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

CENTTRIP LIMITED

1 Mark Square, London, EC2A 4EG,
Company Registration Number
08651138
Private Limited Company
Active

Company Overview

About Centtrip Ltd
CENTTRIP LIMITED was founded on 2013-08-14 and has its registered office in London. The organisation's status is listed as "Active". Centtrip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTTRIP LIMITED
 
Legal Registered Office
1 Mark Square
London
EC2A 4EG
Other companies in EC2A
 
Previous Names
CENTTRIP CARD LIMITED26/07/2016
OPEZ CARD LIMITED23/10/2013
OPES CARD LIMITED26/09/2013
123456 LIMITED21/08/2013
Filing Information
Company Number 08651138
Company ID Number 08651138
Date formed 2013-08-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-05-09
Return next due 2024-05-23
Type of accounts FULL
VAT Number /Sales tax ID GB202636149  
Last Datalog update: 2024-04-10 07:29:01
Primary Source:Companies House
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 CENTTRIP LIMITED
The following companies were found which have the same name as CENTTRIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTTRIP HOLDINGS LIMITED 1 Mark Square London EC2A 4EG Active Company formed on the 2017-01-19
CENTTRIP INVESTORS 1 LIMITED ACRE HOUSE 11-15 WILLIAM ROAD 11-15 WILLIAM ROAD LONDON NW1 3ER Dissolved Company formed on the 2014-05-13
CENTTRIP INVESTORS 2 LIMITED ACRE HOUSE 11-15 WILLIAM ROAD 11-15 WILLIAM ROAD LONDON NW1 3ER Dissolved Company formed on the 2014-05-13
CENTTRIP INVESTORS 3 LIMITED ACRE HOUSE 11-15 WILLIAM ROAD 11-15 WILLIAM ROAD LONDON NW1 3ER Dissolved Company formed on the 2014-05-13

