Background WavePink WaveYellow Wave

CENTRAL LOANS LIMITED (04205508)

CENTRAL LOANS LIMITED (04205508) is an active UK company. incorporated on 25 April 2001. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CENTRAL LOANS LIMITED has been registered for 24 years. Current directors include GLEN, Eleanor Alice, HOLLANDER, Paul Joseph, NOBBS, Steven Robert and 2 others.

Company Number
04205508
Status
active
Type
ltd
Incorporated
25 April 2001
Age
24 years
Address
25-27 Surrey Street, Norwich, NR1 3NX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GLEN, Eleanor Alice, HOLLANDER, Paul Joseph, NOBBS, Steven Robert, TURNER, Andrew Clive, ZAMMIT, Paul
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL LOANS LIMITED

CENTRAL LOANS LIMITED is an active company incorporated on 25 April 2001 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CENTRAL LOANS LIMITED was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04205508

LTD Company

Age

24 Years

Incorporated 25 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

CENTRAL LOAN PROCESSING LIMITED
From: 19 July 2005To: 16 May 2007
PROGRESSIVE LOAN PROCESSING SERVICES LIMITED
From: 31 May 2001To: 19 July 2005
EDITPORT LIMITED
From: 25 April 2001To: 31 May 2001
Contact
Address

25-27 Surrey Street Norwich, NR1 3NX,

Previous Addresses

St Crispins House Duke Street Norwich Norfolk NR3 1PD
From: 7 March 2011To: 2 December 2019
Austin House Stannard Place St Crispins Road Norwich Norfolk NR3 1PX
From: 25 April 2001To: 7 March 2011
Timeline

54 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Jan 11
Director Joined
Jul 11
Funding Round
Jan 12
Director Joined
Apr 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Jan 14
Director Left
Jun 14
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Feb 18
Director Left
Mar 18
Director Left
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Dec 18
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Jul 21
Funding Round
Aug 21
Funding Round
Nov 21
Director Left
Nov 21
Funding Round
Sept 22
Director Joined
Oct 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Sept 23
Director Joined
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Sept 24
Director Joined
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Aug 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Feb 26
36
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

CROSS, Tara

Active
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 01 Nov 2024

GLEN, Eleanor Alice

Active
Surrey Street, NorwichNR1 3NX
Born November 1997
Director
Appointed 03 Dec 2024

HOLLANDER, Paul Joseph

Active
Surrey Street, NorwichNR1 3NX
Born September 1980
Director
Appointed 16 Jan 2017

NOBBS, Steven Robert

Active
Surrey Street, NorwichNR1 3NX
Born March 1978
Director
Appointed 03 Nov 2023

TURNER, Andrew Clive

Active
Surrey Street, NorwichNR1 3NX
Born June 1958
Director
Appointed 08 May 2001

ZAMMIT, Paul

Active
Surrey Street, NorwichNR1 3NX
Born April 1985
Director
Appointed 18 Oct 2022

RICHARDSON, Anthony

Resigned
Surrey Street, NorwichNR1 3NX
Secretary
Appointed 20 Mar 2008
Resigned 01 Nov 2024

SULLIVAN, John Terance

Resigned
Sparrow Green Barn, DerehamNR19 2QL
Secretary
Appointed 17 Feb 2005
Resigned 14 Sept 2007

TURNER, Sharon Leigh

Resigned
Drayton House, NorwichNR8 6HA
Secretary
Appointed 14 Sept 2007
Resigned 20 Mar 2008

TURNER, Sharon Leigh

Resigned
Drayton House, NorwichNR8 6HA
Secretary
Appointed 08 May 2001
Resigned 17 Feb 2005

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Apr 2001
Resigned 08 May 2001

BRAY, Jonathan

Resigned
Rectory Lane, BramshottGU30 7QZ
Born October 1956
Director
Appointed 19 Mar 2012
Resigned 02 Jun 2014

CHAPMAN, Nicholas James Alfred

Resigned
2 Mast Close, LowestoftNR33 8GU
Born February 1960
Director
Appointed 23 May 2006
Resigned 31 Dec 2007

EKE, Graham Charles

Resigned
Duke Street, NorwichNR3 1PD
Born May 1975
Director
Appointed 11 Jul 2011
Resigned 16 Jan 2017

