Company NameCentrium Limited
DirectorsKeith Hereward Hill and Toby Nicholas Hereward Hill
Company StatusActive
Company Number04182662
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameKeith Hereward Hill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address14 Clerkenwell Green
London
EC1R 0DP
Secretary NameMr Keith Hereward Hill
NationalityBritish
StatusCurrent
Appointed14 May 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Clerkenwell Green
London
EC1R 0DP
Director NameMr Toby Nicholas Hereward Hill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleTechnical Manager
Country of ResidenceEngland
Correspondence Address14 Clerkenwell Green
London
EC1R 0DP
Director NameMr Ian McKenzie Shiell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dairy Manor Courtyard
Aston Sandford
Haddenham
Buckinghamshire
HP17 8JB
Secretary NameJoyce Adelaide Routledge
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address7 Green Dragon Lane
Flackwell Heath
Buckinghamshire
HP10 9JU
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecentrium.co.uk
Telephone020 37139820
Telephone regionLondon

Location

Registered Address14 Clerkenwell Green
London
EC1R 0DP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Keith Hereward Hill
60.00%
Ordinary A
40 at £1Toby Hill
40.00%
Ordinary B

Financials

Year2014
Net Worth£55,540
Cash£62,971
Current Liabilities£417,172

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 November 2023Confirmation statement made on 24 November 2023 with updates (4 pages)
24 November 2022Confirmation statement made on 24 November 2022 with updates (4 pages)
24 November 2022Change of details for Mr Keith Hereward Hill as a person with significant control on 24 November 2022 (2 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (5 pages)
2 December 2021Change of details for Mr Keith Hereward Hill as a person with significant control on 30 November 2021 (2 pages)
2 December 2021Director's details changed for Keith Hereward Hill on 30 November 2021 (2 pages)
18 November 2021Change of details for Mr Keith Hill as a person with significant control on 18 November 2021 (2 pages)
10 May 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
20 April 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
7 February 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
5 January 2019Unaudited abridged accounts made up to 31 March 2018 (7 pages)
5 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
24 December 2018Registered office address changed from C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP England to 14 Clerkenwell Green London EC1R 0DP on 24 December 2018 (1 page)
14 May 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 January 2017Registered office address changed from The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB England to C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP on 25 January 2017 (1 page)
25 January 2017Registered office address changed from The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB England to C/O Keith Hill 14 Clerkenwell Green Clerkenwell Green London EC1R 0DP on 25 January 2017 (1 page)
6 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
22 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(5 pages)
21 March 2016Termination of appointment of Ian Mckenzie Shiell as a director on 1 April 2015 (1 page)
21 March 2016Termination of appointment of Ian Mckenzie Shiell as a director on 1 April 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 June 2015Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 18 June 2015 (1 page)
18 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(5 pages)
18 June 2015Registered office address changed from 4 Plantation Everton Lymington Hampshire SO41 0JU to The Dairy Manor Courtyard Aston Sandford Haddenham Buckinghamshire HP17 8JB on 18 June 2015 (1 page)
12 May 2015Change of share class name or designation (2 pages)
12 May 2015Change of share class name or designation (2 pages)
11 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 100
(4 pages)
17 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Appointment of Mr Toby Nicholas Hereward Hill as a director (2 pages)
1 July 2014Appointment of Mr Toby Nicholas Hereward Hill as a director (2 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
27 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
5 September 2013Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 (1 page)
5 September 2013Registered office address changed from C/O Ian Shiell 4 Plantation Everton Lymington Hampshire SO41 0JU England on 5 September 2013 (1 page)
31 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 August 2013Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 (1 page)
8 August 2013Registered office address changed from C/O Lancasters Chartered Accountants Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB on 8 August 2013 (1 page)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 March 2012Secretary's details changed for Keith Hereward Hill on 19 March 2012 (1 page)
20 March 2012Director's details changed for Mr Ian Mckenzie Shiell on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Keith Hereward Hill on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Keith Hereward Hill on 19 March 2012 (2 pages)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
20 March 2012Director's details changed for Mr Ian Mckenzie Shiell on 19 March 2012 (2 pages)
20 March 2012Secretary's details changed for Keith Hereward Hill on 19 March 2012 (1 page)
20 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Director's details changed for Keith Hereward Hill on 19 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Keith Hereward Hill on 19 March 2010 (2 pages)
29 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 19/03/08; full list of members (3 pages)
19 March 2008Return made up to 19/03/08; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
30 March 2007Return made up to 19/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 19/03/06; full list of members (2 pages)
24 March 2006Return made up to 19/03/06; full list of members (2 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 April 2005Return made up to 19/03/05; full list of members (2 pages)
26 April 2005Return made up to 19/03/05; full list of members (2 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
5 April 2004Return made up to 19/03/04; full list of members (7 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 September 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 May 2003Return made up to 19/03/03; full list of members (6 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Return made up to 19/03/03; full list of members (6 pages)
21 May 2003New secretary appointed;new director appointed (3 pages)
21 May 2003New secretary appointed;new director appointed (3 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Return made up to 19/03/02; full list of members (6 pages)
8 October 2002Return made up to 19/03/02; full list of members (6 pages)
17 June 2002Registered office changed on 17/06/02 from: 4 upper high street thame oxon OX9 3ES (1 page)
17 June 2002Registered office changed on 17/06/02 from: 4 upper high street thame oxon OX9 3ES (1 page)
9 January 2002Director's particulars changed (1 page)
9 January 2002Director's particulars changed (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001New secretary appointed (2 pages)
18 April 2001New director appointed (2 pages)
18 April 2001New director appointed (2 pages)
27 March 2001Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
27 March 2001Registered office changed on 27/03/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 March 2001Secretary resigned (1 page)
27 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (15 pages)
19 March 2001Incorporation (15 pages)