Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTREGOLD LIMITED
Company Information for

CENTREGOLD LIMITED

SQUARE ENIX LTD, 240 BLACKFRIARS ROAD, LONDON, SE1 8NW,
Company Registration Number
01818192
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Centregold Ltd
CENTREGOLD LIMITED was founded on 1984-05-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Centregold Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTREGOLD LIMITED
 
Legal Registered Office
SQUARE ENIX LTD
240 BLACKFRIARS ROAD
LONDON
SE1 8NW
Other companies in SE1
 
Filing Information
Company Number 01818192
Company ID Number 01818192
Date formed 1984-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2019-04-06 23:42:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTREGOLD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTREGOLD LIMITED

Current Directors
Officer Role Date Appointed
AMIT CHOKSHI
Company Secretary 2015-05-14
PHILIP TIMO ROGERS
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLOTTE OSBORNE
Company Secretary 2013-12-18 2015-05-14
JONATHAN ANDRE STONER BALL
Company Secretary 2008-01-18 2013-12-18
ANTHONY JOHN PRICE
Director 2008-01-18 2012-08-30
ROBERT CHARLES BRENT
Director 2008-10-22 2010-02-25
ANTHONY JOHN PRICE
Company Secretary 2005-05-17 2008-01-18
FIONA JANE CAVANAGH
Director 2005-05-17 2008-01-18
BRYAN JOSEPH ENNIS
Director 2005-05-17 2008-01-18
ROBERT JOHN MURPHY
Director 2005-05-17 2008-01-18
JONATHAN ANDRE STONER BALL
Company Secretary 2004-02-17 2005-05-17
MICHAEL ARNAOUTI
Director 2004-02-17 2005-05-17
IAN LIVINGSTONE
Director 1996-06-25 2005-05-17
MICHAEL ARNAOUTI
Company Secretary 2003-02-01 2004-02-17
ALDWYCH SECRETARIES LIMITED
Company Secretary 1996-06-28 2003-10-30
JEREMY HEATH SMITH
Director 1995-03-06 2003-07-15
CHARLES HENRY CORNWALL
Director 1996-06-25 2000-11-01
JONATHAN CHARLES LEES
Director 1996-06-25 1998-11-16
GEOFFREY WILLIAM BROWN
Director 1992-03-05 1998-10-11
TIMOTHY STUART O'CONNELL
Director 1992-08-18 1997-05-16
ANNE VERONICA FITZPATRICK
Director 1992-03-05 1996-06-30
RICHARD GODFREY HARTSHORN
Director 1993-10-01 1996-06-30
MARTYN GODFREY SAVAGE
Director 1992-03-05 1996-06-30
COLIN ROY WEST
Director 1993-10-01 1996-06-30
NORMAN CECIL BROWN
Company Secretary 1992-03-05 1996-06-28
DAVID CHRISTOPHER WARD
Director 1992-03-05 1993-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP TIMO ROGERS SQUARE ENIX (2009) LIMITED Director 2009-11-30 CURRENT 1998-12-01 Active
PHILIP TIMO ROGERS SQUARE ENIX OF EUROPE HOLDINGS LIMITED Director 2009-10-29 CURRENT 2008-12-04 Dissolved 2016-04-26
PHILIP TIMO ROGERS IRONSTONE PARTNERS LIMITED Director 2008-09-23 CURRENT 2003-01-08 Dissolved 2016-12-06
PHILIP TIMO ROGERS SOGOPLAY LIMITED Director 2008-09-23 CURRENT 2005-08-22 Dissolved 2016-12-06
PHILIP TIMO ROGERS ROCKPOOL GAMES LIMITED Director 2008-09-23 CURRENT 2003-01-06 Dissolved 2016-12-06
PHILIP TIMO ROGERS CORE DESIGN LIMITED Director 2007-09-26 CURRENT 1988-05-13 Dissolved 2016-12-06
PHILIP TIMO ROGERS SQUARE ENIX LIMITED Director 2007-09-26 CURRENT 1984-03-29 Active
PHILIP TIMO ROGERS SCI GAMES LIMITED Director 2007-09-26 CURRENT 1987-12-01 Active
PHILIP TIMO ROGERS SCI ENTERTAINMENT GROUP LIMITED Director 2007-09-26 CURRENT 1990-05-14 Active - Proposal to Strike off
PHILIP TIMO ROGERS EIDOS LTD. Director 2007-09-26 CURRENT 1995-11-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-12-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-26DS01Application to strike the company off the register
2018-06-06SH20STATEMENT BY DIRECTORS
2018-06-06LATEST SOC06/06/18 STATEMENT OF CAPITAL;GBP .01
2018-06-06SH1906/06/18 STATEMENT OF CAPITAL GBP 0.01
2018-06-06CAP-SSSOLVENCY STATEMENT DATED 25/05/18
2018-06-06RES06REDUCE ISSUED CAPITAL 25/05/2018
2018-06-06SH20STATEMENT BY DIRECTORS
2018-06-06SH1906/06/18 STATEMENT OF CAPITAL GBP 0.01
2018-06-06CAP-SSSOLVENCY STATEMENT DATED 25/05/18
2018-06-06RES06REDUCE ISSUED CAPITAL 25/05/2018
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 5000000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 5000000
2016-04-04AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MR AMIT CHOKSHI on 2016-01-07
2016-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-05-26AP03Appointment of Mr Amit Chokshi as company secretary on 2015-05-14
2015-05-19TM02Termination of appointment of Charlotte Osborne on 2015-05-14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 5000000
2015-03-23AR0105/03/15 ANNUAL RETURN FULL LIST
2015-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/14 FROM C/O Square Enix Ltd Wimbledon Bridge House 1 Hartfield Road London SW19 3RU
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 5000000
2014-03-06AR0105/03/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18AP03Appointment of Charlotte Osborne as company secretary
2013-12-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY JONATHAN BALL
2013-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE
2012-04-18AR0105/03/12 FULL LIST
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0105/03/11 FULL LIST
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM C/O SUARE ENIX LD WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN ANDRE STONER BALL / 14/07/2010
2010-04-08AR0105/03/10 FULL LIST
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRENT
2010-01-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-05SH20STATEMENT BY DIRECTORS
2009-11-05CAP-SSSOLVENCY STATEMENT DATED 04/11/09
2009-11-05SH1905/11/09 STATEMENT OF CAPITAL GBP 5000000
2009-11-05RES13CANCELLATION OF SHARE PREMIUM ACCOUNT
2009-11-05RES06REDUCE ISSUED CAPITAL
2009-08-26225PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-06-04AUDAUDITOR'S RESIGNATION
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-12363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-03-12190LOCATION OF DEBENTURE REGISTER
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM C/O EIDOS PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM WIMBLEDON BRIDGE HOUSE C/O SCI ENTERTAINMENT GROUP PLC 1 HARTFIELD ROAD WIMBLEDON LONDON SW19 3RU
2008-11-07288aDIRECTOR APPOINTED ROBERT CHARLES BRENT
2008-06-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-06-04363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-05-13RES13FACILITY AGREEMENT, SUPPLEMENT DEBENTURE, SUBSORDINATION DEED 24/04/2008
2008-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-13RES01ALTER ARTICLES 24/04/2008
2008-04-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-11395PARTICULARS OF MORTGAGE/CHARGE
2008-02-11288aNEW SECRETARY APPOINTED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288bSECRETARY RESIGNED
2008-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24288aNEW DIRECTOR APPOINTED
2007-05-09AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-05287REGISTERED OFFICE CHANGED ON 05/04/07 FROM: C/O SCI ENTERTAINMENT GROUP PLC WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD WIMBLEDON SW19 3RU
2007-04-05363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-08AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/06
2006-03-16363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58210 - Publishing of computer games




