Company NameCeniarth (UK) Ltd
DirectorsDiane Susan Isenberg and Vincent Knowles
Company StatusActive
Company Number09406551
CategoryPrivate Limited Company
Incorporation Date26 January 2015(9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDiane Susan Isenberg
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen St
London
EC4R 1AP
Director NameMr Vincent Knowles
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen St
London
EC4R 1AP
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2015(same day as company formation)
Correspondence Address2 Temple Back East Temple Quay
Bristol
BS1 6EG

Location

Registered Address33 Queen St
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Ceniarth Llc
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
7 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 February 2022Registered office address changed from Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD United Kingdom to 33 Queen St London EC4R 1AP on 21 February 2022 (1 page)
8 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
5 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
1 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Notification of Diane Susan Isenberg as a person with significant control on 6 April 2016 (2 pages)
8 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 February 2017Director's details changed for Mr Vincent Knowles on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Mr Vincent Knowles on 22 February 2017 (2 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
21 December 2016Director's details changed for Diane Susan Isenberg on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Diane Susan Isenberg on 21 December 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
1 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(4 pages)
19 October 2015Registered office address changed from Impact Hub King's Cross 34B York Way London N1 9AB United Kingdom to Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD on 19 October 2015 (1 page)
19 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 October 2015Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
19 October 2015Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
19 October 2015Registered office address changed from Impact Hub King's Cross 34B York Way London N1 9AB United Kingdom to Ceniarth (Uk) Ltd 22 Upper Ground London SE1 9PD on 19 October 2015 (1 page)
19 October 2015Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
19 October 2015Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH (1 page)
27 January 2015Termination of appointment of Oval Nominees Limited as a director on 26 January 2015 (1 page)
27 January 2015Termination of appointment of Oval Nominees Limited as a director on 26 January 2015 (1 page)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
(35 pages)
26 January 2015Incorporation
Statement of capital on 2015-01-26
  • GBP 1
(35 pages)