Background WavePink WaveYellow Wave

CENTERPRISE INTL HOLDINGS LIMITED (07333982)

CENTERPRISE INTL HOLDINGS LIMITED (07333982) is an active UK company. incorporated on 3 August 2010. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. CENTERPRISE INTL HOLDINGS LIMITED has been registered for 15 years. Current directors include NASH, Jeremy Shane, RAZZAK, Adam Laith, RAZZAK, Rafi Arif Abdul and 2 others.

Company Number
07333982
Status
active
Type
ltd
Incorporated
3 August 2010
Age
15 years
Address
Hampshire International Business Park Lime Tree Way, Basingstoke, RG24 8GQ
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
NASH, Jeremy Shane, RAZZAK, Adam Laith, RAZZAK, Rafi Arif Abdul, RAZZAK, Ramsey Arif, RAZZAK, Rebecca
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTERPRISE INTL HOLDINGS LIMITED

CENTERPRISE INTL HOLDINGS LIMITED is an active company incorporated on 3 August 2010 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. CENTERPRISE INTL HOLDINGS LIMITED was registered 15 years ago.(SIC: 26200)

Status

active

Active since 15 years ago

Company No

07333982

LTD Company

Age

15 Years

Incorporated 3 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 24 February 2026
For period ending 10 February 2026

Previous Company Names

YOURCO 217 LIMITED
From: 3 August 2010To: 17 September 2010
Contact
Address

Hampshire International Business Park Lime Tree Way Chineham Basingstoke, RG24 8GQ,

Previous Addresses

1 London Street Reading Berkshire RG1 4QW
From: 3 August 2010To: 24 August 2010
Timeline

76 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Aug 10
Share Issue
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Dec 10
Director Joined
Dec 10
Capital Reduction
Jun 14
Share Buyback
Jun 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Left
Oct 17
Director Joined
Jan 18
Share Buyback
Apr 18
Capital Reduction
Apr 18
Capital Reduction
Sept 18
Share Buyback
Sept 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Capital Reduction
Jan 19
Share Buyback
Jan 19
Capital Reduction
May 19
Share Buyback
May 19
Capital Reduction
Jun 19
Share Buyback
Jun 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Dec 23
Funding Round
Mar 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
Share Buyback
Nov 24
Funding Round
Dec 24
Share Buyback
Aug 25
Share Buyback
Sept 25
Capital Reduction
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
64
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ALLEN, Sharon

Active
Lime Tree Way, BasingstokeRG24 8GQ
Secretary
Appointed 30 Nov 2023

NASH, Jeremy Shane

Active
Lime Tree Way, BasingstokeRG24 8GQ
Born October 1969
Director
Appointed 29 Jan 2018

RAZZAK, Adam Laith

Active
Lime Tree Way, BasingstokeRG24 8GQ
Born December 1984
Director
Appointed 09 Dec 2015

RAZZAK, Rafi Arif Abdul

Active
Kiln Barm, Upper BasildonRG8 8SX
Born March 1949
Director
Appointed 06 Sept 2010

RAZZAK, Ramsey Arif

Active
Lime Tree Way, Hampshire, BasingstokeRG24 8GQ
Born January 1988
Director
Appointed 09 Dec 2015

RAZZAK, Rebecca

Active
Kiln Barm, Upper BasildonRG8 8SX
Born June 1949
Director
Appointed 06 Sept 2010

HAMBLIN, Gordon

Resigned
Hampshire International Business Park, BasingstokeRG24 8GQ
Secretary
Appointed 11 Oct 2010
Resigned 04 Jan 2022

THOMAS, Michael

Resigned
Lime Tree Way, BasingstokeRG24 8GQ
Secretary
Appointed 26 Jan 2022
Resigned 30 Nov 2023

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate secretary
Appointed 03 Aug 2010
Resigned 06 Sept 2010

PEARS, Mary Catherine

Resigned
London Street, ReadingRG1 4QW
Born October 1971
Director
Appointed 03 Aug 2010
Resigned 06 Sept 2010

RICHARDSON, Kerry Francis

Resigned
Lime Tree Way, BasingstokeRG24 8GQ
Born December 1948
Director
Appointed 08 Dec 2010
Resigned 30 Sept 2017

STEVENS, Garry James

Resigned
Lime Tree Way, BasingstokeRG24 8GQ
Born September 1958
Director
Appointed 08 Dec 2010
Resigned 30 Sept 2016

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 03 Aug 2010
Resigned 06 Sept 2010

Persons with significant control

1

Mr Rafi Arif Abdul Razzak

Active
Lime Tree Way, BasingstokeRG24 8GQ
Born March 1949

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
25 February 2026
RP01AP01RP01AP01
Capital Allotment Shares
19 February 2026
SH01Allotment of Shares
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Capital Cancellation Shares
14 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 September 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 August 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
27 November 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 November 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 November 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Memorandum Articles
6 March 2024
MAMA
Resolution
5 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Confirmation Statement
27 February 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
13 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2022
AAAnnual Accounts
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
6 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
5 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 June 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Capital Cancellation Shares
9 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 November 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 October 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Capital Cancellation Shares
26 April 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Resolution
16 February 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
18 January 2016
RP04RP04
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Memorandum Articles
27 April 2015
MAMA
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Cancellation Shares
9 June 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 June 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Resolution
16 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Group
11 January 2013
AAAnnual Accounts
Auditors Resignation Company
23 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Group
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Capital Allotment Shares
24 September 2010
SH01Allotment of Shares
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Memorandum Articles
21 September 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 September 2010
CONNOTConfirmation Statement Notification
Resolution
14 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
14 September 2010
CONNOTConfirmation Statement Notification
Resolution
10 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
10 September 2010
CONNOTConfirmation Statement Notification
Resolution
8 September 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
24 August 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
11 August 2010
RESOLUTIONSResolutions
Change Of Name Notice
11 August 2010
CONNOTConfirmation Statement Notification
Incorporation Company
3 August 2010
NEWINCIncorporation