Background WavePink WaveYellow Wave

CENT SERVE LTD (09370131)

CENT SERVE LTD (09370131) is an active UK company. incorporated on 30 December 2014. with registered office in Bury St. Edmunds. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. CENT SERVE LTD has been registered for 11 years. Current directors include WELLS, Fergus, WELLS, Sarah Elizabeth Jayne.

Company Number
09370131
Status
active
Type
ltd
Incorporated
30 December 2014
Age
11 years
Address
80 Guildhall Street, Bury St. Edmunds, IP33 1QB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
WELLS, Fergus, WELLS, Sarah Elizabeth Jayne
SIC Codes
62090, 63110, 74909, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENT SERVE LTD

CENT SERVE LTD is an active company incorporated on 30 December 2014 with the registered office located in Bury St. Edmunds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. CENT SERVE LTD was registered 11 years ago.(SIC: 62090, 63110, 74909, 82110)

Status

active

Active since 11 years ago

Company No

09370131

LTD Company

Age

11 Years

Incorporated 30 December 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 31 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

80 Guildhall Street Bury St. Edmunds, IP33 1QB,

Previous Addresses

PO Box PO Box 110 Lodge Barn Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PB
From: 27 January 2016To: 3 February 2016
PO Box PO Box 110 Lodge Barn Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PB England
From: 27 January 2016To: 27 January 2016
PO Box PO Box 110 Lodge Barn Hopleys Farm Horringer Bury St. Edmunds Suffolk IP29 5PB England
From: 27 July 2015To: 27 January 2016
25 Lonsdale Road London NW6 6RA England
From: 30 December 2014To: 27 July 2015
Timeline

3 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 16
Funding Round
Feb 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

WELLS, Fergus

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Secretary
Appointed 30 Dec 2014

WELLS, Fergus

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born February 1978
Director
Appointed 30 Dec 2014

WELLS, Sarah Elizabeth Jayne

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born February 1977
Director
Appointed 15 Dec 2015

Persons with significant control

1

Mr Fergus Wells

Active
Guildhall Street, Bury St. EdmundsIP33 1QB
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
22 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Incorporation Company
30 December 2014
NEWINCIncorporation