Background WavePink WaveYellow Wave

CENATOR LIMITED (05793063)

CENATOR LIMITED (05793063) is an active UK company. incorporated on 24 April 2006. with registered office in Edgware. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CENATOR LIMITED has been registered for 19 years. Current directors include STORFER, Joel Samuel, STORFER, Michael.

Company Number
05793063
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
8 Japonica House, Edgware, HA8 7XT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STORFER, Joel Samuel, STORFER, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENATOR LIMITED

CENATOR LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Edgware. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CENATOR LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05793063

LTD Company

Age

19 Years

Incorporated 24 April 2006

Size

N/A

Accounts

ARD: 29/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

8 Japonica House Spring Villa Road Edgware, HA8 7XT,

Previous Addresses

C/O 1st Floor Japonica House 8 Spring Villa Park Edgware Middx
From: 1 August 2011To: 19 March 2019
Brentmead House, First Floor Britannia Road Finchley London N12 9RU
From: 24 April 2006To: 1 August 2011
Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
New Owner
May 22
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STORFER, Susan Monica

Active
Japonica House, EdgwareHA8 7XT
Secretary
Appointed 24 Apr 2006

STORFER, Joel Samuel

Active
Japonica House, EdgwareHA8 7XT
Born August 1977
Director
Appointed 24 Apr 2006

STORFER, Michael

Active
Japonica House, EdgwareHA8 7XT
Born June 1950
Director
Appointed 24 Apr 2006

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 24 Apr 2006
Resigned 24 Apr 2006

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 24 Apr 2006
Resigned 24 Apr 2006

Persons with significant control

2

0 Active
2 Ceased

Mr Michael Storfer

Ceased
Japonica House, EdgwareHA8 7XT
Born June 1950

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 20 Feb 2025

Mr Joel Samuel Storfer

Ceased
Japonica House, EdgwareHA8 7XT
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

66

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
26 February 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Micro Entity
14 April 2022
AAMDAAMD
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts Amended With Made Up Date
15 April 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Legacy
12 September 2007
288cChange of Particulars
Legacy
24 July 2007
287Change of Registered Office
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
287Change of Registered Office
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Incorporation Company
24 April 2006
NEWINCIncorporation