Background WavePink WaveYellow Wave

CENTRUM SECRETARIES LIMITED (04193935)

CENTRUM SECRETARIES LIMITED (04193935) is an active UK company. incorporated on 4 April 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRUM SECRETARIES LIMITED has been registered for 24 years. Current directors include CHANMUGANATHAN, Yanasegaran, DESAI, Nileshkumar Ramesh, WOJCIK, Justyna.

Company Number
04193935
Status
active
Type
ltd
Incorporated
4 April 2001
Age
24 years
Address
Elscot House, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANMUGANATHAN, Yanasegaran, DESAI, Nileshkumar Ramesh, WOJCIK, Justyna
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUM SECRETARIES LIMITED

CENTRUM SECRETARIES LIMITED is an active company incorporated on 4 April 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRUM SECRETARIES LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04193935

LTD Company

Age

24 Years

Incorporated 4 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

Elscot House Arcadia Avenue London N3 2JU United Kingdom
From: 28 March 2017To: 3 April 2017
788-790 Finchley Road London NW11 7TJ
From: 4 April 2001To: 28 March 2017
Timeline

10 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
May 18
Director Left
May 18
Owner Exit
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
New Owner
Oct 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHANMUGANATHAN, Yanasegaran

Active
Arcadia Avenue, LondonN3 2JU
Born November 1974
Director
Appointed 24 Oct 2022

DESAI, Nileshkumar Ramesh

Active
Arcadia Avenue, LondonN3 2JU
Born January 1979
Director
Appointed 24 Oct 2022

WOJCIK, Justyna

Active
Arcadia Avenue, LondonN3 2JU
Born December 1985
Director
Appointed 24 Oct 2022

GERSOHN, Robert Benjamin

Resigned
- 790 Finchley Road, LondonNW11 7TJ
Secretary
Appointed 24 Nov 2011
Resigned 04 Mar 2016

STEPHEN, Mary Philomena

Resigned
6 Burnham Close, LondonNW7 2SE
Secretary
Appointed 18 Jun 2001
Resigned 24 Nov 2011

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Apr 2001
Resigned 18 Jun 2001

CRETELLA, Gianpaolo

Resigned
Asmuns Hill, LondonNW11 6ET
Born November 1959
Director
Appointed 10 May 2018
Resigned 30 May 2018

PEARLMAN, David

Resigned
36 Asmuns Hill, LondonNW11 6ET
Born April 1938
Director
Appointed 04 Apr 2001
Resigned 24 Oct 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Apr 2001
Resigned 04 Apr 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Nileshkumar Ramesh Desai

Active
Arcadia Avenue, LondonN3 2JU
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2022

Mr Yanasegaran Chanmuganathan

Active
Arcadia Avenue, LondonN3 2JU
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2022

Mr David Pearlman

Ceased
Asmuns Hill, LondonNW11 6ET
Born April 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2022
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
22 May 2007
363aAnnual Return
Legacy
22 May 2007
190190
Accounts With Accounts Type Dormant
20 January 2007
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Accounts With Accounts Type Dormant
7 March 2006
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 April 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2002
AAAnnual Accounts
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
225Change of Accounting Reference Date
Incorporation Company
4 April 2001
NEWINCIncorporation