Background WavePink WaveYellow Wave

ERNST & YOUNG CENTRAL CLUSTER LIMITED (08145223)

ERNST & YOUNG CENTRAL CLUSTER LIMITED (08145223) is an active UK company. incorporated on 17 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ERNST & YOUNG CENTRAL CLUSTER LIMITED has been registered for 13 years. Current directors include RAWAL, Ajay, SHAHEEN, Michael Albert.

Company Number
08145223
Status
active
Type
ltd
Incorporated
17 July 2012
Age
13 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
RAWAL, Ajay, SHAHEEN, Michael Albert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERNST & YOUNG CENTRAL CLUSTER LIMITED

ERNST & YOUNG CENTRAL CLUSTER LIMITED is an active company incorporated on 17 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ERNST & YOUNG CENTRAL CLUSTER LIMITED was registered 13 years ago.(SIC: 74990)

Status

active

Active since 13 years ago

Company No

08145223

LTD Company

Age

13 Years

Incorporated 17 July 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

6 More London Place London SE1 2DA England
From: 13 November 2015To: 5 September 2023
Becket House 1 Lambeth Palace Road London SE1 7EU
From: 17 July 2012To: 13 November 2015
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Nov 12
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Mar 20
Director Left
Feb 21
Director Joined
Jul 21
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAWAL, Ajay

Active
More London Place, LondonSE1 2AF
Born October 1977
Director
Appointed 21 Jul 2021

SHAHEEN, Michael Albert

Active
More London Place, LondonSE1 2AF
Born April 1968
Director
Appointed 17 Jul 2012

BARKER, David Michael

Resigned
More London Place, LondonSE1 2DA
Born April 1960
Director
Appointed 26 Feb 2020
Resigned 08 Feb 2021

LABAUDE, Herve

Resigned
More London Place, LondonSE1 2DA
Born May 1957
Director
Appointed 17 Jul 2012
Resigned 30 Jun 2019

Persons with significant control

1

0 Active
1 Ceased
More London Place, LondonSE1 2DA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 30 Jun 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
2 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
25 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Incorporation Company
17 July 2012
NEWINCIncorporation