ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre Point Software Limited

Centre Point Software Limited is an active company incorporated on 25 March 1992 with the registered office located in Bury St. Edmunds, Suffolk. Centre Point Software Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02700302
Private limited company
Age
33 years
Incorporated 25 March 1992
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (7 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Technology House
Western Way
Bury St. Edmunds
IP33 3SP
England
Address changed on 16 Jan 2024 (1 year 9 months ago)
Previous address was Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
Telephone
02078313050
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in Northern Ireland • Born in Jun 1989
Director • Ceo • Irish • Lives in Northern Ireland • Born in Oct 1970
GCC Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GCC Innova Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Ivocom Ltd
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
GCC Dynamics Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
GCC Group Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Accelerate Topco Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Accelerate Midco Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Accelerate Bidco Limited
Mr Francis Iain O'Kane and Mr Andrew Luke Johnston are mutual people.
Active
Green Duck Ltd
Mr Francis Iain O'Kane is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£198.02K
Same as previous period
Total Liabilities
-£177.61K
Same as previous period
Net Assets
£20.42K
Same as previous period
Debt Ratio (%)
90%
Same as previous period
Latest Activity
Full Accounts Submitted
28 Days Ago on 24 Sep 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Small Accounts Submitted
1 Year Ago on 29 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Registered Address Changed
1 Year 9 Months Ago on 16 Jan 2024
Mr Andrew Luke Johnston Appointed
1 Year 10 Months Ago on 21 Dec 2023
Christopher John Harthman Resigned
1 Year 10 Months Ago on 21 Dec 2023
Mr Francis Iain O'kane Appointed
1 Year 10 Months Ago on 21 Dec 2023
Charge Satisfied
1 Year 12 Months Ago on 24 Oct 2023
Full Accounts Submitted
2 Years 1 Month Ago on 18 Sep 2023
Get Credit Report
Discover Centre Point Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 6 Jun 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 26 Mar 2025
Accounts for a small company made up to 31 December 2023
Submitted on 29 Sep 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 14 May 2024
Registered office address changed from Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom to Technology House Western Way Bury St. Edmunds IP33 3SP on 16 January 2024
Submitted on 16 Jan 2024
Resolutions
Submitted on 15 Jan 2024
Memorandum and Articles of Association
Submitted on 15 Jan 2024
Appointment of Mr Francis Iain O'kane as a director on 21 December 2023
Submitted on 4 Jan 2024
Termination of appointment of Christopher John Harthman as a director on 21 December 2023
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year