Company Officers of CENTTRIP LIMITED

Current Directors
Officer Role Date Appointed
AMELIA ANNE BAERLEIN
Director 2016-11-21
ALEXANDER FILSHIE
Director 2018-05-24
MARK DEAN HIPPERSON
Director 2016-10-31
BRIAN JOHN JAMIESON
Director 2014-04-23
RONNY MUNSTER
Director 2015-09-01
ERIC LUCIANO NICOLI
Director 2015-10-01
ANTONY JOHN NORTH
Director 2014-12-11
HAIM PERRY
Director 2016-07-14
BRADLEY IAN SILVER
Director 2016-10-31
JAMES JOSEPH WARNER
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL STUART O'NEILL
Director 2015-09-01 2016-10-31
DANIEL PHILIP BUTCHER
Director 2013-09-24 2015-02-25
BRIAN JOHN JAMIESON
Director 2013-08-30 2013-09-24
STEPHEN JOHN DESBOROUGH
Director 2013-08-14 2013-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC LUCIANO NICOLI TAIKO FOODS LIMITED Director 2018-04-16 CURRENT 2013-05-17 Active
ERIC LUCIANO NICOLI SNOWFOX MIDCO 1 LIMITED Director 2017-05-17 CURRENT 2015-10-28 Active
ERIC LUCIANO NICOLI SNOWFOX MIDCO 2 LIMITED Director 2017-05-17 CURRENT 2015-10-28 Active
ERIC LUCIANO NICOLI SNOWFOX BIDCO LIMITED Director 2017-05-17 CURRENT 2015-10-28 Active
ANTONY JOHN NORTH CENTTRIP INVESTORS 1 LIMITED Director 2015-03-11 CURRENT 2014-05-13 Dissolved 2018-06-05
ANTONY JOHN NORTH CENTTRIP INVESTORS 2 LIMITED Director 2015-03-11 CURRENT 2014-05-13 Dissolved 2018-06-06
ANTONY JOHN NORTH CENTTRIP INVESTORS 3 LIMITED Director 2015-03-11 CURRENT 2014-05-13 Dissolved 2018-06-05
ANTONY JOHN NORTH CCL INVESTORS 2 LIMITED Director 2014-04-30 CURRENT 2014-04-30 Dissolved 2015-10-06
ANTONY JOHN NORTH VOX EMPIRE LIMITED Director 2011-12-12 CURRENT 2011-12-08 Dissolved 2016-05-31
ANTONY JOHN NORTH PROPELLER ARTISTS LIMITED Director 2011-12-12 CURRENT 2011-12-08 Active - Proposal to Strike off
HAIM PERRY BARON EQUITIES LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
HAIM PERRY BARON RESIDENTIAL LIMITED Director 2014-08-01 CURRENT 2014-08-01 Liquidation
HAIM PERRY PREMIER WINE & DINE LIMITED Director 2012-05-11 CURRENT 2012-05-11 Dissolved 2013-12-24
HAIM PERRY BARON PROPERTY ESTATES LIMITED Director 2012-03-06 CURRENT 2012-03-06 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
2024-03-30FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-05-22CONFIRMATION STATEMENT MADE ON 09/05/23, WITH UPDATES
2022-12-2030/11/22 STATEMENT OF CAPITAL GBP 1681.402
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOSEPH WARNER
2022-08-02AP01DIRECTOR APPOINTED MS VANYA STARES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR YEN FOONG
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR YEN FOONG
2021-12-1620/10/21 STATEMENT OF CAPITAL GBP 1641.646
2021-12-1620/10/21 STATEMENT OF CAPITAL GBP 1641.646
2021-12-1619/11/21 STATEMENT OF CAPITAL GBP 1652.456
2021-12-1619/11/21 STATEMENT OF CAPITAL GBP 1652.456
2021-12-1615/12/21 STATEMENT OF CAPITAL GBP 1663.266
2021-12-1615/12/21 STATEMENT OF CAPITAL GBP 1663.266
2021-12-16SH0120/10/21 STATEMENT OF CAPITAL GBP 1641.646
2021-09-28SH0131/03/21 STATEMENT OF CAPITAL GBP 1598.404
2021-07-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-22RP04SH01Second filing of capital allotment of shares GBP1,511.986
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 086511380001
2021-03-01SH0126/02/21 STATEMENT OF CAPITAL GBP 1564.749
2020-12-14SH0130/07/20 STATEMENT OF CAPITAL GBP 1509.279
2020-11-11AP01DIRECTOR APPOINTED MR TERRY WILLIAM DOWNING
2020-09-02AA01Current accounting period extended from 30/09/20 TO 31/12/20
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR VIET LEE
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-11SH0111/05/20 STATEMENT OF CAPITAL GBP 1466.387
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN JAMIESON
2020-02-24SH0124/02/20 STATEMENT OF CAPITAL GBP 1463.685
2020-02-15TM01APPOINTMENT TERMINATED, DIRECTOR RONNY MUNSTER
2020-02-06SH0106/02/20 STATEMENT OF CAPITAL GBP 1463.054
2020-01-22AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ENGLAND
2019-11-28AP01DIRECTOR APPOINTED MR SIMON ENGLAND
2019-09-19AP01DIRECTOR APPOINTED MRS YEN FOONG
2019-07-01AP01DIRECTOR APPOINTED MR VIET LEE
2019-06-26SH0126/06/19 STATEMENT OF CAPITAL GBP 1388.232
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN NORTH
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY IAN SILVER
2019-01-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-12RP04SH01Second filing of capital allotment of shares GBP1,294.05
2018-12-11RP04SH01Second filing of capital allotment of shares GBP1,321.080
2018-12-10SH0120/10/17 STATEMENT OF CAPITAL GBP 1240.00
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR AMELIA ANNE BAERLEIN
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FILSHIE
2018-10-11SH0110/10/18 STATEMENT OF CAPITAL GBP 1337.748
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DEAN HIPPERSON
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1291.081
2018-08-06SH0106/08/18 STATEMENT OF CAPITAL GBP 1291.081
2018-05-26AP01DIRECTOR APPOINTED MR ALEXANDER FILSHIE
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1264.054
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-05-17PSC05Change of details for Centtrip Holdings Ltd as a person with significant control on 2017-12-01
