Background WavePink WaveYellow Wave

CENTZ N.I LIMITED (NI675849)

CENTZ N.I LIMITED (NI675849) is an active UK company. incorporated on 22 January 2021. with registered office in Belfast. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CENTZ N.I LIMITED has been registered for 5 years. Current directors include COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, SIMPSON, Alexander Daniel Keeler.

Company Number
NI675849
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
Murray House, Belfast, BT1 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COWING, Helen Gaye, JEGEN, Gerardus Matheus Thomas, SIMPSON, Alexander Daniel Keeler
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTZ N.I LIMITED

CENTZ N.I LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Belfast. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CENTZ N.I LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

NI675849

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Murray House 4 Murray Street Belfast, BT1 6DN,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Apr 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Nov 25
Director Joined
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SIMPSON, Alexander Daniel Keeler

Active
4 Murray Street, BelfastBT1 6DN
Secretary
Appointed 21 Mar 2024

COWING, Helen Gaye

Active
Shipton Oliffe, CheltenhamGL54 4JE
Born June 1966
Director
Appointed 01 Dec 2025

JEGEN, Gerardus Matheus Thomas

Active
4 Murray Street, BelfastBT1 6DN
Born April 1971
Director
Appointed 16 Jun 2025

SIMPSON, Alexander Daniel Keeler

Active
4 Murray Street, BelfastBT1 6DN
Born June 1973
Director
Appointed 23 Aug 2023

OWEN, Paul Michael Robin

Resigned
Dakota Drive, Estuary Commerce Park, LiverpoolL24 8RJ
Secretary
Appointed 29 Apr 2021
Resigned 28 Jan 2022

RAWNSLEY, Patrick James

Resigned
4 Murray Street, BelfastBT1 6DN
Secretary
Appointed 28 Jan 2022
Resigned 21 Mar 2024

REHMAN, Javaid

Resigned
4 Murray Street, BelfastBT1 6DN
Secretary
Appointed 22 Jan 2021
Resigned 29 Apr 2021

ARORA, Simon

Resigned
Dakota Drive, Estuary Commerce Park, LiverpoolL24 8RJ
Born November 1969
Director
Appointed 29 Apr 2021
Resigned 21 Apr 2023

MANIAR, Naeem

Resigned
4 Murray Street, BelfastBT1 6DN
Born November 1968
Director
Appointed 22 Jan 2021
Resigned 29 Apr 2021

RUSSO, Alejandro

Resigned
4 Murray Street, BelfastBT1 6DN
Born July 1971
Director
Appointed 05 Jan 2023
Resigned 30 Apr 2025

SCHMIDT, Michael Stefan

Resigned
4 Murray Street, BelfastBT1 6DN
Born January 1980
Director
Appointed 05 Jan 2023
Resigned 01 Dec 2025

Persons with significant control

3

2 Active
1 Ceased
Dakota Drive, SpekeL24 8RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2021
Dakota Drive, LiverpoolL24 8RJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2021

Mr Naeem Maniar

Ceased
4 Murray Street, BelfastBT1 6DN
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2021
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

33

Notification Of A Person With Significant Control
9 February 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
22 January 2021
NEWINCIncorporation