010-05-12 CURRENT 2010-05-12 Dissolved 2015-03-24
THOMAS LANE BRUGHSHIRE LIMITED Director 2010-05-12 CURRENT 2010-05-12 Active
THOMAS LANE PROWATRONICS LIMITED Director 2010-04-30 CURRENT 2002-06-20 Dissolved 2015-03-10
THOMAS LANE ORAN MARKETING LIMITED Director 2010-04-30 CURRENT 1997-07-02 Dissolved 2016-01-26
THOMAS LANE DALSTONE LIMITED Director 2010-04-30 CURRENT 2002-05-23 Dissolved 2016-03-29
THOMAS LANE PELDON SERVICES LIMITED Director 2010-04-30 CURRENT 2006-04-18 Dissolved 2016-08-16
THOMAS LANE TAYLOR MOOR GORDON & CO. LIMITED Director 2010-01-08 CURRENT 1998-07-15 Dissolved 2016-04-05
THOMAS LANE INFOBIP LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
THOMAS LANE CHOO, NORTON & LAMBALLE LIMITED Director 2009-10-28 CURRENT 2009-10-28 Active - Proposal to Strike off
THOMAS LANE YAKOST LIMITED Director 2009-07-21 CURRENT 2009-07-21 Dissolved 2015-09-29
THOMAS LANE I & D BROKERAGE LIMITED Director 2009-06-03 CURRENT 2009-06-03 Dissolved 2014-12-02
THOMAS LANE SCEPTRE CONSULTANTS LIMITED Director 2009-03-25 CURRENT 1983-12-23 Active
THOMAS LANE TINY BRIDGES LIMITED Director 2009-01-19 CURRENT 2009-01-19 Dissolved 2016-06-07
THOMAS LANE FOOD 4 ALL LIMITED Director 2008-09-01 CURRENT 2007-12-04 Dissolved 2014-09-09
THOMAS LANE EURASIA TRADE FIRM LIMITED Director 2008-09-01 CURRENT 2007-08-28 Active - Proposal to Strike off
THOMAS LANE WALLPAPER SPECIALITY COATINGS LIMITED Director 2008-05-21 CURRENT 2008-05-21 Dissolved 2014-02-18
THOMAS LANE YD&G TRADE LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2017-05-09
THOMAS LANE WORLDWIDE TRADERS (U.K.) LTD. Director 2008-03-20 CURRENT 1993-05-14 Dissolved 2014-03-25
THOMAS LANE FINANCE & PARTICIPATIONS LIMITED Director 2008-03-20 CURRENT 1997-11-04 Dissolved 2014-05-27
THOMAS LANE MAINLAND REAL ESTATE LIMITED Director 2008-02-28 CURRENT 2001-06-14 Active
THOMAS LANE FOUR SEASON HOLDING LIMITED Director 2008-01-16 CURRENT 1995-11-20 Dissolved 2014-05-06
THOMAS LANE CAROLIAN PROPERTIES INVESTMENT LIMITED Director 2007-11-02 CURRENT 1987-12-23 Active - Proposal to Strike off
THOMAS LANE DORNLAND INVESTMENTS LIMITED Director 2007-11-02 CURRENT 1985-11-12 Active
THOMAS LANE CADWAL LIMITED Director 2007-11-02 CURRENT 1987-10-01 Liquidation
THOMAS LANE STHANRE INVESTMENTS LTD Director 2007-03-12 CURRENT 2006-04-18 Dissolved 2016-03-08
THOMAS LANE HELMBROOK LIMITED Director 2006-07-11 CURRENT 2001-11-14 Dissolved 2016-07-05
THOMAS LANE TECHNOMEC LTD Director 2005-11-07 CURRENT 1997-11-04 Dissolved 2015-10-27
THOMAS LANE KERNFIELD LIMITED Director 2005-08-02 CURRENT 1995-07-31 Dissolved 2016-10-11
THOMAS LANE KINGBORN LTD Director 2005-07-05 CURRENT 2005-07-05 Dissolved 2015-02-24
THOMAS LANE NESAC LIMITED Director 2005-04-22 CURRENT 2003-07-29 Dissolved 2016-07-05
THOMAS LANE MUDGE FINANCES LIMITED Director 2004-07-22 CURRENT 2004-02-20 Dissolved 2018-05-22
THOMAS LANE UNITOTALSPORT UK LIMITED Director 2004-07-20 CURRENT 2002-05-22 Dissolved 2014-11-04
THOMAS LANE INDO HOLDING LIMITED Director 2003-10-31 CURRENT 1995-09-12 Active
THOMAS LANE STARLIGHT PROPERTIES LIMITED Director 2003-10-20 CURRENT 2001-07-25 Liquidation
THOMAS LANE CORE AND TECH LIMITED Director 2003-10-20 CURRENT 2002-12-10 Active - Proposal to Strike off
THOMAS LANE LINDE LIMITED Director 2002-12-12 CURRENT 2002-11-19 Dissolved 2017-09-19
THOMAS LANE ALLGOOD ENTERPRISES LIMITED Director 2002-03-11 CURRENT 2002-02-05 Liquidation
THOMAS LANE APT ENTERPRISES LIMITED Director 2001-06-26 CURRENT 2001-06-14 Dissolved 2016-08-23
THOMAS LANE YATES & TAYLOR TRADING AND CONSULTING LIMITED Director 2001-06-06 CURRENT 2001-06-06 Dissolved 2014-01-07
THOMAS LANE PROSPECT ENTERPRISES LIMITED Director 2001-04-04 CURRENT 2001-03-01 Dissolved 2017-05-30
THOMAS LANE AUTO INVESTMENTS LIMITED Director 2001-01-02 CURRENT 1999-01-25 Dissolved 2014-01-07
THOMAS LANE FSU CAPITAL LIMITED Director 2001-01-02 CURRENT 1996-08-07 Active - Proposal to Strike off
THOMAS LANE WALKDATA SOLUTIONS LIMITED Director 2001-01-02 CURRENT 1998-02-11 Active - Proposal to Strike off
SEBASTIAN CHARLES TURNER INFOBIP LIMITED Director 2015-02-02 CURRENT 2009-11-24 Active
SEBASTIAN CHARLES TURNER PARSECO LIMITED Director 2015-02-02 CURRENT 2014-12-17 Active
SEBASTIAN CHARLES TURNER INFOBIP GLOBAL LIMITED Director 2015-02-02 CURRENT 2013-04-11 Active
STEPHEN PAUL WHITEHEAD INFOBIP LIMITED Director 2012-12-17 CURRENT 2009-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 079113140001
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 079113140002
