Background WavePink WaveYellow Wave

CENTRALUBE LIMITED (01796310)

CENTRALUBE LIMITED (01796310) is an active UK company. incorporated on 1 March 1984. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRALUBE LIMITED has been registered for 42 years. Current directors include STEWART JOST, Jennifer Margot.

Company Number
01796310
Status
active
Type
ltd
Incorporated
1 March 1984
Age
42 years
Address
The Pinnacle Building A, Milton Keynes, MK9 1FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEWART JOST, Jennifer Margot
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRALUBE LIMITED

CENTRALUBE LIMITED is an active company incorporated on 1 March 1984 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRALUBE LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01796310

LTD Company

Age

42 Years

Incorporated 1 March 1984

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

ANTROBADGE LIMITED
From: 1 March 1984To: 27 March 1984
Contact
Address

The Pinnacle Building A 150-170 Midsummer Boulevard Milton Keynes, MK9 1FD,

Previous Addresses

Moorgate House 201 Silbury Boulevard Milton Keynes Bucks MK9 1LZ United Kingdom
From: 9 December 2022To: 11 December 2024
Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
From: 8 January 2018To: 9 December 2022
Nicholas House River Front Enfield Middlesex EN1 3FG
From: 8 July 2014To: 8 January 2018
57 London Road Enfield Middlesex EN2 6SW
From: 1 March 1984To: 8 July 2014
Timeline

5 key events • 2016 - 2017

Funding Officers Ownership
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Sept 17
Director Left
Oct 17
New Owner
Oct 17
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STEWART JOST, Jennifer Margot

Active
Building A, Milton KeynesMK9 1FD
Born July 1953
Director
Appointed 01 Nov 2016

JACKMAN, Maurice

Resigned
38 Cunningham Hill Road, St AlbansAL1 5BY
Secretary
Appointed N/A
Resigned 27 Sept 1991

JOST, Margaret Josephine

Resigned
Hill House, LondonNW7 1QL
Secretary
Appointed 14 Dec 2006
Resigned 19 Jul 2016

KOCHHAR, Suresh Chander

Resigned
7 Nash Close, ElstreeWD6 3LE
Secretary
Appointed 31 Dec 2000
Resigned 14 Dec 2006

VITHLANI, Harish Keshavji

Resigned
20 Crofton Grove, LondonE4 6NY
Secretary
Appointed 01 Oct 1991
Resigned 31 Dec 2000

JOST, Hans Peter

Resigned
Hill House, LondonNW7 1QL
Born January 1921
Director
Appointed N/A
Resigned 07 Jun 2016

MERRETT, John Graham

Resigned
Wychwood 72 Daws Hill Lane, High WycombeHP11 1PU
Born December 1926
Director
Appointed N/A
Resigned 29 Jul 2005

WORBY, Robin Edward

Resigned
River Front, EnfieldEN1 3FG
Born April 1955
Director
Appointed 17 Jul 2016
Resigned 01 Nov 2016

Persons with significant control

1

Mrs Jennifer Margot Stewart Jost

Active
Building A, Milton KeynesMK9 1FD
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 October 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
11 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2016
TM02Termination of Secretary
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 August 2006
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
19 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
31 October 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
18 October 2002
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 July 2001
AAAnnual Accounts
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 October 1999
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1996
AAAnnual Accounts
Legacy
28 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 July 1994
AAAnnual Accounts
Legacy
9 March 1994
287Change of Registered Office
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1993
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
29 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
16 October 1991
288288
Accounts With Accounts Type Dormant
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 1990
AAAnnual Accounts
Legacy
20 September 1990
363363
Legacy
18 October 1989
363363
Accounts With Accounts Type Dormant
4 October 1989
AAAnnual Accounts
Legacy
18 October 1988
288288
Accounts With Made Up Date
27 September 1988
AAAnnual Accounts
Legacy
27 September 1988
363363
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
11 April 1987
288288
Legacy
8 April 1987
288288
Legacy
26 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
288288
Accounts With Accounts Type Dormant
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363