Company NameCentaxxi Limited
DirectorMalcolm Hammill
Company StatusActive
Company Number04154456
CategoryPrivate Limited Company
Incorporation Date6 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Malcolm Hammill
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address227 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Secretary NameNicole Hammill
NationalityBritish
StatusCurrent
Appointed13 April 2006(5 years, 2 months after company formation)
Appointment Duration18 years
RoleConsultant
Correspondence Address43 Ash Hill Drive
Shadwell
Leeds
West Yorkshire
LS17 8JP
Secretary NameMrs Agnes Hammill
NationalityBritish
StatusResigned
Appointed06 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address227 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Director NameMrs Agnes Hammill
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(5 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address227 Main Street
Shadwell
Leeds
West Yorkshire
LS17 8LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecentaxxi.com
Telephone0113 2651178
Telephone regionLeeds

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £1Nicole Hammill
40.00%
Ordinary
3 at £1Malcolm Hammill
30.00%
Ordinary
3 at £1Mrs Agnes Hammill
30.00%
Ordinary

Financials

Year2014
Net Worth£52,818
Cash£21,517
Current Liabilities£44,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

18 February 2021Notification of Agnes Hammill as a person with significant control on 30 June 2016 (2 pages)
18 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
18 February 2021Notification of Malcolm Hammill as a person with significant control on 30 June 2016 (2 pages)
21 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
19 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 June 2018Change of details for Ms Nicole Hammill as a person with significant control on 21 June 2018 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 July 2017 (1 page)
7 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 7 July 2017 (1 page)
5 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2016Register(s) moved to registered inspection location 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page)
3 June 2016Register(s) moved to registered inspection location 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(5 pages)
18 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 10
(5 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Secretary's details changed for Nicole Hammill on 21 July 2014 (1 page)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10
(5 pages)
4 March 2015Register inspection address has been changed to 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page)
4 March 2015Register inspection address has been changed to 227 Main Street Shadwell Leeds West Yorkshire LS17 8LA (1 page)
4 March 2015Secretary's details changed for Nicole Hammill on 21 July 2014 (1 page)
21 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
4 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10
(5 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
4 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
7 March 2010Director's details changed for Mrs Agnes Hammill on 1 January 2010 (2 pages)
7 March 2010Director's details changed for Mrs Agnes Hammill on 1 January 2010 (2 pages)
7 March 2010Director's details changed for Mr Malcolm Hammill on 1 January 2010 (2 pages)
7 March 2010Director's details changed for Mr Malcolm Hammill on 1 January 2010 (2 pages)
7 March 2010Director's details changed for Mrs Agnes Hammill on 1 January 2010 (2 pages)
7 March 2010Director's details changed for Mr Malcolm Hammill on 1 January 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
6 March 2009Return made up to 06/02/09; full list of members (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
18 February 2008Return made up to 06/02/08; full list of members (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Return made up to 06/02/07; full list of members (3 pages)
5 March 2007Return made up to 06/02/07; full list of members (3 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 April 2006Secretary resigned (1 page)
17 April 2006New director appointed (1 page)
17 April 2006New secretary appointed (1 page)
17 April 2006New secretary appointed (1 page)
17 April 2006New director appointed (1 page)
17 April 2006Secretary resigned (1 page)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
7 March 2006Return made up to 06/02/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 February 2005Return made up to 06/02/05; full list of members (2 pages)
28 February 2005Return made up to 06/02/05; full list of members (2 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
20 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
13 February 2003Return made up to 06/02/03; full list of members (6 pages)
13 February 2003Return made up to 06/02/03; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
13 August 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 February 2002Return made up to 06/02/02; full list of members (6 pages)
7 February 2002Return made up to 06/02/02; full list of members (6 pages)
14 November 2001Ad 12/02/01--------- £ si 7@1=7 £ ic 3/10 (2 pages)
14 November 2001Ad 12/02/01--------- £ si 7@1=7 £ ic 3/10 (2 pages)
29 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
29 March 2001Ad 06/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2001Ad 06/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (3 pages)
13 February 2001New secretary appointed (3 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
8 February 2001Secretary resigned (1 page)
6 February 2001Incorporation (13 pages)
6 February 2001Incorporation (13 pages)