Company NameCentronic Group Limited
DirectorsIan Victor Crawford and Neil Charles Foreman
Company StatusActive
Company Number09300082
CategoryPrivate Limited Company
Incorporation Date7 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ian Victor Crawford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameMr Neil Charles Foreman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
Director NameSir Colin George Terry
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 01 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentronic House King Henry's Drive
Croydon
CR9 0BG
Director NameJonathan Bruce Underhay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(2 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2019)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Contact

Websitecentronic.co.uk
Email address[email protected]
Telephone01689 845117
Telephone regionOrpington

Location

Registered Address267 King Henrys Drive
New Addington
Croydon
CR9 0BG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardNew Addington
Built Up AreaNew Addington
Address Matches6 other UK companies use this postal address

Shareholders

1m at £1Jane Crawford
5.00%
Ordinary A
1m at £1Rebecca Jane Caroline Anne Charlton Barker
5.00%
Ordinary B
9.1m at £1Ian Victor Crawford
45.00%
Ordinary A
9.1m at £1Neil Charles Foreman
45.00%
Ordinary B

Financials

Year2014
Turnover£8,687,359
Gross Profit£4,563,642
Net Worth£5,241,091
Cash£2,023,482
Current Liabilities£3,396,304

Accounts

Latest Accounts4 January 2023 (1 year, 3 months ago)
Next Accounts Due4 October 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End04 January

Returns

Latest Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
4 October 2023Group of companies' accounts made up to 4 January 2023 (31 pages)
9 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
6 October 2022Group of companies' accounts made up to 4 January 2022 (36 pages)
15 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
26 October 2021Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 267 King Henrys Drive New Addington Croydon CR9 0BG on 26 October 2021 (1 page)
27 September 2021Group of companies' accounts made up to 4 January 2021 (37 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
14 October 2020Group of companies' accounts made up to 4 January 2020 (37 pages)
9 September 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 9 September 2020 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
2 October 2019Group of companies' accounts made up to 4 January 2019 (37 pages)
25 July 2019Termination of appointment of Jonathan Bruce Underhay as a director on 1 May 2019 (1 page)
15 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
1 October 2018Group of companies' accounts made up to 4 January 2018 (36 pages)
15 August 2018Termination of appointment of Colin George Terry as a director on 1 July 2018 (1 page)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
10 October 2017Group of companies' accounts made up to 4 January 2017 (37 pages)
10 October 2017Group of companies' accounts made up to 4 January 2017 (37 pages)
15 February 2017Appointment of Jonathan Bruce Underhay as a director on 6 February 2017 (2 pages)
15 February 2017Appointment of Jonathan Bruce Underhay as a director on 6 February 2017 (2 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
16 January 2017Registered office address changed from Centronic House King Henry's Drive New Addington Croydon Surrey CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Centronic House King Henry's Drive New Addington Croydon Surrey CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 16 January 2017 (1 page)
17 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 7 November 2016 with updates (7 pages)
13 October 2016Group of companies' accounts made up to 4 January 2016 (28 pages)
13 October 2016Group of companies' accounts made up to 4 January 2016 (28 pages)
21 September 2016Appointment of Sir Colin George Terry as a director on 1 July 2016 (3 pages)
21 September 2016Appointment of Sir Colin George Terry as a director on 1 July 2016 (3 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Ian Victor Crawford on 4 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Neil Charles Foreman on 4 April 2016 (2 pages)
4 February 2016Statement of capital on 4 February 2016
  • GBP 16,300,000
(4 pages)
4 February 2016Statement by Directors (1 page)
4 February 2016Solvency Statement dated 13/01/16 (1 page)
4 February 2016Solvency Statement dated 13/01/16 (1 page)
4 February 2016Statement of capital on 4 February 2016
  • GBP 16,300,000
(4 pages)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2016Statement by Directors (1 page)
4 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2015Group of companies' accounts made up to 4 January 2015 (26 pages)
2 December 2015Group of companies' accounts made up to 4 January 2015 (26 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,300,000
(5 pages)
9 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 20,300,000
(5 pages)
2 November 2015Previous accounting period shortened from 4 January 2016 to 4 January 2015 (1 page)
2 November 2015Previous accounting period shortened from 4 January 2016 to 4 January 2015 (1 page)
2 November 2015Previous accounting period shortened from 4 January 2016 to 4 January 2015 (1 page)
16 January 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 20,300,000
(3 pages)
6 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 20,300,000
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10,150,001
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 10,150,001
(3 pages)
23 December 2014Current accounting period extended from 30 November 2015 to 4 January 2016 (1 page)
23 December 2014Current accounting period extended from 30 November 2015 to 4 January 2016 (1 page)
23 December 2014Current accounting period extended from 30 November 2015 to 4 January 2016 (1 page)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 2
(39 pages)
7 November 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-11-07
  • GBP 2
(39 pages)