Background WavePink WaveYellow Wave

CENTRASTORE GLOBAL LIMITED (06482875)

CENTRASTORE GLOBAL LIMITED (06482875) is an active UK company. incorporated on 24 January 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CENTRASTORE GLOBAL LIMITED has been registered for 18 years. Current directors include PATEL, Amit.

Company Number
06482875
Status
active
Type
ltd
Incorporated
24 January 2008
Age
18 years
Address
213 St. John Street, London, EC1V 4LY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PATEL, Amit
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRASTORE GLOBAL LIMITED

CENTRASTORE GLOBAL LIMITED is an active company incorporated on 24 January 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CENTRASTORE GLOBAL LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06482875

LTD Company

Age

18 Years

Incorporated 24 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

213 St. John Street London, EC1V 4LY,

Previous Addresses

Highways Farm Rushmere Lane Orchard Leigh Chesham Buckinghamshire HP5 3QY England
From: 21 July 2015To: 14 December 2016
C/O Richfields Accountants Suite 213, 2nd Floor, Signal House Lyon Road Harrow Middlesex HA1 2AQ
From: 26 July 2014To: 21 July 2015
C/O Richfields Temple House Station Road Harrow Middlesex HA1 2TH
From: 11 January 2010To: 26 July 2014
Allcures House Arisdale Avenue South Ockendon Essex RM15 5TT United Kingdom
From: 22 December 2009To: 11 January 2010
Khan Thornton, the Old Post Office, 14-18 Heralds Way South Woodham Ferrers Chelmsford, Essex CM3 5TQ
From: 24 January 2008To: 22 December 2009
Timeline

5 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Jan 08
Funding Round
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PATEL, Amit

Active
St. John Street, LondonEC1V 4LY
Born June 1982
Director
Appointed 11 Jan 2010

TRIVEDI, Nishma

Resigned
Rushmere Lane, CheshamHP5 3QY
Secretary
Appointed 11 Jan 2010
Resigned 02 Dec 2015

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 24 Jan 2008
Resigned 24 Jan 2008

KT COMPANY SECRETARIAL SERVICES LIMITED

Resigned
14-18 Heralds Way, ChelmsfordCM3 5TQ
Corporate secretary
Appointed 24 Jan 2008
Resigned 11 Jan 2010

CHEEMA, Amritpal

Resigned
Flat 88, Allcures House, South OckendonRM15 5TT
Born July 1951
Director
Appointed 24 Jan 2008
Resigned 11 Jan 2010

CHEEMA, Jaipal Singh

Resigned
Orset Road, GraysRM17 5HH
Born March 1956
Director
Appointed 30 Jul 2009
Resigned 11 Jan 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 24 Jan 2008
Resigned 24 Jan 2008

Persons with significant control

1

Point2point (Andover) Ltd

Active
Rushmere Lane, CheshamHP5 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
5 February 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Move Registers To Registered Office Company
9 February 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Move Registers To Sail Company
24 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 January 2010
SH01Allotment of Shares
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 November 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Incorporation Company
24 January 2008
NEWINCIncorporation