Background WavePink WaveYellow Wave

SENTRUM (RUGBY) LIMITED (FC039020)

SENTRUM (RUGBY) LIMITED (FC039020) is an active UK company. incorporated on 5 November 2020. with registered office in Douglas. SENTRUM (RUGBY) LIMITED has been registered for 5 years. Current directors include NESBITT, Justin Stuart, STENTON, Robert William.

Company Number
FC039020
Status
active
Type
oversea-company
Incorporated
5 November 2020
Age
5 years
Address
PO BOX 145 Level 6, Douglas, IM99 1FY
Directors
NESBITT, Justin Stuart, STENTON, Robert William

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTRUM (RUGBY) LIMITED

SENTRUM (RUGBY) LIMITED is an active company incorporated on 5 November 2020 with the registered office located in Douglas. SENTRUM (RUGBY) LIMITED was registered 5 years ago.

Status

active

Active since 5 years ago

Company No

FC039020

OVERSEA-COMPANY Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 15 December 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A
Contact
Address

PO BOX 145 Level 6 10a Prospect Hill Douglas, IM99 1FY,

Timeline

No significant events found

Capital Table
People

Officers

7

3 Active
4 Resigned

DFK CHANCERY

Active
10a Prospect Hill, DouglasIM1 1EJ
Corporate secretary
Appointed 25 Oct 2021

NESBITT, Justin Stuart

Active
10a Prospect Hill, DouglasIM99 1FY
Born November 1970
Director
Appointed 14 Apr 2025

STENTON, Robert William

Active
Address 2 P O Box 145, Level 6, DouglasIM11EJ
Born January 1967
Director
Appointed 18 Jul 2025

CRAIG, John Bolton

Resigned
Banbury Road, OxfordOX2 7DY
Born February 1965
Director
Appointed 25 Oct 2021
Resigned 30 Sept 2025

HALL, John Richard

Resigned
Chester Gates, ChesterCH1 6LT
Born September 1959
Director
Appointed 01 Sept 2023
Resigned 14 Apr 2025

MILNE, Rhoderick Michael Stuart

Resigned
Banbury Road, OxfordOX2 7DY
Born February 1965
Director
Appointed 25 Oct 2021
Resigned 01 Sept 2023

WEIR, Roger John Lind

Resigned
Banbury Road, OxfordOX2 7DY
Born March 1971
Director
Appointed 25 Oct 2021
Resigned 01 Sept 2023
Fundings
Financials
Latest Activities

Filing History

13

Appoint Person Director Overseas Company With Name Appointment Date
30 March 2026
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
27 March 2026
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
12 May 2025
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
12 May 2025
OSAP01OSAP01
Appoint Person Director Overseas Company With Name Appointment Date
28 September 2023
OSAP01OSAP01
Termination Person Director Overseas Company With Name Termination Date
28 September 2023
OSTM01OSTM01
Termination Person Director Overseas Company With Name Termination Date
28 September 2023
OSTM01OSTM01
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2021
AA01Change of Accounting Reference Date
Appointment At Registration Of Person Authorised To Represent
25 October 2021
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
25 October 2021
OS-PAROS-PAR
Appointment At Registration Of Person Authorised To Represent
25 October 2021
OS-PAROS-PAR
Register Overseas Company
25 October 2021
OSIN01OSIN01