Background WavePink WaveYellow Wave

UNITED CENTRAL LIMITED (11279144)

UNITED CENTRAL LIMITED (11279144) is an active UK company. incorporated on 27 March 2018. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. UNITED CENTRAL LIMITED has been registered for 8 years. Current directors include GOLDSTEIN, Cindy, LEWIS, Stuart, NAGLER, Tristan Howard and 1 others.

Company Number
11279144
Status
active
Type
ltd
Incorporated
27 March 2018
Age
8 years
Address
305 Ballards Lane, London, N12 8GB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
GOLDSTEIN, Cindy, LEWIS, Stuart, NAGLER, Tristan Howard, TAYLOR, Saul David
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED CENTRAL LIMITED

UNITED CENTRAL LIMITED is an active company incorporated on 27 March 2018 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. UNITED CENTRAL LIMITED was registered 8 years ago.(SIC: 56210)

Status

active

Active since 8 years ago

Company No

11279144

LTD Company

Age

8 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

UNITED SYNAGOGUE (CENTRAL CATERING) LIMITED
From: 27 March 2018To: 15 December 2020
Contact
Address

305 Ballards Lane London, N12 8GB,

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Mar 19
Director Joined
Jun 20
Director Joined
Jan 21
Director Left
Apr 22
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOLDSTEIN, Cindy

Active
LondonN12 8GB
Born July 1975
Director
Appointed 14 Jul 2025

LEWIS, Stuart

Active
48 Vivian Avenue, London Nw4 3xhNW4 3XH
Born May 1949
Director
Appointed 11 May 2020

NAGLER, Tristan Howard

Active
LondonN12 8GB
Born March 1976
Director
Appointed 14 Jul 2025

TAYLOR, Saul David

Active
LondonN12 8GB
Born July 1982
Director
Appointed 14 Jul 2025

GOLDSMITH, Harvey Anthony

Resigned
LondonN12 8GB
Born March 1946
Director
Appointed 16 Dec 2020
Resigned 21 Apr 2022

GOLDSTEIN, Michael Howard

Resigned
LondonN12 8GB
Born July 1963
Director
Appointed 27 Mar 2018
Resigned 14 Jul 2025

LEMER, Claire

Resigned
LondonN12 8GB
Born July 1976
Director
Appointed 28 Mar 2019
Resigned 14 Jul 2025

NISNER, Maxwell John

Resigned
LondonN12 8GB
Born January 1952
Director
Appointed 27 Mar 2018
Resigned 14 Jul 2025

Persons with significant control

1

Ballards Lane, LondonN12 8GB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Resolution
15 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
27 March 2018
NEWINCIncorporation