Background WavePink WaveYellow Wave

THE CENTRE LONDON LIMITED (07254471)

THE CENTRE LONDON LIMITED (07254471) is an active UK company. incorporated on 14 May 2010. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. THE CENTRE LONDON LIMITED has been registered for 15 years.

Company Number
07254471
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190, 85590, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CENTRE LONDON LIMITED

THE CENTRE LONDON LIMITED is an active company incorporated on 14 May 2010 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. THE CENTRE LONDON LIMITED was registered 15 years ago.(SIC: 72190, 85590, 86220)

Status

active

Active since 15 years ago

Company No

07254471

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 27/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 29 May 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

NEWCOAST IMPORT/ EXPORT LIMITED
From: 14 May 2010To: 12 March 2013
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

5-7 Station Road Longfield DA3 7QD England
From: 30 January 2025To: 15 October 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 30 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 20 November 2018To: 8 October 2024
107 Cleethorpe Road Grimsby N E Lincs DN31 3ER
From: 20 August 2012To: 20 November 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 14 May 2010To: 20 August 2012
Timeline

13 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
May 10
Director Left
Aug 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Loan Secured
Mar 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Funding Round
May 18
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
Oct 24
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
8 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
5 October 2018
AAMDAAMD
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Name Of Class Of Shares
3 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 May 2016
SH10Notice of Particulars of Variation
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts Amended With Made Up Date
30 May 2013
AAMDAAMD
Certificate Change Of Name Company
12 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 March 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Incorporation Company
14 May 2010
NEWINCIncorporation