Background WavePink WaveYellow Wave

CENTRALUS 022 LTD (12135622)

CENTRALUS 022 LTD (12135622) is an active UK company. incorporated on 2 August 2019. with registered office in Billingham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CENTRALUS 022 LTD has been registered for 6 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED.

Company Number
12135622
Status
active
Type
ltd
Incorporated
2 August 2019
Age
6 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRALUS 022 LTD

CENTRALUS 022 LTD is an active company incorporated on 2 August 2019 with the registered office located in Billingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CENTRALUS 022 LTD was registered 6 years ago.(SIC: 78300)

Status

active

Active since 6 years ago

Company No

12135622

LTD Company

Age

6 Years

Incorporated 2 August 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to N/A
Submitted on 30 April 2021 (4 years ago)

Next Due

Due by 2 May 2021
Period: 2 August 2019 - 31 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 1 August 2022 (3 years ago)
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by 15 August 2023
For period ending 1 August 2023
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Timeline

6 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Aug 19
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, BillinghamTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born January 1945
Director
Appointed 02 Aug 2019
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 02 Aug 2019
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Billingham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2019
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

19

Dissolved Compulsory Strike Off Suspended
26 January 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2020
AP02Appointment of Corporate Director
Incorporation Company
2 August 2019
NEWINCIncorporation