Background WavePink WaveYellow Wave

CENTRAL CORPORATION (READ 6062) LIMITED (03552825)

CENTRAL CORPORATION (READ 6062) LIMITED (03552825) is an active UK company. incorporated on 24 April 1998. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTRAL CORPORATION (READ 6062) LIMITED has been registered for 27 years.

Company Number
03552825
Status
active
Type
ltd
Incorporated
24 April 1998
Age
27 years
Address
C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL CORPORATION (READ 6062) LIMITED

CENTRAL CORPORATION (READ 6062) LIMITED is an active company incorporated on 24 April 1998 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTRAL CORPORATION (READ 6062) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03552825

LTD Company

Age

27 Years

Incorporated 24 April 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

PENTHOUSE CORPORATION LIMITED
From: 24 April 1998To: 23 March 2020
Contact
Address

C/O Goringe Accountants Ltd, Waterside, 1650 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB England
From: 15 March 2022To: 22 May 2023
Watlington Business Centre 1 High Street Watlington OX49 5PH England
From: 14 March 2018To: 15 March 2022
Southend House 24 Greys Road Henley on Thames Oxfordshire RG9 1RY
From: 24 April 1998To: 14 March 2018
Timeline

4 key events • 1998 - 2018

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
Apr 16
Director Joined
Dec 18
Director Left
Dec 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Resolution
23 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
23 March 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2015
AR01AR01
Change Person Secretary Company With Change Date
6 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2002
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
287Change of Registered Office
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
287Change of Registered Office
Legacy
7 December 1998
88(2)R88(2)R
Resolution
7 December 1998
RESOLUTIONSResolutions
Incorporation Company
24 April 1998
NEWINCIncorporation