Background WavePink WaveYellow Wave

CENTURION MANAGEMENT SYSTEMS LIMITED (03020608)

CENTURION MANAGEMENT SYSTEMS LIMITED (03020608) is an active UK company. incorporated on 10 February 1995. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in business and domestic software development. CENTURION MANAGEMENT SYSTEMS LIMITED has been registered for 31 years. Current directors include COXON, Philip Michael, SAMUELSON, Nord Erik.

Company Number
03020608
Status
active
Type
ltd
Incorporated
10 February 1995
Age
31 years
Address
Unit 7 And Unit 6 Foundry Court, Horsham, RH13 5PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COXON, Philip Michael, SAMUELSON, Nord Erik
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTURION MANAGEMENT SYSTEMS LIMITED

CENTURION MANAGEMENT SYSTEMS LIMITED is an active company incorporated on 10 February 1995 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CENTURION MANAGEMENT SYSTEMS LIMITED was registered 31 years ago.(SIC: 62012)

Status

active

Active since 31 years ago

Company No

03020608

LTD Company

Age

31 Years

Incorporated 10 February 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

GANYMEDE SYSTEMS LIMITED
From: 10 February 1995To: 23 June 1997
Contact
Address

Unit 7 And Unit 6 Foundry Court Foundry Lane Horsham, RH13 5PY,

Previous Addresses

10 Queen Street Place London United Kingdom EC4R 1AG United Kingdom
From: 19 February 2026To: 27 February 2026
Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom
From: 4 December 2023To: 19 February 2026
Unit 7 and Unit 6 Foundry Court Foundry Lane Horsham West Sussex RH13 5PY United Kingdom
From: 17 November 2023To: 4 December 2023
Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom
From: 2 May 2023To: 17 November 2023
15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England
From: 1 April 2022To: 2 May 2023
Preston Park House South Road Brighton East Sussex BN1 6SB
From: 1 April 2011To: 1 April 2022
Unit 18 Oakhurst Business Park Wilberforce Way Southwater West Sussex RH13 9RT England
From: 22 December 2009To: 1 April 2011
Jayes Park Courtyard Ockley Dorking Surrey RH5 5RR
From: 10 February 1995To: 22 December 2009
Timeline

28 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
Nov 10
Funding Round
Oct 11
Director Joined
Apr 14
Funding Round
Aug 17
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Secured
Mar 21
Director Joined
Aug 21
Loan Cleared
Feb 23
Loan Secured
Apr 23
Loan Secured
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Mar 25
Loan Secured
Mar 25
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

COXON, Philip Michael

Active
Foundry Lane, HorshamRH13 5PY
Born January 1972
Director
Appointed 01 Apr 2025

SAMUELSON, Nord Erik

Active
Foundry Lane, HorshamRH13 5PY
Born November 1964
Director
Appointed 19 Dec 2025

KING, Peter Arthur

Resigned
Appletree Cottage, DorkingRH5 5NB
Secretary
Appointed 10 Feb 1995
Resigned 19 May 1997

RICHARDS, Jonathan Paul

Resigned
The Lodge, The Drive, LoxwoodRH14 0TA
Secretary
Appointed 19 May 1997
Resigned 07 Oct 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1995
Resigned 10 Feb 1995

BURROWS, David Gareth

Resigned
Foundry Court, HorshamRH13 5PY
Born April 1971
Director
Appointed 20 Oct 2024
Resigned 31 Jan 2025

BURROWS, David Gareth

Resigned
The Martlets, South ChaileyBN8 4QG
Born April 1971
Director
Appointed 01 Apr 2004
Resigned 07 Oct 2020

CHAPMAN, Paul Ross

Resigned
Wilberforce Way, HorshamRH13 9RT
Born February 1982
Director
Appointed 10 May 2010
Resigned 20 Oct 2010

DERRY BENNETT, Craig James

Resigned
45 Merrivale Gardens, WokingGU21 3LX
Born December 1961
Director
Appointed 01 Apr 2000
Resigned 07 Oct 2020

HASLAM, James Richard

Resigned
South Road, BrightonBN1 6SB
Born January 1980
Director
Appointed 07 Oct 2020
Resigned 19 Dec 2025

KEANE, Martyn John

Resigned
Wilberforce Way, SouthwaterRH13 9RT
Born April 1981
Director
Appointed 10 May 2010
Resigned 20 Sept 2010

KING, Peter Arthur

Resigned
Appletree Cottage, DorkingRH5 5NB
Born October 1944
Director
Appointed 10 Feb 1995
Resigned 19 May 1997

KING, Rachel Anne

Resigned
South Road, BrightonBN1 6SB
Born May 1973
Director
Appointed 17 Mar 2014
Resigned 07 Oct 2020

MOSELEY, Penelope

Resigned
Rose Cottage, HorshamRH12 3QA
Born April 1951
Director
Appointed 10 Feb 1995
Resigned 19 May 1997

RICHARDS, Jonathan Paul

Resigned
The Lodge, The Drive, LoxwoodRH14 0TA
Born August 1964
Director
Appointed 19 May 1997
Resigned 07 Oct 2020

RICHARDS, Nicola Mary

Resigned
The Lodge, The Drive, LoxwoodRH14 0TA
Born October 1963
Director
Appointed 19 May 1997
Resigned 07 Oct 2020

TOMS, Natalie Jayne

Resigned
Foundry Court, HorshamRH13 5PY
Born November 1969
Director
Appointed 18 Aug 2021
Resigned 31 Oct 2024

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1995
Resigned 10 Feb 1995

Persons with significant control

3

1 Active
2 Ceased
Foundry Lane, HorshamRH13 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Oct 2020

Mr Jonathan Paul Richards

Ceased
Ifold, LoxwoodRH14 0TA
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Jun 2016

Mrs Nicola Mary Richards

Ceased
Ifold, LoxwoodRH14 0TA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

154

Change Registered Office Address Company With Date Old Address New Address
27 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
9 April 2025
RP04AP01RP04AP01
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Memorandum Articles
2 April 2025
MAMA
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Account Reference Date Company Current Extended
22 June 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
23 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Memorandum Articles
12 May 2021
MAMA
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2020
PSC09Update to PSC Statements
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
29 September 2020
RESOLUTIONSResolutions
Memorandum Articles
29 September 2020
MAMA
Resolution
29 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 August 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Capital Allotment Shares
27 October 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
24 October 2011
CC04CC04
Resolution
24 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
27 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Legacy
13 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 July 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
10 December 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
18 February 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Statement Of Affairs
19 April 2001
SASA
Legacy
19 April 2001
88(2)R88(2)R
Resolution
19 April 2001
RESOLUTIONSResolutions
Resolution
19 April 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
88(2)R88(2)R
Legacy
15 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
12 December 2000
287Change of Registered Office
Legacy
13 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
9 March 1999
88(2)R88(2)R
Legacy
9 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Resolution
13 February 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
88(2)R88(2)R
Legacy
13 February 1998
88(2)R88(2)R
Legacy
13 February 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
30 September 1997
287Change of Registered Office
Certificate Change Of Name Company
20 June 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
287Change of Registered Office
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Legacy
26 February 1996
363sAnnual Return (shuttle)
Legacy
9 June 1995
224224
Legacy
9 June 1995
88(2)Return of Allotment of Shares
Legacy
14 February 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Incorporation Company
10 February 1995
NEWINCIncorporation