Background WavePink WaveYellow Wave

CENTURY CAPITAL PARTNERS NO2 LIMITED (10396120)

CENTURY CAPITAL PARTNERS NO2 LIMITED (10396120) is an active UK company. incorporated on 27 September 2016. 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.. CENTURY CAPITAL PARTNERS NO2 LIMITED has been registered for 9 years. Current directors include MUNFORD, Paul Roger, NAVIN, Luke Edward.

Company Number
10396120
Status
active
Type
ltd
Incorporated
27 September 2016
Age
9 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUNFORD, Paul Roger, NAVIN, Luke Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURY CAPITAL PARTNERS NO2 LIMITED

CENTURY CAPITAL PARTNERS NO2 LIMITED is an active company incorporated on 27 September 2016 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.. CENTURY CAPITAL PARTNERS NO2 LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10396120

LTD Company

Age

9 Years

Incorporated 27 September 2016

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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 27 September 2016To: 22 September 2023
Timeline

12 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Jan 19
Owner Exit
Oct 20
Loan Secured
Mar 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Feb 22
Director Joined
Dec 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MUNFORD, Paul Roger

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born March 1964
Director
Appointed 27 Sept 2016

NAVIN, Luke Edward

Active
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born June 1996
Director
Appointed 15 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020

Mr Paul Roger Munford

Ceased
Albemarle Street, LondonW1S 4HH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2022
MR01Registration of a Charge
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
17 December 2021
MAMA
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
10 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2016
NEWINCIncorporation