Company NameCenturian Marketing Limited
DirectorsSimon Patrick Rennie and Paul Stephen Simmons
Company StatusActive
Company Number03194789
CategoryPrivate Limited Company
Incorporation Date3 May 1996(28 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Patrick Rennie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHazel Oak Quickmoor Lane
Kings Langley
Hertfordshire
WD4 9AX
Director NameMr Paul Stephen Simmons
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleRetired Insurance Broker
Country of ResidenceEngland
Correspondence Address27 Grove Park
Tring
HP23 5JS
Secretary NameMr Paul Stephen Simmons
NationalityBritish
StatusCurrent
Appointed01 February 2002(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Grove Park
Tring
HP23 5JS
Director NameMr Edmond Keith Lewis
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2002)
RoleCompany Director
Correspondence Address3 The Ridgeway
Mill Hill
London
NW7 1RS
Director NameAndrew Craig Wright
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2002)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rudolph Road
Bushey
Watford
Hertfordshire
WD2 3DX
Secretary NameAndrew Craig Wright
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 February 2002)
RoleInsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rudolph Road
Bushey
Watford
Hertfordshire
WD2 3DX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address17 Clarendon Road
Watford
Herts
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4 at £1Cassiobury Consultants LTD
50.00%
Ordinary
4 at £1Mr Paul Simmons
50.00%
Ordinary

Financials

Year2014
Net Worth£479
Cash£5,055
Current Liabilities£4,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
20 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
27 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
26 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 8
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 April 2012Registered office address changed from 17 Clarendon Road, Watford Hertfordshire F.A.O. Simon P Rennie WD17 1JT on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 17 Clarendon Road, Watford Hertfordshire F.A.O. Simon P Rennie WD17 1JT on 30 April 2012 (1 page)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Mr Paul Stephen Simmons on 26 April 2010 (2 pages)
18 May 2010Director's details changed for Mr Paul Stephen Simmons on 26 April 2010 (2 pages)
18 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
15 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
27 April 2007Secretary's particulars changed;director's particulars changed (1 page)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 May 2006Registered office changed on 05/05/06 from: 17 clarendon road watford hertfordshire WD17 1JT (1 page)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Location of debenture register (1 page)
5 May 2006Location of register of members (1 page)
5 May 2006Location of debenture register (1 page)
5 May 2006Return made up to 26/04/06; full list of members (3 pages)
5 May 2006Location of register of members (1 page)
5 May 2006Registered office changed on 05/05/06 from: 17 clarendon road watford hertfordshire WD17 1JT (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
24 May 2005Secretary's particulars changed;director's particulars changed (1 page)
20 May 2005Return made up to 26/04/05; full list of members (2 pages)
20 May 2005Return made up to 26/04/05; full list of members (2 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 May 2004Return made up to 26/04/04; full list of members (7 pages)
5 May 2004Return made up to 26/04/04; full list of members (7 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 May 2003Return made up to 24/04/03; full list of members (8 pages)
8 May 2003Return made up to 24/04/03; full list of members (8 pages)
23 October 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 October 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
21 June 2002Return made up to 03/05/02; full list of members (8 pages)
21 June 2002Return made up to 03/05/02; full list of members (8 pages)
7 June 2002Ad 12/03/02--------- £ si 3@1=3 £ ic 5/8 (2 pages)
7 June 2002Ad 12/03/02--------- £ si 3@1=3 £ ic 5/8 (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 47 capel road oxhey watford hertfordshire WD1 4AE (1 page)
19 March 2002New secretary appointed;new director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned;director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 47 capel road oxhey watford hertfordshire WD1 4AE (1 page)
26 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
26 July 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
11 May 2001Return made up to 03/05/01; full list of members (7 pages)
11 May 2001Return made up to 03/05/01; full list of members (7 pages)
17 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Accounts for a dormant company made up to 31 May 2000 (1 page)
9 May 2000Return made up to 03/05/00; full list of members (7 pages)
9 May 2000Return made up to 03/05/00; full list of members (7 pages)
26 July 1999Accounts for a small company made up to 31 May 1999 (3 pages)
26 July 1999Accounts for a small company made up to 31 May 1999 (3 pages)
12 May 1999Return made up to 03/05/99; full list of members (6 pages)
12 May 1999Return made up to 03/05/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
18 January 1999Accounts for a small company made up to 31 May 1998 (3 pages)
29 October 1998Return made up to 03/05/97; full list of members (6 pages)
29 October 1998Return made up to 03/05/97; full list of members (6 pages)
21 September 1998£ ic 5/2 01/06/98 £ sr 1@3=3 (1 page)
21 September 1998£ ic 5/2 01/06/98 £ sr 1@3=3 (1 page)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
8 September 1998Return made up to 03/05/98; full list of members (6 pages)
8 September 1998Return made up to 03/05/98; full list of members (6 pages)
24 June 1998Registered office changed on 24/06/98 from: 129 st alburn road watford WD1 1RA (1 page)
24 June 1998Registered office changed on 24/06/98 from: 129 st alburn road watford WD1 1RA (1 page)
29 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
24 May 1998New secretary appointed;new director appointed (2 pages)
24 May 1998New secretary appointed;new director appointed (2 pages)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
11 November 1997Compulsory strike-off action has been discontinued (1 page)
10 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
10 November 1997Accounts for a small company made up to 31 May 1997 (3 pages)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
21 October 1997First Gazette notice for compulsory strike-off (1 page)
4 August 1996Registered office changed on 04/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
4 August 1996Registered office changed on 04/08/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Director resigned (1 page)
4 August 1996Secretary resigned (1 page)
3 May 1996Incorporation (20 pages)
3 May 1996Incorporation (20 pages)