Background WavePink WaveYellow Wave

CENTRAD LIMITED (03756518)

CENTRAD LIMITED (03756518) is an active UK company. incorporated on 21 April 1999. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CENTRAD LIMITED has been registered for 27 years. Current directors include CLARKE, Alan, PALMER, Robert Colin, PEARSON, Carol Ann and 1 others.

Company Number
03756518
Status
active
Type
ltd
Incorporated
21 April 1999
Age
27 years
Address
Gainsborough House, Sutton Coldfield, B74 3EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARKE, Alan, PALMER, Robert Colin, PEARSON, Carol Ann, WELLINGTON, Antony Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAD LIMITED

CENTRAD LIMITED is an active company incorporated on 21 April 1999 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CENTRAD LIMITED was registered 27 years ago.(SIC: 64999)

Status

active

Active since 27 years ago

Company No

03756518

LTD Company

Age

27 Years

Incorporated 21 April 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Gainsborough House 14 Burnett Road Sutton Coldfield, B74 3EJ,

Previous Addresses

34 High Street Aldridge Walsall West Midlands WS9 8LZ England
From: 30 June 2020To: 24 October 2024
Dains Llp 15 Colmore Row Birmingham B3 2BH
From: 28 October 2016To: 30 June 2020
112 High Street Coleshill Warwickshire B46 3BL
From: 21 April 1999To: 28 October 2016
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Nov 12
Director Joined
Apr 13
Director Left
Dec 13
Loan Secured
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

PEARSON, Carol Ann

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Secretary
Appointed 11 Oct 2016

CLARKE, Alan

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born November 1962
Director
Appointed 11 Oct 2016

PALMER, Robert Colin

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born March 1963
Director
Appointed 01 Nov 2012

PEARSON, Carol Ann

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born March 1966
Director
Appointed 11 Oct 2016

WELLINGTON, Antony Peter

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born October 1971
Director
Appointed 11 Oct 2016

CARR, Paul

Resigned
112 High Street, WarwickshireB46 3BL
Secretary
Appointed 15 Nov 2012
Resigned 11 Oct 2016

WARNER, June Elizabeth

Resigned
3 Birch Close, Sutton ColdfieldB76 2PS
Secretary
Appointed 26 May 1999
Resigned 30 Apr 2008

CREDITREFORM SECRETARIES LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 21 Apr 1999
Resigned 26 May 1999

CARR, Paul Anthony

Resigned
15 Colmore Row, BirminghamB3 2BH
Born November 1955
Director
Appointed 26 May 1999
Resigned 11 Oct 2016

EDWARDS, Antony Mark

Resigned
High Street, WalsallWS9 8LX
Born January 1957
Director
Appointed 02 Apr 2013
Resigned 02 Dec 2013

MACKIE, John Charles

Resigned
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born February 1969
Director
Appointed 11 Oct 2016
Resigned 26 Dec 2025

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee director
Appointed 21 Apr 1999
Resigned 26 May 1999

Persons with significant control

1

High Street, WalsallWS9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
20 April 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
30 June 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
30 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 November 2005
AAAnnual Accounts
Legacy
18 October 2005
287Change of Registered Office
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2003
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2002
AAAnnual Accounts
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2001
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
20 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
225Change of Accounting Reference Date
Legacy
6 June 1999
287Change of Registered Office
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
88(2)R88(2)R
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
1 June 1999
288bResignation of Director or Secretary
Incorporation Company
21 April 1999
NEWINCIncorporation