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
Cent Holdings Limited
Cent Holdings Limited is an active company incorporated on 21 May 2019 with the registered office located in London, City of London. Cent Holdings Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12008413
Private limited company
Age
6 years
Incorporated
21 May 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 January 2025
(11 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(1 month remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Cent Holdings Limited
Contact
Update Details
Address
36-38 Cornhill
London
EC3V 3NG
United Kingdom
Address changed on
19 Nov 2025
(18 days ago)
Previous address was
10 Throgmorton Avenue London EC2N 2DL England
Companies in EC3V 3NG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Glenn Fraser Hamilton
Director • British • Lives in UK • Born in Aug 1973
Benjamin John Fox
Director • British • Lives in UK • Born in Jun 1984
Luke Reeves
Director • British • Lives in UK • Born in Dec 1970
Richard Michael Jones
Director • British • Lives in UK • Born in Sep 1974
PSC
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
LGBR Capital London Limited
Benjamin John Fox, Glenn Fraser Hamilton, and 2 more are mutual people.
Active
Ratae Holdings Limited
Benjamin John Fox, Glenn Fraser Hamilton, and 2 more are mutual people.
Active
RBGL Limited
Benjamin John Fox, Glenn Fraser Hamilton, and 2 more are mutual people.
Active
Austin Friars Capital Limited
Benjamin John Fox, Glenn Fraser Hamilton, and 2 more are mutual people.
Active
H J P R Limited
Luke Reeves is a mutual person.
Active
RHTL Ltd
Luke Reeves is a mutual person.
Active
Lica Wimbledon Ltd
Richard Michael Jones is a mutual person.
Active
Fox Projects London Limited
Benjamin John Fox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£323
Decreased by £96 (-23%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£323
Decreased by £1.1K (-77%)
Total Liabilities
-£1K
Decreased by £1K (-50%)
Net Assets
-£677
Decreased by £96 (+17%)
Debt Ratio (%)
310%
Increased by 168.65% (+120%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
18 Days Ago on 19 Nov 2025
Full Accounts Submitted
24 Days Ago on 13 Nov 2025
Confirmation Submitted
11 Months Ago on 7 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 9 Oct 2024
Mr Glenn Fraser Hamilton Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Dec 2023
Mr Glenn Fraser Hamilton Details Changed
2 Years 9 Months Ago on 20 Feb 2023
Inspection Address Changed
2 Years 10 Months Ago on 13 Jan 2023
Registers Moved To Inspection Address
2 Years 10 Months Ago on 13 Jan 2023
Get Alerts
Get Credit Report
Discover Cent Holdings 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
Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL England to 36-38 Cornhill London EC3V 3NG on 19 November 2025
Submitted on 19 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 13 Nov 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 7 Jan 2025
Director's details changed for Mr Glenn Fraser Hamilton on 8 October 2024
Submitted on 7 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Oct 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 12 Jan 2024
Director's details changed for Mr Glenn Fraser Hamilton on 20 February 2023
Submitted on 10 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 13 Jan 2023
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 13 Jan 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