Cenatus Ltd


Cenatus started in year 2004 as Private Limited Company with registration number 05156557. The Cenatus company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in at 53 Cheshire Street. Postal code: E2 6EE. Since August 9, 2016 Cenatus Ltd is no longer carrying the name Radial Solutions.

There is a single director in the company at the moment - Matt S., appointed on 18 June 2004. In addition, a secretary was appointed - Stephen S., appointed on 22 July 2004. As of 9 July 2025, there was 1 ex secretary - Freya B.. There were no ex directors.

Cenatus Ltd Address / Contact

Office Address 53 Cheshire Street
Office Address2 London
Town
Post code E2 6EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05156557
Date of Incorporation Thu, 17th Jun 2004
Industry Artistic creation
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (465 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Stephen S.

Position: Secretary

Appointed: 22 July 2004

Matt S.

Position: Director

Appointed: 18 June 2004

Freya B.

Position: Secretary

Appointed: 19 June 2004

Resigned: 22 July 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 17 June 2004

Resigned: 19 June 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 17 June 2004

Resigned: 18 June 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we researched, there is Matt S. This PSC and has 75,01-100% shares.

Matt S.

Notified on 17 June 2016
Nature of control: 75,01-100% shares

Company previous names

Radial Solutions August 9, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth2 3561 33211 3148 3127 18712 360        
Balance Sheet
Cash Bank On Hand          10 42717 707  
Current Assets 79713 24811 00611 54912 25717 40831 1618 76431 45017 06217 70720 84313 643
Debtors  13 5817 0012 251    101   
Net Assets Liabilities          20 72419 68420 93816 224
Property Plant Equipment          4 6606 107  
Cash Bank In Hand1 16079713 2477 4254 54810 006        
Tangible Fixed Assets2 4611 8453 0892 1742 1744 290        
Reserves/Capital
Called Up Share Capital222222        
Profit Loss Account Reserve2 3541 33011 3128 3107 18512 358        
Shareholder Funds2 3561 33211 3148 3127 18712 360        
Other
Description Principal Activities            46 43146 431
Accrued Liabilities          13   
Accumulated Depreciation Impairment Property Plant Equipment          25 56627 602  
Additions Other Than Through Business Combinations Property Plant Equipment           3 483  
Average Number Employees During Period       2222111
Creditors     4 1877 0987 0242 8252 4249964 1304 0411 809
Fixed Assets     4 2903 6635 8105 1167 0204 6606 1075 1844 390
Increase From Depreciation Charge For Year Property Plant Equipment           2 036  
Loans From Directors          202 000  
Net Current Assets Liabilities-105-5138 2256 1385 0138 07010 31024 1375 93929 02616 06613 57716 80211 834
Property Plant Equipment Gross Cost          30 22633 709  
Provisions For Liabilities Balance Sheet Subtotal            1 048 
Taxation Social Security Payable          -6 515   
Total Assets Less Current Liabilities2 3561 33211 3148 3127 18712 36013 97329 94711 05536 04620 72619 68421 98616 224
Trade Creditors Trade Payables           6  
Trade Debtors Trade Receivables          101   
Value-added Tax Payable          9462 124  
Amount Specific Advance Or Credit Directors        1 1561 09720   
Amount Specific Advance Or Credit Repaid In Period Directors        1 1561 0971 431   
Amount Specific Advance Or Credit Made In Period Directors          2 508   
Creditors Due Within One Year1 2651 3105 0234 8686 5364 187        
Number Shares Allotted 22222        
Par Value Share 11111        
Share Capital Allotted Called Up Paid222222        
Tangible Fixed Assets Additions  2 273  4 949        
Tangible Fixed Assets Cost Or Valuation9 1229 12211 39511 39511 39516 344        
Tangible Fixed Assets Depreciation6 6617 2778 3069 2219 22112 054        
Tangible Fixed Assets Depreciation Charged In Period 6161 029915 2 833        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on June 30, 2024
filed on: 28th, March 2025
Free Download (4 pages)

Company search

Advertisements