ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre For Strategy Implementation Limited

Centre For Strategy Implementation Limited is a liquidation company incorporated on 16 June 2014 with the registered office located in Milton Keynes, Buckinghamshire. Centre For Strategy Implementation Limited was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
09086518
Private limited company
Age
11 years
Incorporated 16 June 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2264 days
Dated 16 June 2018 (7 years ago)
Next confirmation dated 16 June 2019
Was due on 30 June 2019 (6 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1959 days
For period 1 Aug31 Jul 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2019
Was due on 30 April 2020 (5 years ago)
Contact
Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 10 May 2024 (1 year 4 months ago)
Previous address was 93 Tabernacle Street London EC2A 4BA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Consultant • British • Lives in England • Born in Jun 1966
Mr Michael Ronald Griffiths
PSC • British • Lives in UK • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Consulting Skill Ltd
Michael Ronald Griffiths is a mutual person.
Active
Pragma Finance Ltd
Michael Ronald Griffiths is a mutual person.
Active
Richmond Lock Capital Limited
Michael Ronald Griffiths is a mutual person.
Active
Clarity Group Advisors Limited
Michael Ronald Griffiths is a mutual person.
Active
Mentors Minds Limited
Michael Ronald Griffiths is a mutual person.
Active
Path Partners Limited
Michael Ronald Griffiths is a mutual person.
Active
Beacon Hill Partners Limited
Michael Ronald Griffiths is a mutual person.
Active
Horizon Strategy Research Limited
Michael Ronald Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2018)
Period Ended
31 Jul 2018
For period 31 Jul31 Jul 2018
Traded for 12 months
Cash in Bank
£1.76M
Increased by £61.04K (+4%)
Turnover
£683.42K
Decreased by £1.15M (-63%)
Employees
2
Same as previous period
Total Assets
£2.05M
Increased by £233.56K (+13%)
Total Liabilities
-£268.01K
Decreased by £112.83K (-30%)
Net Assets
£1.78M
Increased by £346.39K (+24%)
Debt Ratio (%)
13%
Decreased by 7.92% (-38%)
Latest Activity
Voluntary Liquidator Appointed
7 Months Ago on 27 Jan 2025
Registered Address Changed
1 Year 4 Months Ago on 10 May 2024
Voluntary Liquidator Appointed
1 Year 5 Months Ago on 20 Mar 2024
Registered Address Changed
2 Years 8 Months Ago on 20 Dec 2022
Registered Address Changed
5 Years Ago on 11 Dec 2019
Declaration of Solvency
5 Years Ago on 10 Dec 2019
Voluntary Liquidator Appointed
5 Years Ago on 10 Dec 2019
Voluntary Liquidator Appointed
6 Years Ago on 1 Aug 2019
Full Accounts Submitted
6 Years Ago on 8 May 2019
Miss Amy Victoria Lauren Griffiths Appointed
7 Years Ago on 3 Sep 2018
Get Credit Report
Discover Centre For Strategy Implementation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of a voluntary liquidator
Submitted on 27 Jan 2025
Statement of affairs
Submitted on 24 Jan 2025
Resignation of a liquidator
Submitted on 19 Dec 2024
Liquidators' statement of receipts and payments to 15 July 2024
Submitted on 13 Sep 2024
Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 10 May 2024
Submitted on 10 May 2024
Certificate of removal of voluntary liquidator
Submitted on 7 May 2024
Appointment of a voluntary liquidator
Submitted on 20 Mar 2024
Liquidators' statement of receipts and payments to 15 July 2023
Submitted on 23 Sep 2023
Registered office address changed from Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 20 December 2022
Submitted on 20 Dec 2022
Liquidators' statement of receipts and payments to 15 July 2022
Submitted on 3 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year