Background WavePink WaveYellow Wave

CENTECH GROUP LIMITED (13429858)

CENTECH GROUP LIMITED (13429858) 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.. CENTECH GROUP LIMITED has been registered for 4 years.

Company Number
13429858
Status
active
Type
ltd
Incorporated
31 May 2021
Age
4 years
Address
2nd Floor Connaught House, 1-3 Mount Street, London, W1K 3NB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTECH GROUP LIMITED

CENTECH GROUP 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.. CENTECH GROUP LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13429858

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. 6 LIMITED
From: 31 May 2021To: 12 August 2025
Contact
Address

2nd Floor Connaught House, 1-3 Mount Street (Entrance Via Davies Street) London, W1K 3NB,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 31 May 2021To: 22 September 2023
Timeline

9 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

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

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

26

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
Certificate Change Of Name Company
12 August 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2022
AA01Change of Accounting Reference Date
Resolution
19 December 2021
RESOLUTIONSResolutions
Resolution
22 July 2021
RESOLUTIONSResolutions
Memorandum Articles
22 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Incorporation Company
31 May 2021
NEWINCIncorporation