Company NameCentrexcard Limited
DirectorEbiereki-Ndu Ugo
Company StatusActive
Company NumberSC352775
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ebiereki-Ndu Ugo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address86 - 90 Paul Street 3rd Floor
London
EC2A 4NE
Director NameMrs Mobolaji Modinat Ugo
Date of BirthJuly 1986 (Born 37 years ago)
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleRelations Management
Correspondence Address#29 Queens Crescent
Rosendal Gardens Eliburn
Livingston
West Lothian
EH54 8EF
Scotland
Director NameMr Ebiereki-Ndu Bright Ugo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2009(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 20 August 2015)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address51 Denver Road
Dartford
Kent
DA1 3JU
Secretary NameMrs Mobolaji Modinat Ugo
StatusResigned
Appointed23 February 2009(2 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 August 2015)
RoleCompany Director
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
Director NameMrs Mobolaji Modinat Ugo
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2015(6 years, 8 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 14 September 2015)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland

Contact

Websitecentrexcard.com

Location

Registered Address1037 Sauchiehall Street
Glasgow
G3 7TZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Ebiereki-ndu Bright Ugo
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,289
Cash£7,489
Current Liabilities£15,247

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Filing History

17 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 January 2020Director's details changed for Mr Ebiereki-Ndu Ugo on 10 January 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 January 2019Confirmation statement made on 22 December 2018 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 January 2018Director's details changed for Mr Ebiereki-Ndu Ugo on 18 January 2018 (2 pages)
18 January 2018Confirmation statement made on 22 December 2017 with updates (5 pages)
18 January 2018Notification of Ebiereki-Ndu Ugo as a person with significant control on 6 April 2016 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 April 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
3 April 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
25 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 800,000
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 800,000
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 800,000
(3 pages)
23 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 800,000
(3 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 September 2015Appointment of Mr Ebiereki-Ndu Ugo as a director on 14 September 2015 (2 pages)
14 September 2015Termination of appointment of Mobolaji Modinat Ugo as a director on 14 September 2015 (1 page)
14 September 2015Termination of appointment of Mobolaji Modinat Ugo as a director on 14 September 2015 (1 page)
14 September 2015Appointment of Mr Ebiereki-Ndu Ugo as a director on 14 September 2015 (2 pages)
20 August 2015Termination of appointment of Mobolaji Modinat Ugo as a secretary on 20 August 2015 (1 page)
20 August 2015Appointment of Mrs Mobolaji Modinat Ugo as a director on 20 August 2015 (2 pages)
20 August 2015Termination of appointment of Ebiereki-Ndu Bright Ugo as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Ebiereki-Ndu Bright Ugo as a director on 20 August 2015 (1 page)
20 August 2015Termination of appointment of Mobolaji Modinat Ugo as a secretary on 20 August 2015 (1 page)
20 August 2015Appointment of Mrs Mobolaji Modinat Ugo as a director on 20 August 2015 (2 pages)
3 July 2015Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 3 July 2015 (2 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
(3 pages)
7 November 2014Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 6 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 6 November 2014 (2 pages)
7 November 2014Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 6 November 2014 (2 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
9 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Registered office address changed from Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Centrex House Simpson Parkway Kirkton Campus Livingston West Lothian EH54 7BH Scotland on 21 February 2013 (1 page)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 July 2011Registered office address changed from 56 Bankton Brae Murieston Livingston West Lothian EH54 9LA Scotland on 30 July 2011 (1 page)
30 July 2011Registered office address changed from 56 Bankton Brae Murieston Livingston West Lothian EH54 9LA Scotland on 30 July 2011 (1 page)
30 June 2011Registered office address changed from Flat 17D Hunter Street Paisley PA1 1DN Scotland on 30 June 2011 (1 page)
30 June 2011Registered office address changed from Flat 17D Hunter Street Paisley PA1 1DN Scotland on 30 June 2011 (1 page)
16 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
16 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
18 December 2010Registered office address changed from Flat 2/2 66 Overnewton Street Yorkhill, Glasgow G3 8RZ Scotland on 18 December 2010 (1 page)
18 December 2010Registered office address changed from Flat 2/2 66 Overnewton Street Yorkhill, Glasgow G3 8RZ Scotland on 18 December 2010 (1 page)
15 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Registered office address changed from #56 Bankton Brae Murieston Livingston West Lothian, Scotland EH54 9LA United Kingdom on 24 June 2010 (1 page)
24 June 2010Registered office address changed from #56 Bankton Brae Murieston Livingston West Lothian, Scotland EH54 9LA United Kingdom on 24 June 2010 (1 page)
13 January 2010Secretary's details changed for Mrs Mobolaji Modinat Ugo on 1 October 2009 (1 page)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Mrs Mobolaji Modinat Ugo on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Mrs Mobolaji Modinat Ugo on 1 October 2009 (1 page)
13 January 2010Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Ebiereki-Ndu Bright Ugo on 1 October 2009 (2 pages)
11 September 2009Registered office changed on 11/09/2009 from #29 queens crescent rosendale gardens eliburn livingston west lothian, scotland EH54 8EF united kingdom (1 page)
11 September 2009Registered office changed on 11/09/2009 from #29 queens crescent rosendale gardens eliburn livingston west lothian, scotland EH54 8EF united kingdom (1 page)
23 February 2009Appointment terminated director mobolaji ugo (1 page)
23 February 2009Appointment terminated director mobolaji ugo (1 page)
23 February 2009Secretary appointed mobolaji modinat ugo (1 page)
23 February 2009Secretary appointed mobolaji modinat ugo (1 page)
6 February 2009Director appointed ebierekin-ndu ugo (1 page)
6 February 2009Director's change of particulars / ebierekin-ndu ugo / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / mobolaji ugo / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / ebierekin-ndu ugo / 06/02/2009 (1 page)
6 February 2009Director's change of particulars / mobolaji ugo / 06/02/2009 (1 page)
6 February 2009Director appointed ebierekin-ndu ugo (1 page)
22 December 2008Incorporation (15 pages)
22 December 2008Incorporation (15 pages)