Central & Cecil Innovations Limited LONDON


Founded in 2014, Central & Cecil Innovations, classified under reg no. 08904605 is an active company. Currently registered at Grace House NW8 7ER, London the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 6 directors in the the firm, namely Rachel C., Amanda W. and Emma O. and others. In addition one secretary - David B. - is with the company. As of 6 May 2024, there were 10 ex directors - Paul S., Trevor M. and others listed below. There were no ex secretaries.

Central & Cecil Innovations Limited Address / Contact

Office Address Grace House
Office Address2 26 Lodge Road
Town London
Post code NW8 7ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08904605
Date of Incorporation Thu, 20th Feb 2014
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Rachel C.

Position: Director

Appointed: 01 January 2022

Amanda W.

Position: Director

Appointed: 01 January 2022

Emma O.

Position: Director

Appointed: 01 January 2022

David B.

Position: Secretary

Appointed: 01 January 2022

Christopher B.

Position: Director

Appointed: 01 January 2022

Bjorn H.

Position: Director

Appointed: 01 January 2022

Dawn F.

Position: Director

Appointed: 01 January 2022

Paul S.

Position: Director

Appointed: 10 March 2021

Resigned: 01 January 2022

Trevor M.

Position: Director

Appointed: 24 June 2020

Resigned: 01 January 2022

Abhishek A.

Position: Director

Appointed: 23 July 2019

Resigned: 04 February 2020

Jonathan T.

Position: Director

Appointed: 04 January 2018

Resigned: 01 January 2022

Julia A.

Position: Director

Appointed: 29 March 2016

Resigned: 01 January 2022

John R.

Position: Director

Appointed: 26 January 2016

Resigned: 07 July 2019

Michael B.

Position: Director

Appointed: 20 February 2014

Resigned: 28 February 2021

Nazar A.

Position: Director

Appointed: 20 February 2014

Resigned: 30 September 2017

Kanapathipillai S.

Position: Director

Appointed: 20 February 2014

Resigned: 20 November 2015

Caroline T.

Position: Director

Appointed: 20 February 2014

Resigned: 29 March 2016

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Central and Cecil Housing Trust from London, England. This PSC is categorised as "a registered social housing provider" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Central And Cecil Housing Trust

Cecil House 266 Waterloo Road, London, SE1 8RQ, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Registered Social Housing Provider
Country registered Uk
Place registered Hca And Fca
Registration number H1528 & 27693r
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2024/02/20
filed on: 28th, February 2024
Free Download (3 pages)

Company search