Background WavePink WaveYellow Wave

CENCOM SOLUTIONS LIMITED (04723715)

CENCOM SOLUTIONS LIMITED (04723715) is an active UK company. incorporated on 4 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CENCOM SOLUTIONS LIMITED has been registered for 23 years. Current directors include SYMES, Kitson Edward, VOGT, Richard William.

Company Number
04723715
Status
active
Type
ltd
Incorporated
4 April 2003
Age
23 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
SYMES, Kitson Edward, VOGT, Richard William
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENCOM SOLUTIONS LIMITED

CENCOM SOLUTIONS LIMITED is an active company incorporated on 4 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CENCOM SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04723715

LTD Company

Age

23 Years

Incorporated 4 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 13 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

The Coppice, Petteridge Lane Matfield Kent TN12 7LP
From: 8 April 2026To: 12 September 2025
Unit 3 Wallcrouch Business Centre High Street Wallcrouch Wadhurst East Sussex TN5 7JR United Kingdom
From: 4 April 2003To: 8 April 2026
Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jul 15
Director Left
Jul 15
Director Left
Mar 20
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SYMES, Kitson Edward

Active
Great Portland Street, LondonW1W 5PF
Born November 1987
Director
Appointed 02 Apr 2026

VOGT, Richard William

Active
Great Portland Street, LondonW1W 5PF
Born November 1992
Director
Appointed 02 Apr 2026

MILNE, Cenydd Brian

Resigned
Wallcrouch Business Centre, WadhurstTN5 7JR
Secretary
Appointed 04 Apr 2003
Resigned 02 Apr 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 04 Apr 2003
Resigned 04 Apr 2003

HOLDER, Katherine Diane

Resigned
Petteridge Lane, MatfieldTN12 7LP
Born July 1963
Director
Appointed 04 Apr 2003
Resigned 01 Jul 2015

MILNE, Cenydd Brian

Resigned
Wallcrouch Business Centre, WadhurstTN5 7JR
Born June 1978
Director
Appointed 04 Apr 2003
Resigned 02 Apr 2026

PORTCH, Nicholas John

Resigned
Wallcrouch Business Centre, WadhurstTN5 7JR
Born December 1959
Director
Appointed 05 Apr 2004
Resigned 02 Apr 2026

WARRENER, Tina

Resigned
Petteridge Lane, MatfieldTN12 7LP
Born June 1970
Director
Appointed 01 Mar 2005
Resigned 01 Jul 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 04 Apr 2003
Resigned 04 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Apr 2026

Mr Cenydd Brian Milne

Ceased
Wallcrouch Business Centre, WadhurstTN5 7JR
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mr Nicholas John Portch

Ceased
Wallcrouch Business Centre, WadhurstTN5 7JR
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

93

Change Account Reference Date Company Previous Shortened
13 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2026
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 September 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Termination Director Company
8 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Legacy
20 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
5 October 2007
287Change of Registered Office
Legacy
15 August 2007
169169
Resolution
15 August 2007
RESOLUTIONSResolutions
Legacy
8 March 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
27 June 2005
88(2)R88(2)R
Legacy
27 June 2005
88(2)R88(2)R
Resolution
20 June 2005
RESOLUTIONSResolutions
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 January 2005
AAAnnual Accounts
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
363sAnnual Return (shuttle)
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Incorporation Company
4 April 2003
NEWINCIncorporation