Background WavePink WaveYellow Wave

CENTEREDGE LTD (07654272)

CENTEREDGE LTD (07654272) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CENTEREDGE LTD has been registered for 14 years. Current directors include LORINCZ, Miriam, LORINCZ, Moses Isaac.

Company Number
07654272
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
14 Clifton Gardens, London, N15 6AP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LORINCZ, Miriam, LORINCZ, Moses Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTEREDGE LTD

CENTEREDGE LTD is an active company incorporated on 1 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CENTEREDGE LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07654272

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 27/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

14 Clifton Gardens London, N15 6AP,

Previous Addresses

115 Craven Park Road London N15 6BL
From: 21 July 2011To: 27 September 2016
46 Jessam Avenue London E5 9DU United Kingdom
From: 1 June 2011To: 21 July 2011
Timeline

9 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
Loan Secured
Nov 13
Loan Secured
Feb 14
Director Joined
Sept 16
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LORINCZ, Rachel

Active
Clifton Gardens, LondonN15 6AP
Secretary
Appointed 30 Jun 2012

LORINCZ, Miriam

Active
Clifton Gardens, LondonN15 6AP
Born November 1976
Director
Appointed 27 Sept 2016

LORINCZ, Moses Isaac

Active
Clifton Gardens, LondonN15 6AP
Born April 1977
Director
Appointed 17 Jun 2011

BERGER, Mordechai Jacob

Resigned
Jessam Avenue, LondonE5 9DU
Secretary
Appointed 01 Jun 2011
Resigned 30 Jun 2012

BERGER, Mordechai Jacob

Resigned
Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 01 Jun 2011
Resigned 17 Jun 2011

Persons with significant control

1

Mr Moses Isaac Lorincz

Active
Clifton Gardens, LondonN15 6AP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
28 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Secretary Company With Name
17 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Incorporation Company
1 June 2011
NEWINCIncorporation