Centralisation Limited LONDON


Centralisation started in year 2013 as Private Limited Company with registration number 08375839. The Centralisation company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at Lynton House 7-12. Postal code: WC1H 9BQ.

The firm has 3 directors, namely Paul S., Joanna S. and Luke S.. Of them, Joanna S., Luke S. have been with the company the longest, being appointed on 11 March 2013 and Paul S. has been with the company for the least time - from 23 July 2014. As of 27 April 2024, there was 1 ex director - Graham C.. There were no ex secretaries.

Centralisation Limited Address / Contact

Office Address Lynton House 7-12
Office Address2 Tavistock Square
Town London
Post code WC1H 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08375839
Date of Incorporation Fri, 25th Jan 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Paul S.

Position: Director

Appointed: 23 July 2014

Joanna S.

Position: Director

Appointed: 11 March 2013

Luke S.

Position: Director

Appointed: 11 March 2013

Graham C.

Position: Director

Appointed: 25 January 2013

Resigned: 05 March 2013

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats established, there is Centralisation Holdings Limited from London, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Luke S. This PSC owns 50,01-75% shares.

Centralisation Holdings Limited

Lynton House 7-12 Tavistock Square, London, WC1H 9BQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 10860142
Notified on 5 April 2018
Nature of control: 75,01-100% shares

Luke S.

Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth9 700-140 970-133 518       
Balance Sheet
Cash Bank On Hand  27 972141 974458 15585 60621 4637 013111 85017 088
Current Assets7 90028 66627 972 458 155838 275721 966124 148959 4771 574 217
Debtors7 9000   752 669700 503117 135847 6271 557 129
Net Assets Liabilities  -133 518-89 697-88 224-78 531-214 056-516 142-593 705-585 587
Property Plant Equipment   1 482 1771 482 1772 728 9212 728 9212 728 9212 728 9212 728 921
Cash Bank In Hand028 66627 972       
Intangible Fixed Assets10 0000        
Net Assets Liabilities Including Pension Asset Liability9 700-140 970-133 518       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve9 600-141 070-133 618       
Shareholder Funds9 700-140 970-133 518       
Other
Total Fixed Assets Cost Or Valuation15 00015 00015 000       
Total Fixed Assets Depreciation5 00015 00015 000       
Total Fixed Assets Depreciation Charge In Period 10 000        
Accumulated Amortisation Impairment Intangible Assets   15 00015 00015 00015 00015 00015 00015 000
Additions Other Than Through Business Combinations Property Plant Equipment   1 482 177 1 246 744    
Amounts Owed By Group Undertakings Participating Interests     752 669700 503117 135847 6271 557 129
Amounts Owed To Group Undertakings Participating Interests    12 24920 47618 84092 0931 433 0101 876 010
Average Number Employees During Period  6444344 
Bank Borrowings Overdrafts   70 42919 88487 170122 69430 541  
Corporation Tax Payable     1 017   411
Creditors  161 4901 172 9641 270 9432 266 5072 524 3982 731 6054 282 1034 888 725
Fixed Assets10 0000 1 484 5871 482 177     
Intangible Assets Gross Cost   15 00015 00015 00015 00015 00015 00015 000
Investments   2 410-2 410     
Investments Fixed Assets   2 410      
Net Current Assets Liabilities-300-140 970-133 518-1 030 990-812 788-1 428 232-1 802 432-2 607 457-3 322 626-3 314 508
Other Creditors  91 6161 056 0231 191 2632 114 7002 339 9762 570 6982 807 8222 965 537
Other Investments Other Than Loans   2 410-2 410     
Other Taxation Social Security Payable  65 67343 39145 80643 14442 88838 27341 27146 767
Property Plant Equipment Gross Cost   1 482 1771 482 1772 728 9212 728 9212 728 9212 728 9212 728 921
Total Assets Less Current Liabilities9 700-140 970-133 518453 597669 3891 300 689926 489121 464-593 705-585 587
Trade Creditors Trade Payables  4 2013 1211 741     
Creditors Due Within One Year Total Current Liabilities8 200169 636161 490       
Intangible Fixed Assets Aggregate Amortisation Impairment5 00015 00015 000       
Intangible Fixed Assets Amortisation Charged In Period 10 000        
Intangible Fixed Assets Cost Or Valuation15 00015 00015 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 8th, December 2023
Free Download (8 pages)

Company search

Advertisements