2018-03-27SH0127/03/18 STATEMENT OF CAPITAL GBP 1264.054
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 1237.027
2018-01-15SH0115/01/18 STATEMENT OF CAPITAL GBP 1237.027
2018-01-03AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-14CH01Director's details changed for Mr Brian John Jamieson on 2017-12-01
2017-12-13CH01Director's details changed for Miss Amelia Anne Baerlein on 2017-12-01
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1210
2017-12-13SH0129/09/17 STATEMENT OF CAPITAL GBP 1210
2017-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/17 FROM Clere House 3 Chapel Place London EC2A 3DQ
2017-08-03CH01Director's details changed for Mr James Joseph Warner on 2017-07-29
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1150
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-05-10SH1910/05/17 STATEMENT OF CAPITAL GBP 719.000
2017-05-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-04SH0119/04/17 STATEMENT OF CAPITAL GBP 1150
2017-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-24RES12VARYING SHARE RIGHTS AND NAMES
2017-04-24RES01ADOPT ARTICLES 08/03/2017
2017-04-19SH20STATEMENT BY DIRECTORS
2017-04-19CAP-SSSOLVENCY STATEMENT DATED 22/02/17
2017-04-19RES06REDUCE ISSUED CAPITAL 08/03/2017
2017-04-13SH02SUB-DIVISION 08/11/16
2017-04-13RES13SUBDIV 08/11/2016
2017-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC LUCIANO NICOLI / 16/03/2017
2017-01-26SH0107/11/16 STATEMENT OF CAPITAL GBP 1150
2016-11-22AP01DIRECTOR APPOINTED MISS AMELIA ANNE BAERLEIN
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1050
2016-11-15SH1915/11/16 STATEMENT OF CAPITAL GBP 1050
2016-11-03AP01DIRECTOR APPOINTED MR MARK DEAN HIPPERSON
2016-11-02AP01DIRECTOR APPOINTED MR BRADLEY IAN SILVER
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL O'NEILL
2016-10-31SH20STATEMENT BY DIRECTORS
2016-10-31CAP-SSSOLVENCY STATEMENT DATED 20/07/16
2016-10-31RES06REDUCE ISSUED CAPITAL 26/07/2016
2016-07-26RES15CHANGE OF NAME 05/07/2016
2016-07-26CERTNMCOMPANY NAME CHANGED CENTTRIP CARD LIMITED CERTIFICATE ISSUED ON 26/07/16
2016-07-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-07-19AP01DIRECTOR APPOINTED MR HAIM PERRY
2016-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 1101
2016-06-08AR0131/05/16 FULL LIST
2016-02-08SH0119/01/16 STATEMENT OF CAPITAL GBP 1020
2015-10-14AP01DIRECTOR APPOINTED MR ERIC LUCIANO NICOLI
2015-09-07AP01DIRECTOR APPOINTED MR RONNY MUNSTER
2015-09-07AP01DIRECTOR APPOINTED MR DANIEL STUART O'NEILL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 1020
2015-06-22AR0131/05/15 FULL LIST
2015-06-22SH0110/02/15 STATEMENT OF CAPITAL GBP 1020
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BUTCHER
2015-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-12-16AP01DIRECTOR APPOINTED MR ANTONY JOHN NORTH
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 910
2014-09-02AR0114/08/14 FULL LIST
2014-05-09Annotation
2014-04-25AP01DIRECTOR APPOINTED MR JAMES JOSEPH WARNER
2014-04-25AP01DIRECTOR APPOINTED MR BRIAN JOHN JAMIESON
2014-03-06RES01ADOPT ARTICLES 03/03/2014
2014-03-06SH0103/03/14 STATEMENT OF CAPITAL GBP 910
2014-02-11AA01CURREXT FROM 31/08/2014 TO 30/09/2014
2014-01-24ANNOTATIONClarification
2014-01-24RP04SECOND FILING FOR FORM SH01
2014-01-15SH0130/12/13 STATEMENT OF CAPITAL GBP 20.00
2013-12-19SH0102/12/13 STATEMENT OF CAPITAL GBP 730
2013-11-07SH0130/10/13 STATEMENT OF CAPITAL GBP 653.00
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL PHILIP BUTCHER / 23/10/2013
2013-10-23RES15CHANGE OF NAME 21/10/2013
2013-10-23CERTNMCOMPANY NAME CHANGED OPEZ CARD LIMITED CERTIFICATE ISSUED ON 23/10/13
2013-10-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD UNITED KINGDOM
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMIESON
2013-09-30AP01DIRECTOR APPOINTED DANIEL PHILIP BUTCHER
2013-09-26RES15CHANGE OF NAME 24/09/2013
2013-09-26CERTNMCOMPANY NAME CHANGED OPES CARD LIMITED CERTIFICATE ISSUED ON 26/09/13
2013-09-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-05AP01DIRECTOR APPOINTED BRIAN JAMIESON
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DESBOROUGH
2013-08-21RES15CHANGE OF NAME 16/08/2013
2013-08-21CERTNMCOMPANY NAME CHANGED 123456 LIMITED CERTIFICATE ISSUED ON 21/08/13
2013-08-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CENTTRIP 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 CENTTRIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CENTTRIP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CENTTRIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTTRIP LIMITED
Trademarks
We have not found any records of CENTTRIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTTRIP 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 (64999 - Financial intermediation not elsewhere classified) as CENTTRIP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTTRIP 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 CENTTRIP 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 CENTTRIP 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.