Background WavePink WaveYellow Wave

33 CENTRAL LIMITED (09675168)

33 CENTRAL LIMITED (09675168) is an active UK company. incorporated on 7 July 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 33 CENTRAL LIMITED has been registered for 10 years. Current directors include SKINNER, Steven John.

Company Number
09675168
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
C/O Hb Reavis Uk Ltd, London, EC4A 4AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SKINNER, Steven John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

33 CENTRAL LIMITED

33 CENTRAL LIMITED is an active company incorporated on 7 July 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 33 CENTRAL LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09675168

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

C/O Hb Reavis Uk Ltd 20 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 6 February 2019To: 12 June 2023
Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 1 February 2019To: 6 February 2019
C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom
From: 7 July 2015To: 1 February 2019
Timeline

30 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Loan Cleared
May 19
Loan Cleared
May 19
Owner Exit
Jun 19
Director Left
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
6
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 07 Jul 2015

SKINNER, Steven John

Active
20 Farringdon Street, LondonEC4A 4AB
Born February 1984
Director
Appointed 03 Aug 2018

CRAWLEY, Johnathan Richard

Resigned
Martin House, LondonEC4R 0DP
Born March 1978
Director
Appointed 07 Feb 2017
Resigned 14 Aug 2018

JURDAK, Tomas

Resigned
Martin House, LondonEC4R 0DP
Born January 1977
Director
Appointed 07 Jul 2015
Resigned 27 Sept 2017

PAWAR, Kiran

Resigned
33 King William Street, LondonEC4R 9AS
Born March 1974
Director
Appointed 27 Sept 2017
Resigned 14 Feb 2020

Persons with significant control

14

1 Active
13 Ceased

Peter Ceresnik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born June 1974

Nature of Control

Significant influence or control
Notified 02 Mar 2018
Ceased 31 Oct 2020

Rene Popik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born January 1971

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 31 Oct 2020

Sami Hajjem

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born December 1979

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Ceased 31 Oct 2020

Michael Watrin

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Neil Fleming Ross

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born November 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Marian Herman

Ceased
Rue Jean Monnet, L-1280 Luxembourg
Born September 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Robert Kantor

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Fabrice Mas

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born April 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Marcel Sedlak

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born September 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Pavel Trenka

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born July 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2020

Radim Rimanek

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born August 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Jun 2019

Gerald Welvaert

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born July 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016

Jacob Mudde

Ceased
Rue Jean Monnet, L-2180 Luxembourg
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Dec 2016

Ivan Chrenko

Active
20 Farringdon Street, LondonEC4A 4AB
Born June 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 July 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 July 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 February 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Memorandum Articles
10 March 2017
MAMA
Resolution
10 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2016
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 July 2015
NEWINCIncorporation