Background WavePink WaveYellow Wave

CENCAP LIMITED (13429843)

CENCAP LIMITED (13429843) is an active UK company. incorporated on 31 May 2021. 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.. CENCAP LIMITED has been registered for 4 years. Current directors include GRAY, Ian Archie.

Company Number
13429843
Status
active
Type
ltd
Incorporated
31 May 2021
Age
4 years
Address
Rsm, 25 Farringdon Street, London, EC4A 4AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRAY, Ian Archie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENCAP LIMITED

CENCAP LIMITED is an active company incorporated on 31 May 2021 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.. CENCAP LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13429843

LTD Company

Age

4 Years

Incorporated 31 May 2021

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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CENTURY CAPITAL PARTNERS NO. 5 LIMITED
From: 31 May 2021To: 13 October 2022
Contact
Address

Rsm, 25 Farringdon Street London, EC4A 4AB,

Previous Addresses

2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
From: 26 September 2023To: 13 February 2026
, 37 Warren Street London, W1T 6AD, United Kingdom
From: 31 May 2021To: 26 September 2023
Timeline

8 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Oct 22
Loan Secured
Feb 23
Loan Secured
Feb 23
Loan Secured
May 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GRAY, Ian Archie

Active
Farringdon Street, LondonEC4A 4AB
Born October 1953
Director
Appointed 30 Jan 2026

MUNFORD, Charlotte Amelia

Resigned
LondonW1S 4HH
Secretary
Appointed 31 May 2021
Resigned 01 Oct 2025

MUNFORD, Paul Roger

Resigned
Connaught House, 1-3 Mount Street, LondonW1K 3NB
Born March 1964
Director
Appointed 31 May 2021
Resigned 30 Jan 2026

NAVIN, Luke Edward

Resigned
Ennismore Gardens, LondonSW7 1AE
Born June 1996
Director
Appointed 18 Oct 2022
Resigned 16 Dec 2025

Persons with significant control

1

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 31 May 2021
Fundings
Financials
Latest Activities

Filing History

31

Auditors Resignation Company
12 March 2026
AUDAUD
Resolution
13 February 2026
RESOLUTIONSResolutions
Memorandum Articles
13 February 2026
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
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
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 October 2022
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Memorandum Articles
17 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Resolution
17 December 2021
RESOLUTIONSResolutions
Resolution
17 December 2021
RESOLUTIONSResolutions
Incorporation Company
31 May 2021
NEWINCIncorporation