Company Information for CENTIANT INTL LIMITED
UNIT 8 HAWTHORN CLOSE, HARTWELL, NORTHAMPTON, NN7 2FA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CENTIANT INTL LIMITED | ||
Legal Registered Office | ||
UNIT 8 HAWTHORN CLOSE HARTWELL NORTHAMPTON NN7 2FA Other companies in RG24 | ||
Previous Names | ||
|
Company Number | 08358841 | |
---|---|---|
Company ID Number | 08358841 | |
Date formed | 2013-01-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB157498953 |
Last Datalog update: | 2025-02-06 01:59:43 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN HAMBLIN |
||
LAUREN KAYLEIGH CHILD |
||
MATTHEW GOULDING |
||
MICHAEL ANTHONY MOORE |
||
JEREMY SHANE NASH |
||
RAFI ARIF ABDUL RAZZAK |
||
EDWARD ARNOLD REDDICLIFFE |
||
STEPHEN JAMES HUGH SPENCER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARRY JAMES STEVENS |
Director | ||
SPEAFI SECRETARIAL LIMITED |
Company Secretary | ||
PENELOPE SUZANNE GARDEN |
Director | ||
SPEAFI LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAUREN CHILD CONSULTING LTD | Director | 2007-01-30 | CURRENT | 2007-01-30 | Active - Proposal to Strike off | |
CENTIANT LIMITED | Director | 2015-01-22 | CURRENT | 2012-11-21 | Active | |
MICHAEL MOORE CONSULTANCY LTD | Director | 2010-10-01 | CURRENT | 2010-10-01 | Active - Proposal to Strike off | |
CENTERPRISE INTL HOLDINGS LIMITED | Director | 2018-01-29 | CURRENT | 2010-08-03 | Active | |
SAMCRAFT LIMITED | Director | 2018-01-29 | CURRENT | 2015-10-05 | Liquidation | |
ADAM CONTINUITY LIMITED | Director | 2016-10-04 | CURRENT | 2003-06-16 | Active | |
23 TECHNOLOGY LTD | Director | 2016-09-29 | CURRENT | 2012-06-19 | Active - Proposal to Strike off | |
CENTERPRISE INTERNATIONAL LIMITED | Director | 2016-07-18 | CURRENT | 1983-07-11 | Active | |
C. I. HANTS PROP LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
MATSUKO LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-16 | Dissolved 2016-05-10 | |
YOYOTECH LIMITED | Director | 2013-06-18 | CURRENT | 2013-05-09 | Active | |
INDIVIDUAL-IT LIMITED | Director | 2013-02-21 | CURRENT | 2013-01-14 | Dissolved 2016-05-24 | |
CENTIANT LIMITED | Director | 2013-02-08 | CURRENT | 2012-11-21 | Active | |
CASETEC LTD | Director | 2010-12-08 | CURRENT | 2000-11-02 | Dissolved 2015-09-08 | |
SCYRON LIMITED | Director | 2010-10-05 | CURRENT | 2010-08-03 | Active - Proposal to Strike off | |
CENTERPRISE INTL HOLDINGS LIMITED | Director | 2010-09-06 | CURRENT | 2010-08-03 | Active | |
BASINGSTOKE TOWN LIMITED | Director | 2009-11-01 | CURRENT | 2001-07-25 | Active | |
THREE NINES LIMITED | Director | 2007-08-22 | CURRENT | 2006-05-23 | Active - Proposal to Strike off | |
BASRON DEVELOPMENTS LTD | Director | 2006-06-26 | CURRENT | 2006-01-26 | Active | |
ADAM CONTINUITY LIMITED | Director | 2005-02-22 | CURRENT | 2003-06-16 | Active | |
TOPTEK LIMITED | Director | 1991-04-30 | CURRENT | 1989-04-28 | Dissolved 2014-10-21 | |
CENTERPRISE INTERNATIONAL LIMITED | Director | 1991-01-15 | CURRENT | 1983-07-11 | Active | |
LINNODEE LIMITED | Director | 2014-11-28 | CURRENT | 1998-03-04 | Active | |
MILICOM LIMITED | Director | 2012-10-09 | CURRENT | 2012-10-09 | Dissolved 2016-01-12 | |
CANNON TELECOMMS LIMITED | Director | 2002-10-01 | CURRENT | 2001-10-10 | Active | |
CANNON TECHNOLOGIES GROUP LIMITED | Director | 1996-06-26 | CURRENT | 1996-06-26 | Active | |
CANNON TECHNOLOGIES EUROPE LTD | Director | 1994-02-26 | CURRENT | 1993-02-26 | Active | |
GILTSPUR SCIENTIFIC LIMITED | Director | 1991-12-11 | CURRENT | 1990-12-11 | Active | |
CANNON TECHNOLOGIES LIMITED | Director | 1991-07-03 | CURRENT | 1978-06-22 | Active | |
SCAMMELL ESTATES LIMITED | Director | 1991-06-14 | CURRENT | 1964-01-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/25, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | |
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
Termination of appointment of Gordon John Hamblin on 2022-01-04 | ||
TM02 | Termination of appointment of Gordon John Hamblin on 2022-01-04 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
CH01 | Director's details changed for Mr Michael Anthony Moore on 2021-06-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen James Hugh Spencer on 2015-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of Centerprise International Ltd Lime Tree Way Chineham Basingstoke RG24 8GQ | |
AD02 | Register inspection address changed to Centerprise International Ltd Lime Tree Way Chineham Basingstoke RG24 8GQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM Centiant Intl Limited Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GQ England | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 02/11/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/18, WITH NO UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 14/01/2017 | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MR JEREMY SHANE NASH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARRY JAMES STEVENS | |
CH01 | Director's details changed for Mr Garry James Stevens on 2013-08-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM C/O Centiant International Limited Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8GQ | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michael Anthony Moore on 2015-06-22 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
CH01 | Director's details changed for Mr Stephen James Hugh Spencer on 2015-02-10 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS LAUREN KAYLEIGH CHILD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW GOULDING | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY MOORE | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES HUGH SPENCER | |
AP01 | DIRECTOR APPOINTED MR EDWARD ARNOLD REDDICLIFFE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 12/02/2013 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 12/02/13 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8GQ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR RAFI ARIF ABDUL RAZZAK | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 1 LONDON STREET READING BERKSHIRE RG1 4QW UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPEAFI LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SPEAFI SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PENELOPE GARDEN | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN HAMBLIN | |
AP01 | DIRECTOR APPOINTED MR GARRY JAMES STEVENS | |
RES15 | CHANGE OF NAME 17/01/2013 | |
CERTNM | COMPANY NAME CHANGED YOURCO 261 LIMITED CERTIFICATE ISSUED ON 17/01/13 | |
RES15 | CHANGE OF NAME 14/01/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
|
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 CENTIANT INTL LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CENTIANT INTL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | ||
![]() | 85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | ||
![]() | 85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | ||
![]() | 85444210 | Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. | ||
![]() | 85369020 | Wafer probers | ||
![]() | 85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |