ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centurion Vat Specialists ALL Ltd

Centurion Vat Specialists ALL Ltd is an active company incorporated on 26 February 2019 with the registered office located in Cardiff, South Glamorgan. Centurion Vat Specialists ALL Ltd was registered 6 years ago.
Status
Active
Active since 6 years ago
Company No
11847751
Private limited company
Age
6 years
Incorporated 26 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 October 2025 (10 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (1 year remaining)
Last change occurred 10 days ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 May 2025
Due by 28 February 2026 (4 months remaining)
Address
Suite 2d Building 1 Eastern Business Park
St Mellons
Cardiff
CF3 5EA
United Kingdom
Address changed on 17 Jul 2025 (3 months ago)
Previous address was Suite 2D Building 1 Eastern Business Park St Mellons CF3 5EA Wales
Telephone
0330 1247740
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Vat Consultant • British • Lives in Wales • Born in Aug 1965
Director • British • Lives in Wales • Born in Aug 1984
Director • Vat Consultant • British • Lives in UK • Born in Aug 1963
Director • Vat Consultant • British • Lives in Wales • Born in Jun 1966
Director • British • Lives in England • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Graham Paul Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Curtis Bowden & Thomas Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Clay Shaw Thomas Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Clay Shaw Butler Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Fooks & Co 2018 Ltd
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
McManus Williams KGG Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
XDN (Bristol) Limited
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
O'Brien & Partners Kve Ltd
Sian Wyn Lloyd and Julian Spencer Owens are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£57.92K
Decreased by £24.71K (-30%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£472.41K
Decreased by £9.54K (-2%)
Total Liabilities
-£109.49K
Increased by £10.66K (+11%)
Net Assets
£362.92K
Decreased by £20.2K (-5%)
Debt Ratio (%)
23%
Increased by 2.67% (+13%)
Latest Activity
Confirmation Submitted
10 Days Ago on 13 Oct 2025
Appointment Details Changed
3 Months Ago on 18 Jul 2025
Registered Address Changed
3 Months Ago on 17 Jul 2025
Miss Sian Wyn Lloyd Details Changed
3 Months Ago on 16 Jul 2025
Miss Louise Gray Details Changed
3 Months Ago on 16 Jul 2025
Mrs Elizabeth Ann Maher Details Changed
3 Months Ago on 16 Jul 2025
Xeinadin Uk Professional Services Limited (PSC) Resigned
4 Months Ago on 28 May 2025
Registered Address Changed
5 Months Ago on 16 May 2025
Subsidiary Accounts Submitted
7 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year Ago on 14 Oct 2024
Get Credit Report
Discover Centurion Vat Specialists ALL Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 28 May 2025
Submitted on 13 Oct 2025
Confirmation statement made on 13 October 2025 with updates
Submitted on 13 Oct 2025
Director's details changed
Submitted on 18 Jul 2025
Registered office address changed from Suite 2D Building 1 Eastern Business Park St Mellons CF3 5EA Wales to Suite 2D Building 1 Eastern Business Park St Mellons Cardiff CF3 5EA on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mrs Elizabeth Ann Maher on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Miss Louise Gray on 16 July 2025
Submitted on 17 Jul 2025
Director's details changed for Miss Sian Wyn Lloyd on 16 July 2025
Submitted on 17 Jul 2025
Registered office address changed from Celtic House Caxton Place Cardiff CF23 8HA Wales to Suite 2D Building 1 Eastern Business Park St Mellons CF3 5EA on 16 May 2025
Submitted on 16 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/05/24
Submitted on 4 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/05/24
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year