Central 23 Limited LONDON


Founded in 2016, Central 23, classified under reg no. 10297898 is an active company. Currently registered at 30 Brewer Street W1F 0SS, London the company has been in the business for eight years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Mary S., Ariella E. and Luke S. and others. Of them, Luke S., Marcus E. have been with the company the longest, being appointed on 27 July 2016 and Mary S. and Ariella E. have been with the company for the least time - from 4 November 2022. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Central 23 Limited Address / Contact

Office Address 30 Brewer Street
Town London
Post code W1F 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10297898
Date of Incorporation Wed, 27th Jul 2016
Industry Other retail sale in non-specialised stores
End of financial Year 29th December
Company age 8 years old
Account next due date Sun, 29th Sep 2024 (184 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Mary S.

Position: Director

Appointed: 04 November 2022

Ariella E.

Position: Director

Appointed: 04 November 2022

Luke S.

Position: Director

Appointed: 27 July 2016

Marcus E.

Position: Director

Appointed: 27 July 2016

People with significant control

The register of PSCs that own or control the company is made up of 8 names. As we found, there is Ariella E. This PSC has significiant influence or control over this company,. Another one in the PSC register is Mary S. This PSC has significiant influence or control over the company,. Moving on, there is Luke S., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Ariella E.

Notified on 4 November 2022
Nature of control: significiant influence or control

Mary S.

Notified on 4 November 2022
Nature of control: significiant influence or control

Luke S.

Notified on 20 May 2021
Nature of control: significiant influence or control

Marcus E.

Notified on 20 May 2021
Nature of control: significiant influence or control

Suda Nana Ltd

64 New Cavendish Street, London, W1G 8TB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 13384149
Notified on 20 May 2021
Ceased on 20 May 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marcus E.

Notified on 1 May 2017
Ceased on 20 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Luke S.

Notified on 27 July 2016
Ceased on 20 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Marcus E.

Notified on 27 July 2016
Ceased on 1 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand7 589   621 008486 409
Current Assets20 608189 212145 858323 081836 8711 314 658
Debtors7 118   125 475585 029
Net Assets Liabilities8 496123 838141 755106 847254 954582 217
Other Debtors    9 283278 316
Property Plant Equipment    7 4027 333
Total Inventories5 901   90 388243 220
Other
Version Production Software   2 020 2 024
Accrued Liabilities    10 8982 000
Accrued Liabilities Deferred Income400     
Accrued Liabilities Not Expressed Within Creditors Subtotal400795 4 903  
Accumulated Depreciation Impairment Property Plant Equipment    14 89427 243
Additions Other Than Through Business Combinations Property Plant Equipment     12 280
Average Number Employees During Period135796
Corporation Tax Payable2 089     
Creditors11 612103 69219 047181 766189 319739 774
Finished Goods Goods For Resale5 901   90 388243 220
Fixed Assets 4 68613 29412 089  
Increase From Depreciation Charge For Year Property Plant Equipment     12 349
Loans From Directors24   16 057296 754
Net Current Assets Liabilities8 496119 947128 461149 661647 552574 884
Other Creditors    20 55331 527
Other Taxation Social Security Payable2 474     
Prepayments Accrued Income463   8 8186 183
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal46334 4271 6508 346  
Property Plant Equipment Gross Cost    22 29634 576
Recoverable Value-added Tax     51 665
Taxation Social Security Payable    27 543185 933
Total Assets Less Current Liabilities8 496124 633141 755161 750654 954582 217
Trade Creditors Trade Payables7 125   69 767223 560
Trade Debtors Trade Receivables6 655   107 374248 865
Value-added Tax Payable    44 501 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2024-02-10
filed on: 26th, February 2024
Free Download (5 pages)

Company search