Background WavePink WaveYellow Wave

CENTAUREA INVESTMENTS LIMITED (09494870)

CENTAUREA INVESTMENTS LIMITED (09494870) is an active UK company. incorporated on 17 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CENTAUREA INVESTMENTS LIMITED has been registered for 11 years. Current directors include CLARKE, Andrew James Joseph, HARRIS, Raymond Ian, PHILLIPS, Carol Anne, Dr and 1 others.

Company Number
09494870
Status
active
Type
ltd
Incorporated
17 March 2015
Age
11 years
Address
Aston House, London, N3 1LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARKE, Andrew James Joseph, HARRIS, Raymond Ian, PHILLIPS, Carol Anne, Dr, PHILLIPS, Christopher Robin Leslie
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAUREA INVESTMENTS LIMITED

CENTAUREA INVESTMENTS LIMITED is an active company incorporated on 17 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CENTAUREA INVESTMENTS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09494870

LTD Company

Age

11 Years

Incorporated 17 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

, 17 Greenfield Drive, London, N2 9AF, England
From: 11 August 2015To: 5 April 2017
, 20-22 Wenlock Road, London, N1 7GU, England
From: 17 March 2015To: 11 August 2015
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Aug 15
Funding Round
Aug 15
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
Sept 16
Director Left
Nov 16
Director Joined
Oct 17
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jul 20
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Jul 24
New Owner
May 25
Owner Exit
May 25
1
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SUGRUE-EMERY, Emma Claire

Active
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 17 Mar 2015

CLARKE, Andrew James Joseph

Active
Cornwall Avenue, LondonN3 1LF
Born May 1962
Director
Appointed 16 Nov 2022

HARRIS, Raymond Ian

Active
Cornwall Avenue, LondonN3 1LF
Born February 1940
Director
Appointed 17 Mar 2015

PHILLIPS, Carol Anne, Dr

Active
Cornwall Avenue, LondonN3 1LF
Born July 1945
Director
Appointed 08 Nov 2023

PHILLIPS, Christopher Robin Leslie

Active
Cornwall Avenue, LondonN3 1LF
Born April 1950
Director
Appointed 17 Mar 2015

ATKINS, Zenna Lucy Claire, Dr

Resigned
Cornwall Avenue, LondonN3 1LF
Born September 1965
Director
Appointed 14 Mar 2019
Resigned 26 Sept 2023

ATKINS, Zenna Lucy Claire, Dr

Resigned
Havelock Road, SouthseaPO5 1RU
Born September 1965
Director
Appointed 11 Oct 2017
Resigned 27 Jun 2018

ATKINS, Zenna Lucy Claire, Dr

Resigned
Havelock Road, SouthseaPO5 1RU
Born September 1965
Director
Appointed 17 Mar 2015
Resigned 30 Nov 2016

CLIFFORD, Stephen Bruce

Resigned
Mansard Close, PinnerHA5 3FQ
Born August 1975
Director
Appointed 17 Mar 2015
Resigned 11 Aug 2015

FENTON, Sophia Emma

Resigned
North Close, LymingtonSO41 9BT
Born January 1966
Director
Appointed 21 Sept 2016
Resigned 08 Jul 2020

LACKEY, Lynette

Resigned
Cornwall Avenue, LondonN3 1LF
Born September 1961
Director
Appointed 14 Mar 2019
Resigned 26 Sept 2023

MILNE, Andrew Robert

Resigned
Hansler Grove, East MoleseyKT8 9JN
Born December 1959
Director
Appointed 17 Mar 2015
Resigned 26 Sept 2023

PHILLIPS, Bernard Alexander

Resigned
Cornwall Avenue, LondonN3 1LF
Born March 1976
Director
Appointed 30 Nov 2021
Resigned 14 Sept 2023

PHILLIPS, Rupert Dominic

Resigned
Cornwall Avenue, LondonN3 1LF
Born September 1974
Director
Appointed 01 Feb 2019
Resigned 14 Sept 2023

SUGRUE-EMERY, Emma Claire

Resigned
Cornwall Avenue, LondonN3 1LF
Born April 1981
Director
Appointed 01 Feb 2019
Resigned 03 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Robin Leslie Phillips

Active
Cornwall Avenue, LondonN3 1LF
Born April 1950

Nature of Control

Significant influence or control
Notified 15 Jan 2024

Mr Christopher Robin Leslie Phillips

Ceased
Cornwall Avenue, LondonN3 1LF
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jan 2024
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Legacy
8 June 2018
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 June 2018
RP04SH01RP04SH01
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Legacy
9 May 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Incorporation Company
17 March 2015
NEWINCIncorporation