Company NameCentrifuge Consulting Ltd
DirectorsAlastair Thomson and Liam Ramsey Marsh
Company StatusActive
Company Number06309686
CategoryPrivate Limited Company
Incorporation Date11 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alastair Thomson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director NameMr Liam Ramsey Marsh
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameMr Liam Ramsey Marsh
NationalityBritish
StatusCurrent
Appointed10 April 2008(9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Secretary NameAlastair Thomson
NationalityBritish
StatusResigned
Appointed11 July 2007(same day as company formation)
RoleConsultant
Correspondence Address10 Leazes Park
Hexham
Northumberland
NE46 3AX

Contact

Websitecentrifuge.coop

Location

Registered AddressHalidon House 17d Windmill Way West
Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 60 other UK companies use this postal address

Shareholders

13 at £1Alastair Thomson
86.67%
Investment
1 at £1Alastair Thomson
6.67%
Co-operative
1 at £1Mr Liam Ramsey Marsh
6.67%
Co-operative

Financials

Year2014
Net Worth£557
Current Liabilities£20,524

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Charges

16 February 2016Delivered on: 18 February 2016
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding

Filing History

22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
20 December 2019Change of details for Mr Liam Ramsey Marsh as a person with significant control on 4 November 2019 (2 pages)
20 December 2019Director's details changed for Mr Alastair Thomson on 4 November 2019 (2 pages)
19 December 2019Director's details changed for Mr Liam Ramsey Marsh on 4 November 2019 (2 pages)
19 December 2019Change of details for Mr Liam Ramsey Marsh as a person with significant control on 4 November 2019 (2 pages)
19 December 2019Director's details changed for Mr Liam Ramsey Marsh on 4 November 2019 (2 pages)
19 December 2019Change of details for Mr Alastair Gardner Thomson as a person with significant control on 4 November 2019 (2 pages)
19 December 2019Registered office address changed from PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN England to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 19 December 2019 (1 page)
19 December 2019Secretary's details changed for Mr Liam Ramsey Marsh on 4 November 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
24 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mr Liam Ramsey Marsh as a person with significant control on 24 October 2016 (2 pages)
24 July 2017Change of details for Mr Alastair Gardner Thomson as a person with significant control on 1 September 2016 (2 pages)
24 July 2017Change of details for Mr Alastair Gardner Thomson as a person with significant control on 1 September 2016 (2 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
24 July 2017Change of details for Mr Liam Ramsey Marsh as a person with significant control on 24 October 2016 (2 pages)
20 May 2017Registered office address changed from 5 Juniper Walk Newcastle upon Tyne NE5 1UE to PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 May 2017 (1 page)
20 May 2017Registered office address changed from 5 Juniper Walk Newcastle upon Tyne NE5 1UE to PO Box Room 008 Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN on 20 May 2017 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
18 February 2016Registration of charge 063096860001, created on 16 February 2016 (20 pages)
18 February 2016Registration of charge 063096860001, created on 16 February 2016 (20 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (12 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(6 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 15
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(6 pages)
8 August 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15
(6 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (18 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (18 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Director's details changed for Mr Alastair Thomson on 19 December 2012 (2 pages)
7 August 2013Director's details changed for Mr Alastair Thomson on 19 December 2012 (2 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Director's details changed for Alastair Thomson on 8 August 2011 (3 pages)
22 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Alastair Thomson on 8 August 2011 (3 pages)
22 August 2011Director's details changed for Alastair Thomson on 8 August 2011 (3 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Mr Liam Ramsey Marsh on 11 July 2010 (2 pages)
6 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Alastair Thomson on 11 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Liam Ramsey Marsh on 11 July 2010 (2 pages)
6 August 2010Director's details changed for Alastair Thomson on 11 July 2010 (2 pages)
12 August 2009Return made up to 11/07/09; full list of members (4 pages)
12 August 2009Return made up to 11/07/09; full list of members (4 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
10 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Registered office changed on 06/08/2008 from 5 juniper walk newcastle upon tyne NE5 1UE england (1 page)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Location of debenture register (1 page)
6 August 2008Return made up to 11/07/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from 5 juniper walk newcastle upon tyne NE5 1UE england (1 page)
6 August 2008Location of register of members (1 page)
6 August 2008Location of register of members (1 page)
5 August 2008Director's change of particulars / alastair thomson / 11/06/2008 (1 page)
5 August 2008Ad 15/09/07\gbp si 15@1=15\gbp ic 2/17\ (2 pages)
5 August 2008Ad 15/09/07\gbp si 15@1=15\gbp ic 2/17\ (2 pages)
5 August 2008Director's change of particulars / alastair thomson / 11/06/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from 10 leazes park hexham NE46 3AX (1 page)
11 April 2008Registered office changed on 11/04/2008 from 10 leazes park hexham NE46 3AX (1 page)
10 April 2008Secretary appointed mr liam marsh (1 page)
10 April 2008Appointment terminated secretary alastair thomson (1 page)
10 April 2008Appointment terminated secretary alastair thomson (1 page)
10 April 2008Secretary appointed mr liam marsh (1 page)
12 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
12 September 2007Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
11 July 2007Incorporation (21 pages)
11 July 2007Incorporation (21 pages)