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-10-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26CESSATION OF IZABEL JELENIC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-26CESSATION OF SILVIO KUTIC AS A PERSON OF SIGNIFICANT CONTROL
2023-03-17DIRECTOR APPOINTED COURTNEY JOSEPH JAVARONE
2023-03-16Termination of appointment of Bentinck Secretaries Limited on 2023-01-13
2023-03-16Appointment of Ldc Nominee Secretary Limited as company secretary on 2023-01-13
2023-03-16APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN CHARLES TURNER
2023-03-16APPOINTMENT TERMINATED, DIRECTOR RICHARD ORTON
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM 5th Floor 86 Jermyn Street London SW1Y 6AW
2023-02-17CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-10Compulsory strike-off action has been discontinued
2023-01-10DISS40Compulsory strike-off action has been discontinued
2023-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-13Compulsory strike-off action has been suspended
2022-12-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-05-24CH01Director's details changed for Mr Sebastian Charles Turner on 2022-05-11
2022-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-17CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABEL JELENIC
2021-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IZABEL JELENIC
2021-03-09CH01Director's details changed for Mr Sebastian Charles Turner on 2021-02-25
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-10-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS LANE
2019-11-20AP01DIRECTOR APPOINTED MR RICHARD ORTON
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS SOLLY
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH NO UPDATES
2018-12-22DISS40Compulsory strike-off action has been discontinued
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-07-10AP01DIRECTOR APPOINTED MR DAVID NICHOLAS SOLLY
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL WHITEHEAD
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2018-01-29PSC07CESSATION OF IZABEL JELENIC AS A PERSON OF SIGNIFICANT CONTROL
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-09CH01Director's details changed for Mr Stephen Paul Whitehead on 2017-10-05
2017-03-17CH01Director's details changed for Mr Sebastian Charles Turner on 2017-03-10
2017-02-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-24RES10Resolutions passed:
  • Resolution of allotment of securities
2017-01-17DISS40Compulsory strike-off action has been discontinued
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 4518221
2016-12-22SH0122/12/16 STATEMENT OF CAPITAL GBP 4518221
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-18AR0116/01/16 ANNUAL RETURN FULL LIST
2016-01-05RES13Resolutions passed:
  • Conflict of interest 18/11/2015
2015-12-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-13CH01Director's details changed for Mr Sebastian Charles Turner on 2015-10-10
2015-02-09AP01DIRECTOR APPOINTED MR SEBASTIAN CHARLES TURNER
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-22AR0116/01/15 ANNUAL RETURN FULL LIST
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-16AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-17AR0116/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. THOMAS LANE / 16/01/2012
2013-01-09AP01DIRECTOR APPOINTED MR STEPHEN PAUL WHITEHEAD
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITEHEAD
2012-01-26AP01DIRECTOR APPOINTED MR THOMAS LANE
2012-01-26AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY TADCO SECRETARIAL SERVICES LIMITED
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TINA-MARIE AKBARI
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TADCO DIRECTORS LIMITED
2012-01-26AP04CORPORATE SECRETARY APPOINTED BENTINCK SECRETARIES LIMITED
2012-01-26AP01DIRECTOR APPOINTED MR STEPHEN PAUL WHITEHEAD
2012-01-26SH0116/01/12 STATEMENT OF CAPITAL GBP 2000
2012-01-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-01-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTILI LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTILI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CENTILI LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTILI LIMITED

Intangible Assets
Patents
We have not found any records of CENTILI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTILI LIMITED
Trademarks
We have not found any records of CENTILI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTILI LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CENTILI LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CENTILI LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTILI LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTILI LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.