Company NameCentralus Corporation Limited
Company StatusActive - Proposal to Strike off
Company Number09560385
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)
Previous Name1st Europe Trading Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Maurice Solomon Cohen
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameMrs Kathryn Faye Ronalds
Date of BirthAugust 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 January 2020(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressWynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameE G Ventures Business Management Consultancies (Corporation)
StatusCurrent
Appointed16 September 2019(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressPO Box 214778 Damac Xl Tower 1807
Business Bay
Dubai
United Arab Emirates
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 July 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
Director NameSGP Human Resources Limited (Corporation)
StatusResigned
Appointed01 July 2017(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 May 2019)
Correspondence AddressWynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB

Location

Registered AddressWynyard House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 July 2022 (1 year, 9 months ago)
Next Return Due9 August 2023 (overdue)

Filing History

18 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
7 October 2022Compulsory strike-off action has been discontinued (1 page)
6 October 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
18 August 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 July 2021Compulsory strike-off action has been discontinued (1 page)
28 July 2021Unaudited abridged accounts made up to 31 December 2019 (8 pages)
16 July 2021Termination of appointment of Jonathan Michael Beckerlegge as a director on 1 July 2021 (1 page)
12 May 2021Compulsory strike-off action has been suspended (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
6 October 2020Amended micro company accounts made up to 31 December 2018 (3 pages)
6 October 2020Amended micro company accounts made up to 31 December 2017 (3 pages)
1 September 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
15 January 2020Appointment of Kathryn Faye Ronalds as a director on 1 January 2020 (2 pages)
14 December 2019Compulsory strike-off action has been discontinued (1 page)
12 December 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 December 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
12 December 2019Notification of E G Ventures Business Management Consultancies as a person with significant control on 16 September 2019 (2 pages)
4 December 2019Appointment of Mr Maurice Solomon Cohen as a director on 1 December 2019 (2 pages)
19 November 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Termination of appointment of Sgp Human Resources Limited as a director on 3 May 2019 (1 page)
27 September 2019Appointment of E G Ventures Business Management Consultancies as a director on 16 September 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
4 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 December 2016 (15 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 July 2017Termination of appointment of Darren Symes as a director on 1 November 2016 (1 page)
3 July 2017Appointment of Mr Jonathan Michael Beckerlegge as a director on 16 June 2017 (2 pages)
3 July 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
3 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 3 July 2017 (1 page)
3 July 2017Appointment of Sgp Human Resources Limited as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr Jonathan Michael Beckerlegge as a director on 16 June 2017 (2 pages)
3 July 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 July 2017Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Wynyard House Wynyard Avenue Wynyard Billingham TS22 5TB on 3 July 2017 (1 page)
3 July 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
3 July 2017Termination of appointment of Darren Symes as a director on 1 November 2016 (1 page)
3 July 2017Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page)
3 July 2017Appointment of Sgp Human Resources Limited as a director on 1 July 2017 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
6 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 1
(6 pages)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)