Background WavePink WaveYellow Wave

CENTRAL LONDON ALLIANCE C.I.C. (12792170)

CENTRAL LONDON ALLIANCE C.I.C. (12792170) is an active UK company. incorporated on 4 August 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CENTRAL LONDON ALLIANCE C.I.C. has been registered for 5 years. Current directors include MATHARU, Tejinderpal Singh, PERRIER, Nadia Maria.

Company Number
12792170
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2020
Age
5 years
Address
10 Norwich Street, London, EC4A 1BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MATHARU, Tejinderpal Singh, PERRIER, Nadia Maria
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL LONDON ALLIANCE C.I.C.

CENTRAL LONDON ALLIANCE C.I.C. is an active company incorporated on 4 August 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CENTRAL LONDON ALLIANCE C.I.C. was registered 5 years ago.(SIC: 96090)

Status

active

Active since 5 years ago

Company No

12792170

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 4 August 2020

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

CENTRAL LONDON ALLIANCE LIMITED
From: 4 August 2020To: 29 September 2020
Contact
Address

10 Norwich Street London, EC4A 1BD,

Previous Addresses

First Floor 10 Queen Street Place London EC4R 1BE United Kingdom
From: 4 August 2020To: 21 January 2026
Timeline

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Aug 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Mar 25
New Owner
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MATHARU, Tejinderpal Singh

Active
Norwich Street, LondonEC4A 1BD
Born December 1960
Director
Appointed 04 Aug 2020

PERRIER, Nadia Maria

Active
Norwich Street, LondonEC4A 1BD
Born November 1989
Director
Appointed 30 Jun 2021

BURGE, Richard David Arthur

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born April 1958
Director
Appointed 07 Sept 2020
Resigned 01 Jan 2025

MORGAN, Rosaleen

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born October 1976
Director
Appointed 07 Sept 2020
Resigned 26 Mar 2021

Persons with significant control

2

Mrs Nadia Maria Perrier

Active
Norwich Street, LondonEC4A 1BD
Born November 1989

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2021

Mr Tejinderpal Singh Matharu

Active
Norwich Street, LondonEC4A 1BD
Born December 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Aug 2020
Fundings
Financials
Latest Activities

Filing History

29

Notification Of A Person With Significant Control
30 March 2026
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
14 July 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2021
AP01Appointment of Director
Change Of Name Community Interest Company
29 September 2020
CICCONCICCON
Resolution
29 September 2020
RESOLUTIONSResolutions
Change Of Name Notice
29 September 2020
CONNOTConfirmation Statement Notification
Incorporation Company
4 August 2020
NEWINCIncorporation