Background WavePink WaveYellow Wave

CENTTRIP LIMITED (08651138)

CENTTRIP LIMITED (08651138) is an active UK company. incorporated on 14 August 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CENTTRIP LIMITED has been registered for 12 years. Current directors include DOWNING, Terry William, GOODING, Sarah Catherine, TURNER, Jane Elizabeth and 1 others.

Company Number
08651138
Status
active
Type
ltd
Incorporated
14 August 2013
Age
12 years
Address
9 Noel Street, London, W1F 8GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DOWNING, Terry William, GOODING, Sarah Catherine, TURNER, Jane Elizabeth, WARNER, James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTTRIP LIMITED

CENTTRIP LIMITED is an active company incorporated on 14 August 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CENTTRIP LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08651138

LTD Company

Age

12 Years

Incorporated 14 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CENTTRIP CARD LIMITED
From: 23 October 2013To: 26 July 2016
OPEZ CARD LIMITED
From: 26 September 2013To: 23 October 2013
OPES CARD LIMITED
From: 21 August 2013To: 26 September 2013
123456 LIMITED
From: 14 August 2013To: 21 August 2013
Contact
Address

9 Noel Street London, W1F 8GQ,

Previous Addresses

1 Mark Square London EC2A 4EG England
From: 1 December 2017To: 13 August 2024
Clere House 3 Chapel Place London EC2A 3DQ
From: 22 October 2013To: 1 December 2017
Summit House 12 Red Lion Square London WC1R 4QD United Kingdom
From: 14 August 2013To: 22 October 2013
Timeline

77 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Funding Round
Nov 13
Funding Round
Dec 13
Funding Round
Jan 14
Funding Round
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Left
Feb 15
Funding Round
Jun 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Funding Round
Feb 16
Director Joined
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Capital Update
Nov 16
Director Joined
Nov 16
Funding Round
Jan 17
Share Issue
Apr 17
Funding Round
May 17
Capital Update
May 17
Funding Round
Dec 17
Funding Round
Jan 18
Funding Round
Mar 18
Director Joined
May 18
Funding Round
Aug 18
Director Left
Aug 18
Funding Round
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Funding Round
Dec 18
Director Left
Mar 19
Director Left
May 19
Funding Round
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Left
Dec 19
Funding Round
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Director Left
Apr 20
Funding Round
May 20
Director Left
Jun 20
Director Joined
Nov 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Feb 21
Loan Secured
Mar 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Dec 22
Director Joined
Aug 24
Director Left
Jan 26
Loan Cleared
Jan 26
Loan Secured
Jan 26
Funding Round
Feb 26
34
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

DOWNING, Terry William

Active
Noel Street, LondonW1F 8GQ
Born June 1965
Director
Appointed 02 Nov 2020

GOODING, Sarah Catherine

Active
Noel Street, LondonW1F 8GQ
Born May 1972
Director
Appointed 01 Aug 2022

TURNER, Jane Elizabeth

Active
Noel Street, LondonW1F 8GQ
Born April 1960
Director
Appointed 01 Jul 2019

WARNER, James

Active
Noel Street, LondonW1F 8GQ
Born April 1976
Director
Appointed 10 Aug 2024

BAERLEIN, Amelia Anne

Resigned
Mark Square, LondonEC2A 4EG
Born October 1979
Director
Appointed 21 Nov 2016
Resigned 30 Nov 2018

BUTCHER, Daniel Philip

Resigned
Chapel Place, LondonEC2A 3DQ
Born December 1972
Director
Appointed 24 Sept 2013
Resigned 25 Feb 2015

DESBOROUGH, Stephen John

Resigned
Ardross Avenue, NorthwoodHA6 3DS
Born September 1967
Director
Appointed 14 Aug 2013
Resigned 30 Aug 2013

ENGLAND, Simon

Resigned
Mark Square, LondonEC2A 4EG
Born June 1976
Director
Appointed 18 Nov 2019
Resigned 12 Dec 2019

FILSHIE, Alexander

Resigned
Mark Square, LondonEC2A 4EG
Born April 1967
Director
Appointed 24 May 2018
Resigned 14 Nov 2018

FOONG, Yen

Resigned
Mark Square, LondonEC2A 4EG
Born October 1974
Director
Appointed 19 Sept 2019
Resigned 20 Dec 2021

HIPPERSON, Mark Dean

Resigned
Mark Square, LondonEC2A 4EG
Born June 1968
Director
Appointed 31 Oct 2016
Resigned 14 Aug 2018

JAMIESON, Brian John

Resigned
Mark Square, LondonEC2A 4EG
Born May 1966
Director
Appointed 23 Apr 2014
Resigned 31 Mar 2020

JAMIESON, Brian John

Resigned
12 Red Lion Square, LondonWC1R 4QD
Born May 1966
Director
Appointed 30 Aug 2013
Resigned 24 Sept 2013

LEE, Viet

Resigned
Mark Square, LondonEC2A 4EG
Born August 1978
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2020

MUNSTER, Ronny

Resigned
Mark Square, LondonEC2A 4EG
Born April 1959
Director
Appointed 01 Sept 2015
Resigned 23 Jan 2020

NICOLI, Eric Luciano

Resigned
Mark Square, LondonEC2A 4EG
Born August 1950
Director
Appointed 01 Oct 2015
Resigned 14 Nov 2018

NORTH, Antony John

Resigned
Mark Square, LondonEC2A 4EG
Born June 1970
Director
Appointed 11 Dec 2014
Resigned 30 Apr 2019

O'NEILL, Daniel Stuart

Resigned
3 Chapel Place, LondonEC2A 3DQ
Born February 1972
Director
Appointed 01 Sept 2015
Resigned 31 Oct 2016

PERRY, Haim

Resigned
Mark Square, LondonEC2A 4EG
Born June 1947
Director
Appointed 14 Jul 2016
Resigned 14 Nov 2018

SILVER, Bradley Ian

Resigned
Mark Square, LondonEC2A 4EG
Born April 1964
Director
Appointed 31 Oct 2016
Resigned 29 Mar 2019

STARES, Vanya

Resigned
Noel Street, LondonW1F 8GQ
Born August 1972
Director
Appointed 01 Aug 2022
Resigned 27 Dec 2025

WARNER, James Joseph

Resigned
Mark Square, LondonEC2A 4EG
Born April 1976
Director
Appointed 23 Apr 2014
Resigned 29 Jul 2022

Persons with significant control

1

Noel Street, LondonW1F 8GQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2017
Fundings
Financials
Latest Activities

Filing History

146

Capital Allotment Shares
13 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 April 2021
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 February 2020
TM01Termination of Director
Capital Allotment Shares
6 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Capital Allotment Shares
11 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
10 May 2017
SH19Statement of Capital
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 April 2017
RESOLUTIONSResolutions
Legacy
19 April 2017
SH20SH20
Legacy
19 April 2017
CAP-SSCAP-SS
Resolution
19 April 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Legacy
31 October 2016
SH20SH20
Legacy
31 October 2016
CAP-SSCAP-SS
Resolution
31 October 2016
RESOLUTIONSResolutions
Resolution
26 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Capital Allotment Shares
8 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Legacy
9 May 2014
ANNOTATIONANNOTATION
Legacy
9 May 2014
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Resolution
6 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
11 February 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
24 January 2014
RP04RP04
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Capital Allotment Shares
19 December 2013
SH01Allotment of Shares
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Certificate Change Of Name Company
23 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Certificate Change Of Name Company
26 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Certificate Change Of Name Company
21 August 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 August 2013
CONNOTConfirmation Statement Notification
Incorporation Company
14 August 2013
NEWINCIncorporation