Background WavePink WaveYellow Wave

418 CENTENNIAL PARK 2018 LIMITED (11470857)

418 CENTENNIAL PARK 2018 LIMITED (11470857) is an active UK company. incorporated on 18 July 2018. 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.. 418 CENTENNIAL PARK 2018 LIMITED has been registered for 7 years. Current directors include BECK, Laurence Jeremy, BERKO, Daniel Charles, SMITH, Richard Antony and 1 others.

Company Number
11470857
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
Aston House, London, N3 1LF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BECK, Laurence Jeremy, BERKO, Daniel Charles, SMITH, Richard Antony, WERTH, Darren Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

418 CENTENNIAL PARK 2018 LIMITED

418 CENTENNIAL PARK 2018 LIMITED is an active company incorporated on 18 July 2018 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.. 418 CENTENNIAL PARK 2018 LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11470857

LTD Company

Age

7 Years

Incorporated 18 July 2018

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 27 June 2025 (10 months 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

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 4 February 2021To: 28 July 2021
C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 9 January 2020To: 4 February 2021
C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom
From: 18 July 2018To: 9 January 2020
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jul 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BECK, Laurence Jeremy

Active
Cornwall Avenue, LondonN3 1LF
Born February 1969
Director
Appointed 18 Jul 2018

BERKO, Daniel Charles

Active
Cornwall Avenue, LondonN3 1LF
Born February 1982
Director
Appointed 18 Jul 2018

SMITH, Richard Antony

Active
Cornwall Avenue, LondonN3 1LF
Born February 1968
Director
Appointed 18 Jul 2018

WERTH, Darren Andrew

Active
Cornwall Avenue, LondonN3 1LF
Born July 1969
Director
Appointed 18 Jul 2018

Persons with significant control

3

Mr Darren Andrew Werth

Active
Cornwall Avenue, LondonN3 1LF
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Richard Antony Smith

Active
Cornwall Avenue, LondonN3 1LF
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018

Mr Laurence Jeremy Beck

Active
Cornwall Avenue, LondonN3 1LF
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Incorporation Company
18 July 2018
NEWINCIncorporation