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 For London
Centre For London is an active company incorporated on 22 February 2013 with the registered office located in London, Greater London. Centre For London was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08414909
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
22 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
22 February 2025
(6 months ago)
Next confirmation dated
22 February 2026
Due by
8 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
30 Jun 2024
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about Centre For London
Contact
Address
190 Centre For London
House Of Sport, 190 Great Dover Street
London
SE1 4YB
England
Address changed on
12 Aug 2022
(3 years ago)
Previous address was
190 Centre for London, House of Sport Great Dover Street London SE1 4YB England
Companies in SE1 4YB
Telephone
02037575555
Email
Available in Endole App
Website
Centreforlondon.org
See All Contacts
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Shashi Kant Verma
Director • Director Of Strategy And Chief Technolog • Indian • Lives in England • Born in Oct 1971
Mr Dominic Andrew Joseph Wilson
Director • Venture Capitalist/Investor • British • Lives in England • Born in Jul 1979
Ms Annelie Carolina Drabu
Director • Civil Servant • Dutch • Lives in England • Born in Apr 1981
Ms Tejashree Barde
Director • Project Management - Construction • Indian • Lives in England • Born in May 1987
Peter Lewis
Director • Charity Ceo • British • Lives in England • Born in Apr 1968
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
Centre For London Trading Limited
Ms Fiona Carswell and Mr Nicholas Kilby are mutual people.
Active
Quadrant Construction Services Limited
Ms Fiona Carswell is a mutual person.
Active
L&Q New Homes Limited
Ms Fiona Carswell is a mutual person.
Active
Cratus Communications Limited
Mr Nicholas Kilby is a mutual person.
Active
CSN Properties Limited
Jenna Goldberg is a mutual person.
Active
Mike's Table C.I.C
Peter Lewis is a mutual person.
Active
SSMV Investments Ltd
Shashi Kant Verma is a mutual person.
Active
Streetdata Limited
Matthew Saul Pencharz is a mutual person.
Active
See All Mutual Companies
Brands
Centre for London
Centre for London is an independent think tank focused on addressing the capital's critical challenges.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Jun 2024
For period
30 Dec
⟶
30 Jun 2024
Traded for
18 months
Cash in Bank
£50.91K
Decreased by £185.08K (-78%)
Turnover
£980.88K
Decreased by £218.06K (-18%)
Employees
17
Decreased by 5 (-23%)
Total Assets
£108.77K
Decreased by £268.05K (-71%)
Total Liabilities
-£332.83K
Increased by £188.13K (+130%)
Net Assets
-£224.07K
Decreased by £456.18K (-197%)
Debt Ratio (%)
306%
Increased by 267.61% (+697%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 13 May 2025
Full Accounts Submitted
5 Months Ago on 3 Apr 2025
Shashi Kant Verma Resigned
7 Months Ago on 1 Feb 2025
Accounting Period Extended
12 Months Ago on 9 Sep 2024
Peter Lewis Resigned
1 Year 2 Months Ago on 13 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 30 Mar 2024
Bomonlu Adebayo Awujoola Adelaja Resigned
2 Years 1 Month Ago on 21 Jul 2023
Full Accounts Submitted
2 Years 3 Months Ago on 19 May 2023
David John Slater Resigned
2 Years 4 Months Ago on 10 May 2023
Ms Fiona Carswell Details Changed
2 Years 4 Months Ago on 21 Apr 2023
Get Alerts
Get Credit Report
Discover Centre For London's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 February 2025 with no updates
Submitted on 13 May 2025
Termination of appointment of Shashi Kant Verma as a director on 1 February 2025
Submitted on 13 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Apr 2025
Previous accounting period extended from 31 December 2023 to 30 June 2024
Submitted on 9 Sep 2024
Termination of appointment of Peter Lewis as a director on 13 June 2024
Submitted on 14 Jun 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 30 Mar 2024
Termination of appointment of Bomonlu Adebayo Awujoola Adelaja as a director on 21 July 2023
Submitted on 21 Jul 2023
Full accounts made up to 31 December 2022
Submitted on 19 May 2023
Termination of appointment of David John Slater as a director on 10 May 2023
Submitted on 12 May 2023
Director's details changed for Ms Fiona Carswell on 21 April 2023
Submitted on 21 Apr 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs