Background WavePink WaveYellow Wave

CENTIANT INTL LIMITED (08358841)

CENTIANT INTL LIMITED (08358841) is an active UK company. incorporated on 14 January 2013. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. CENTIANT INTL LIMITED has been registered for 13 years. Current directors include CHILD, Lauren Kayleigh, GOULDING, Matthew, MOORE, Michael Anthony and 4 others.

Company Number
08358841
Status
active
Type
ltd
Incorporated
14 January 2013
Age
13 years
Address
Unit 8 Hawthorn Close, Northampton, NN7 2FA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHILD, Lauren Kayleigh, GOULDING, Matthew, MOORE, Michael Anthony, NASH, Jeremy Shane, RAZZAK, Rafi Arif Abdul, REDDICLIFFE, Edward Arnold, SPENCER, Stephen James Hugh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTIANT INTL LIMITED

CENTIANT INTL LIMITED is an active company incorporated on 14 January 2013 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CENTIANT INTL LIMITED was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08358841

LTD Company

Age

13 Years

Incorporated 14 January 2013

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 25 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 20 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

YOURCO 261 LIMITED
From: 14 January 2013To: 17 January 2013
Contact
Address

Unit 8 Hawthorn Close Hartwell Northampton, NN7 2FA,

Previous Addresses

Centiant Intl Limited Lime Tree Way, Hampshire Int Business Park Chineham Basingstoke Hampshire RG24 8GQ England
From: 18 April 2016To: 4 December 2018
C/O Centiant International Limited Hampshire International Business Park Chineham Basingstoke Hampshire RG24 8GQ
From: 11 February 2013To: 18 April 2016
Hampshire International Business Park Lime Tree Way Chineham Basingstoke Hampshire RG24 8GQ United Kingdom
From: 24 January 2013To: 11 February 2013
1 London Street Reading Berkshire RG1 4QW United Kingdom
From: 14 January 2013To: 24 January 2013
Timeline

13 key events • 2013 - 2016

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Feb 13
Funding Round
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Oct 16
Director Joined
Nov 16
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CHILD, Lauren Kayleigh

Active
& 4 Park Farm, Newport PagnellMK16 9ES
Born January 1976
Director
Appointed 12 Feb 2013

GOULDING, Matthew

Active
Queensway, New MiltonBH25 5NU
Born April 1962
Director
Appointed 12 Feb 2013

MOORE, Michael Anthony

Active
Hawthorn Close, NorthamptonNN7 2FA
Born February 1969
Director
Appointed 12 Feb 2013

NASH, Jeremy Shane

Active
Hawthorn Close, NorthamptonNN7 2FA
Born October 1969
Director
Appointed 21 Nov 2016

RAZZAK, Rafi Arif Abdul

Active
Hawthorn Close, NorthamptonNN7 2FA
Born March 1949
Director
Appointed 06 Feb 2013

REDDICLIFFE, Edward Arnold

Active
Queensway, New MiltonBH25 5NU
Born April 1937
Director
Appointed 12 Feb 2013

SPENCER, Stephen James Hugh

Active
Hawthorn Close, NorthamptonNN7 2FA
Born April 1977
Director
Appointed 12 Feb 2013

HAMBLIN, Gordon John

Resigned
Lime Tree Way, ChinehamRG24 8GQ
Secretary
Appointed 23 Jan 2013
Resigned 04 Jan 2022

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, Reading
Corporate secretary
Appointed 14 Jan 2013
Resigned 23 Jan 2013

GARDEN, Penelope Suzanne

Resigned
London Street, ReadingRG1 4QW
Born April 1980
Director
Appointed 14 Jan 2013
Resigned 23 Jan 2013

STEVENS, Garry James

Resigned
Lime Tree Way, ChinehamRG24 8GQ
Born September 1958
Director
Appointed 23 Jan 2013
Resigned 30 Sept 2016

SPEAFI LIMITED

Resigned
London Street, ReadingRG1 4QW
Corporate director
Appointed 14 Jan 2013
Resigned 23 Jan 2013

Persons with significant control

2

Queensway, New MiltonBH25 5NU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Lime Tree Way, BasingstokeRG24 8GQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Accounts With Accounts Type Small
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 January 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2018
SH10Notice of Particulars of Variation
Resolution
2 November 2018
RESOLUTIONSResolutions
Resolution
2 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Legacy
15 May 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Capital Name Of Class Of Shares
29 April 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 April 2013
SH01Allotment of Shares
Resolution
29 April 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
25 February 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
16 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
14 January 2013
NEWINCIncorporation