Centerprise Intl Holdings Limited BASINGSTOKE


Founded in 2010, Centerprise Intl Holdings, classified under reg no. 07333982 is an active company. Currently registered at Hampshire International Business Park Lime Tree Way RG24 8GQ, Basingstoke the company has been in the business for fourteen years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31. Since 2010-09-17 Centerprise Intl Holdings Limited is no longer carrying the name Yourco 217.

At the moment there are 5 directors in the the company, namely Jeremy N., Ramsey R. and Adam R. and others. In addition one secretary - Sharon A. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Centerprise Intl Holdings Limited Address / Contact

Office Address Hampshire International Business Park Lime Tree Way
Office Address2 Chineham
Town Basingstoke
Post code RG24 8GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07333982
Date of Incorporation Tue, 3rd Aug 2010
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st August
Company age 14 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Sharon A.

Position: Secretary

Appointed: 30 November 2023

Jeremy N.

Position: Director

Appointed: 29 January 2018

Ramsey R.

Position: Director

Appointed: 09 December 2015

Adam R.

Position: Director

Appointed: 09 December 2015

Rebecca R.

Position: Director

Appointed: 06 September 2010

Rafi R.

Position: Director

Appointed: 06 September 2010

Michael T.

Position: Secretary

Appointed: 26 January 2022

Resigned: 30 November 2023

Garry S.

Position: Director

Appointed: 08 December 2010

Resigned: 30 September 2016

Kerry R.

Position: Director

Appointed: 08 December 2010

Resigned: 30 September 2017

Gordon H.

Position: Secretary

Appointed: 11 October 2010

Resigned: 04 January 2022

Mary P.

Position: Director

Appointed: 03 August 2010

Resigned: 06 September 2010

Speafi Limited

Position: Corporate Director

Appointed: 03 August 2010

Resigned: 06 September 2010

Speafi Secretarial Limited

Position: Corporate Secretary

Appointed: 03 August 2010

Resigned: 06 September 2010

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we identified, there is Rafi R. The abovementioned PSC and has 50,01-75% shares.

Rafi R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

Yourco 217 September 17, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Statement of Capital on 2024-02-22: 103114.90 GBP
filed on: 15th, March 2024
Free Download (3 pages)

Company search

Advertisements