CENTAURIDE INVESTMENTS LTD
Other business support service activities n.e.c.
CENTAURIDE INVESTMENTS LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS England
Full company profile for CENTAURIDE INVESTMENTS LTD (11208161), an active company based in Potters Bar, England. Incorporated 15 Feb 2018. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
£1.14k
Net Assets
£491.04k
Total Liabilities
£2.67M
Turnover
N/A
Employees
N/A
Debt Ratio
84%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Hamalis, Dina | Director | British | England | 11 Mar 2020 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Dina Hamalis
British
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Miss Dina Hamalis
British
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Mary Hamalis
Ceased 11 Mar 2020
Anthony Hamalis
Ceased 11 Mar 2020
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
748 London Road, Thornton Heath (CR7 6JA) CROYDON | Freehold | - | 27 Jan 2025 |
181 Randolph Avenue, London (W9 1DJ) CITY OF WESTMINSTER | Freehold | - | 29 Apr 2021 |
37 Stroud Green Road, London (N4 3EF) ISLINGTON | Freehold | - | 19 Jun 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Apr 2026 | Confirmation Statement | Confirmation statement made on 14 Apr 2026 with no updates | |
| 13 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 14 Apr 2025 | Confirmation Statement | Confirmation statement made on 14 Apr 2025 with no updates | |
| 21 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 23 Oct 2024 | Officers | Termination of Mary Hamalis as director on 23 Oct 2024 |
Confirmation statement made on 14 Apr 2026 with no updates
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 14 Apr 2025 with no updates
Annual accounts made up to 31 Mar 2024
Termination of Mary Hamalis as director on 23 Oct 2024
Recent Activity
Latest Activity
Confirmation statement made on 14 Apr 2026 with no updates
2 weeks ago on 17 Apr 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 13 Dec 2025
Confirmation statement made on 14 Apr 2025 with no updates
1 years ago on 14 Apr 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 21 Dec 2024
Termination of Mary Hamalis as director on 23 Oct 2024
1 years ago on 23 Oct 2024