Licences & Regulatory approval
We could not find any licences issued to CENTREGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTREGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2008-04-25 Satisfied LLOYDS TSB BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2008-01-31 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
CHARGE OVER SECURITIES 2006-04-28 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2005-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING SECURITY DOCUMENT DATED 3RD AUGUST 2000 WHICH BY AN AMENDMENT AND RESTATEMENT AGREEMENT DATED 31ST MAY 2001 THE COMPANY ACKNOWLEDGED THAT THE SECURITY DOCUMENT WOULD CONTINUE TO APPLY TO A LOAN AGREEMENT DATED 3RD AUGUST 2000 AS AMENDE 2001-05-31 Satisfied NATIONAL WESTMINSTER BANK PLC
NANTISSMENT DE PARTS SOCIALES ("THE PLEDGE DOCUMENT") 2000-10-12 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2000-08-03 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 1999-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
NANTISSMENT DE PARTS SOCIALES ("THE PLEDGE DOCUMENT") 1999-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE 1995-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEPOSIT ACCOUNT SECURITY TERMS 1994-07-19 Satisfied THE HONG KONG AND SHANGHAI BANKING CORPORATION LIMITED
DEBENTURE 1991-08-30 Satisfied ANN VERONICA BROWN
MORTGAGE DEBENTURE 1991-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTREGOLD LIMITED

Intangible Assets
Patents
We have not found any records of CENTREGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTREGOLD LIMITED
Trademarks
We have not found any records of CENTREGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTREGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58210 - Publishing of computer games) as CENTREGOLD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTREGOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTREGOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTREGOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.