FAIRMAN, Richard William Mark

Resigned
The Homestead, NorwichNR14 8DL
Born June 1967
Director
Appointed 31 Dec 2007
Resigned 19 May 2009

KEANE, Kevin Patrick

Resigned
Duke Street, NorwichNR3 1PD
Born May 1971
Director
Appointed 27 Nov 2012
Resigned 28 Feb 2018

MASDING, Jeremy John

Resigned
100 Low Road, NorwichNR6 5AS
Born September 1965
Director
Appointed 31 Dec 2007
Resigned 12 Nov 2009

MCGRATH, Ryan James

Resigned
Surrey Street, NorwichNR1 3NX
Born April 1973
Director
Appointed 09 Apr 2009
Resigned 31 Oct 2021

MCGRATH, Ryan James

Resigned
3 Wheatley Drive, WatfordWD25 9LH
Born April 1973
Director
Appointed 15 Sept 2004
Resigned 31 Dec 2007

MCMAHON, Jane Elizabeth

Resigned
Duke Street, NorwichNR3 1PD
Born October 1954
Director
Appointed 14 Oct 2016
Resigned 30 Apr 2018

PAINTER, Jonathan David

Resigned
Duke Street, NorwichNR3 1PD
Born October 1971
Director
Appointed 30 Jun 2009
Resigned 19 Sept 2016

ROWETT, Charles Francis Sam

Resigned
5 White Woman's Lane, WoodbridgeIP12 2SY
Born February 1959
Director
Appointed 26 Nov 2009
Resigned 07 Jan 2011

SULLIVAN, John Terance

Resigned
Sparrow Green Barn, DerehamNR19 2QL
Born January 1965
Director
Appointed 23 May 2006
Resigned 14 Sept 2007

TURNER, Sharon Leigh

Resigned
Drayton House, NorwichNR8 6HA
Born July 1957
Director
Appointed 08 May 2001
Resigned 24 Mar 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Apr 2001
Resigned 08 May 2001

Persons with significant control

1

Surrey Street, NorwichNR1 3NX

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
Fundings
Financials
Latest Activities

Filing History

197

Resolution
14 February 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
3 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Resolution
10 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Resolution
2 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Resolution
13 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Resolution
7 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Change To A Person With Significant Control
18 February 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2024
TM02Termination of Secretary
Resolution
6 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2024
SH01Allotment of Shares
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Resolution
18 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Resolution
30 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Resolution
10 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Resolution
5 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Resolution
4 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Resolution
2 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Resolution
14 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Resolution
2 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Resolution
11 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Second Filing Of Director Appointment With Name
25 October 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Resolution
11 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC05Notification that PSC Information has been Withdrawn
Resolution
11 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Resolution
8 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Resolution
11 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
9 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Resolution
10 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Resolution
7 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
29 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Resolution
7 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Resolution
10 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Resolution
11 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Resolution
28 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Statement Of Companys Objects
13 August 2015
CC04CC04
Resolution
13 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Capital Allotment Shares
3 January 2014
SH01Allotment of Shares
Resolution
3 January 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
20 December 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Capital Allotment Shares
6 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Resolution
6 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
5 February 2010
MG02MG02
Legacy
5 February 2010
MG02MG02
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
16 November 2009
TM01Termination of Director
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
1 June 2009
288bResignation of Director or Secretary
Legacy
5 May 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288cChange of Particulars
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
22 January 2008
AUDAUD
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Memorandum Articles
24 May 2007
MEM/ARTSMEM/ARTS
Legacy
22 May 2007
363aAnnual Return
Certificate Change Of Name Company
16 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Resolution
5 June 2006
RESOLUTIONSResolutions
Memorandum Articles
5 June 2006
MEM/ARTSMEM/ARTS
Resolution
5 June 2006
RESOLUTIONSResolutions
Legacy
22 May 2006
363aAnnual Return
Legacy
7 December 2005
403aParticulars of Charge Subject to s859A
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
21 September 2005
395Particulars of Mortgage or Charge
Legacy
20 September 2005
287Change of Registered Office
Memorandum Articles
22 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
7 September 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2001
225Change of Accounting Reference Date
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
287Change of Registered Office
Incorporation Company
25 April 2001
NEWINCIncorporation