Background WavePink WaveYellow Wave

CENTOR INVESTMENTS LIMITED (03545526)

CENTOR INVESTMENTS LIMITED (03545526) is an active UK company. incorporated on 14 April 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CENTOR INVESTMENTS LIMITED has been registered for 27 years. Current directors include EDGELEY, Michael David Simon, MONEY, Timothy John, WILLIAMS, Philip John.

Company Number
03545526
Status
active
Type
ltd
Incorporated
14 April 1998
Age
27 years
Address
1 Great Tower Street, London, EC3R 5AA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
EDGELEY, Michael David Simon, MONEY, Timothy John, WILLIAMS, Philip John
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTOR INVESTMENTS LIMITED

CENTOR INVESTMENTS LIMITED is an active company incorporated on 14 April 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CENTOR INVESTMENTS LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03545526

LTD Company

Age

27 Years

Incorporated 14 April 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

CENTOR INSURANCE & RISK MANAGEMENT LIMITED
From: 15 June 1999To: 13 October 2003
CHRISTCHURCH INSURANCE SERVICES LIMITED
From: 5 June 1998To: 15 June 1999
REVOLUTIONARY SERVICES LIMITED
From: 14 April 1998To: 5 June 1998
Contact
Address

1 Great Tower Street London, EC3R 5AA,

Previous Addresses

17 Dominion Street London EC2M 2EF
From: 16 January 2014To: 24 July 2023
9 Bonhill Street London EC2A 4PE
From: 14 April 1998To: 16 January 2014
Timeline

17 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Apr 98
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Mar 23
Director Left
Jul 23
Loan Secured
Apr 24
Loan Secured
May 24
Director Left
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

PATEL, Jitendra

Active
Great Tower Street, LondonEC3R 5AA
Secretary
Appointed 29 Jul 2022

EDGELEY, Michael David Simon

Active
Great Tower Street, LondonEC3R 5AA
Born October 1966
Director
Appointed 29 Sept 2022

MONEY, Timothy John

Active
Great Tower Street, LondonEC3R 5AA
Born January 1967
Director
Appointed 29 Sept 2022

WILLIAMS, Philip John

Active
Great Tower Street, LondonEC3R 5AA
Born May 1983
Director
Appointed 29 Sept 2022

CHILDS, Colin John

Resigned
Narnia 7 Warren Heights, GraysRM16 6YH
Secretary
Appointed 24 Sept 1999
Resigned 30 Mar 2007

POUND, Dudley Clifford

Resigned
Crullins 78 Galleywood Road, ChelmsfordCM2 8DN
Secretary
Appointed 01 Jun 1998
Resigned 24 Sept 1999

SMITH, Kerry Louise

Resigned
Dominion Street, LondonEC2M 2EF
Secretary
Appointed 30 Mar 2007
Resigned 29 Jul 2022

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 14 Apr 1998
Resigned 01 Jun 1998

CHILDS, Colin John

Resigned
Narnia 7 Warren Heights, GraysRM16 6YH
Born July 1952
Director
Appointed 23 Mar 2000
Resigned 30 Mar 2007

FIELD, Paul William

Resigned
Great Tower Street, LondonEC3R 5AA
Born September 1968
Director
Appointed 09 Jun 1998
Resigned 31 May 2024

GILLINGS, Ian

Resigned
15 Tyburn Lane, BedfordMK45 5HG
Born June 1951
Director
Appointed 09 Jun 1998
Resigned 31 Aug 1998

MILLER, Joanne Elizabeth

Resigned
Barafundle 25 Hayes Road, BromleyBR2 9AF
Born June 1967
Director
Appointed 09 Jun 1998
Resigned 10 Dec 1998

NEVILLE, Robert Stanley

Resigned
Borrowell Borrowell Lane, KenilworthCV8 1ER
Born August 1943
Director
Appointed 27 Jul 2000
Resigned 31 Mar 2001

POUND, Dudley Clifford

Resigned
Crullins 78 Galleywood Road, ChelmsfordCM2 8DN
Born March 1949
Director
Appointed 01 Jun 1998
Resigned 23 Mar 2000

STRATTON, David Ian

Resigned
Westwood House, High GarrettCM7 5PA
Born May 1954
Director
Appointed 01 Jun 1998
Resigned 23 Apr 2009

WALTON, Neil Stewart

Resigned
Great Tower Street, LondonEC3R 5AA
Born January 1968
Director
Appointed 01 Jun 1998
Resigned 31 Jul 2023

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 14 Apr 1998
Resigned 01 Jun 1998

Persons with significant control

1

Dominion Street, LondonEC2M 2EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 August 2022
MR04Satisfaction of Charge
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Auditors Resignation Company
4 July 2014
AUDAUD
Auditors Resignation Company
4 July 2014
AUDAUD
Accounts With Accounts Type Small
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
16 May 2013
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Small
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Auditors Resignation Company
21 December 2007
AUDAUD
Auditors Resignation Company
13 November 2007
AUDAUD
Legacy
25 April 2007
363aAnnual Return
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Accounts With Accounts Type Full
23 January 2006
AAAnnual Accounts
Legacy
24 November 2005
288cChange of Particulars
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2005
AAAnnual Accounts
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Resolution
11 June 2004
RESOLUTIONSResolutions
Legacy
11 June 2004
155(6)b155(6)b
Legacy
11 June 2004
155(6)a155(6)a
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
13 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
25 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 2000
AAAnnual Accounts
Legacy
7 August 2000
88(2)R88(2)R
Legacy
7 August 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
88(2)R88(2)R
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
225Change of Accounting Reference Date
Legacy
23 June 1999
363aAnnual Return
Legacy
17 June 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
5 October 1998
287Change of Registered Office
Legacy
20 July 1998
88(2)R88(2)R
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
123Notice of Increase in Nominal Capital
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1998
287Change of Registered Office
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Resolution
29 May 1998
RESOLUTIONSResolutions
Incorporation Company
14 April 1998
NEWINCIncorporation