Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Centre 81 Limited
Centre 81 Limited is an active company incorporated on 28 February 1995 with the registered office located in Great Yarmouth, Norfolk. Centre 81 Limited was registered 30 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03027092
Private limited by guarantee without share capital
Age
30 years
Incorporated
28 February 1995
Size
Unreported
Confirmation
Submitted
Dated
25 February 2025
(7 months ago)
Next confirmation dated
25 February 2026
Due by
11 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(2 months remaining)
Learn more about Centre 81 Limited
Contact
Update Details
Address
Yare House Centre 81
Morton Peto Road
Great Yarmouth
Norfolk
NR31 0LT
England
Same address for the past
4 years
Companies in NR31 0LT
Telephone
01493332253
Email
Available in Endole App
Website
Centre81.co.uk
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Sarah Domonique Peacock
Director • Doctor • British • Lives in England • Born in Aug 1965
Robert Caley
Director • Retired • English • Lives in England • Born in Apr 1955
Steven Charles Scott
Director • Managing Director • British • Lives in England • Born in Dec 1951
John Burton
Director • British • Lives in England • Born in Dec 1960
Cindy Marina McQueen
Director • Unemployed • English • Lives in England • Born in Apr 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fhi Leasing Limited
John Burton is a mutual person.
Active
Framingham House Investments Limited
John Burton is a mutual person.
Active
St. George's Theatre Trust
Steven Charles Scott is a mutual person.
Active
Great Yarmouth ARTS Festival Cic
Joanna Lydia Jones is a mutual person.
Active
Grandstand Developments Ltd
John Burton is a mutual person.
Active
Jermyn Taylor Limited
Mr Karl Ricmar Jermyn is a mutual person.
Active
11-12 South Quay Management Company Limited
John Burton is a mutual person.
Active
Framingham House Holdings Limited
John Burton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£12.6K
Decreased by £13.71K (-52%)
Turnover
£898.1K
Decreased by £89.17K (-9%)
Employees
54
Increased by 5 (+10%)
Total Assets
£1.95M
Decreased by £12.35K (-1%)
Total Liabilities
-£459.28K
Increased by £20.5K (+5%)
Net Assets
£1.49M
Decreased by £32.85K (-2%)
Debt Ratio (%)
24%
Increased by 1.19% (+5%)
See 10 Year Full Financials
Latest Activity
Steven Charles Scott Resigned
3 Months Ago on 7 Jul 2025
Mr Robert Caley Appointed
6 Months Ago on 3 Apr 2025
John Burton Resigned
6 Months Ago on 3 Apr 2025
Confirmation Submitted
7 Months Ago on 5 Mar 2025
Mr John Solomon Details Changed
8 Months Ago on 24 Feb 2025
Diana Jane Staines Resigned
11 Months Ago on 20 Nov 2024
Full Accounts Submitted
1 Year Ago on 17 Oct 2024
Mrs Cindy Marina Mcqueen Appointed
1 Year Ago on 15 Oct 2024
Mrs Joanna Lydia Jones Appointed
1 Year 1 Month Ago on 21 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 28 Feb 2024
Get Alerts
Get Credit Report
Discover Centre 81 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Steven Charles Scott as a director on 7 July 2025
Submitted on 7 Jul 2025
Termination of appointment of John Burton as a director on 3 April 2025
Submitted on 14 Apr 2025
Appointment of Mr Robert Caley as a director on 3 April 2025
Submitted on 14 Apr 2025
Confirmation statement made on 25 February 2025 with no updates
Submitted on 5 Mar 2025
Director's details changed for Mr John Solomon on 24 February 2025
Submitted on 5 Mar 2025
Termination of appointment of Diana Jane Staines as a secretary on 20 November 2024
Submitted on 20 Jan 2025
Appointment of Mrs Cindy Marina Mcqueen as a director on 15 October 2024
Submitted on 11 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Oct 2024
Appointment of Mrs Joanna Lydia Jones as a director on 21 September 2024
Submitted on 15 Oct 2024
Confirmation statement made on 25 February 2024 with no updates
Submitted on 28 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs