Background WavePink WaveYellow Wave

SCENTURY LIMITED (09182361)

SCENTURY LIMITED (09182361) is an active UK company. incorporated on 19 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SCENTURY LIMITED has been registered for 11 years. Current directors include HILLS, James, MITCHELL, Mark Colin, ONSTENK, Arnoldus Frank Antonius and 1 others.

Company Number
09182361
Status
active
Type
ltd
Incorporated
19 August 2014
Age
11 years
Address
3rd Floor Great Titchfield House, 14-18 Great Titchfield St, London, W1W 8BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HILLS, James, MITCHELL, Mark Colin, ONSTENK, Arnoldus Frank Antonius, ONSTENK, Veda Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCENTURY LIMITED

SCENTURY LIMITED is an active company incorporated on 19 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SCENTURY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09182361

LTD Company

Age

11 Years

Incorporated 19 August 2014

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 13 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

3rd Floor Great Titchfield House, 14-18 Great Titchfield St London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 9 October 2015To: 23 March 2024
2 Swallowfields Welwyn Garden City Herts AL7 1JD United Kingdom
From: 8 December 2014To: 9 October 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 19 August 2014To: 8 December 2014
Timeline

17 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Loan Secured
Jan 17
Funding Round
Feb 17
New Owner
Aug 17
Director Left
Jul 20
Director Joined
Jul 20
Loan Cleared
Dec 20
Director Left
Jul 22
Owner Exit
Jul 22
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HILLS, James

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born October 1987
Director
Appointed 01 Jul 2020

MITCHELL, Mark Colin

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born September 1987
Director
Appointed 01 Nov 2016

ONSTENK, Arnoldus Frank Antonius

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born February 1948
Director
Appointed 05 Dec 2014

ONSTENK, Veda Patricia

Active
Great Titchfield House, LondonW1W 8BD
Born October 1948
Director
Appointed 19 Mar 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 19 Aug 2014
Resigned 05 Dec 2014

ONSTENK, Matthew Arnold

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born October 1975
Director
Appointed 01 Nov 2016
Resigned 04 Jul 2022

WAKEFIELD, Kevin Graham

Resigned
167-169 Great Portland Street, LondonW1W 5PF
Born September 1954
Director
Appointed 01 Nov 2016
Resigned 01 Jul 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Arnold Onstenk

Ceased
167-169 Great Portland Street, LondonW1W 5PF
Born October 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2016
Ceased 04 Jul 2022

Mr Arnoldus Frank Antonius Onstenk

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Veda Patricia Onstenk

Active
Great Titchfield House, 14-18 Great Titchfield St, LondonW1W 8BD
Born October 1948

Nature of Control

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

Filing History

49

Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 December 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Resolution
15 December 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 December 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Incorporation Company
19 August 2014
NEWINCIncorporation