Background WavePink WaveYellow Wave

CENTRICA DIRECTORS LIMITED (03844287)

CENTRICA DIRECTORS LIMITED (03844287) is an active UK company. incorporated on 15 September 1999. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRICA DIRECTORS LIMITED has been registered for 26 years. Current directors include HOOD, Samantha Patricia, ODIH, Ruth Ogechukwu, WASHINGTON, Taneth.

Company Number
03844287
Status
active
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOOD, Samantha Patricia, ODIH, Ruth Ogechukwu, WASHINGTON, Taneth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA DIRECTORS LIMITED

CENTRICA DIRECTORS LIMITED is an active company incorporated on 15 September 1999 with the registered office located in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CENTRICA DIRECTORS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03844287

LTD Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

CENTRICA NOMINEES NO.2 LIMITED
From: 15 September 1999To: 31 October 2001
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Timeline

47 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Dec 10
Director Joined
Apr 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
May 14
Director Left
May 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Sept 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Jul 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CENTRICA SECRETARIES LIMITED

Active
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 09 Aug 2000

HOOD, Samantha Patricia

Active
Millstream, WindsorSL4 5GD
Born February 1974
Director
Appointed 29 Jan 2018

ODIH, Ruth Ogechukwu

Active
Maidenhead Road, WindsorSL4 5GD
Born September 1990
Director
Appointed 07 Apr 2022

WASHINGTON, Taneth

Active
Millstream, WindsorSL4 5GD
Born September 1987
Director
Appointed 01 Sept 2025

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Secretary
Appointed 15 Sept 1999
Resigned 09 Aug 2000

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 15 Sept 1999

ALLEN, Tracy Lorraine

Resigned
Millstream, WindsorSL4 5GD
Born December 1966
Director
Appointed 19 Oct 2001
Resigned 29 Dec 2011

BARRY, Chloe Silvana

Resigned
Millstream, WindsorSL4 5GD
Born January 1978
Director
Appointed 20 Dec 2007
Resigned 03 May 2012

BENTLEY, Phillip Keague

Resigned
Pembroke House, TwickenhamTW1 4TE
Born January 1959
Director
Appointed 20 Nov 2000
Resigned 19 Oct 2001

CAMPBELL, Justine Michelle

Resigned
Millstream, WindsorSL4 5GD
Born August 1970
Director
Appointed 12 Jul 2018
Resigned 20 Sept 2018

CARROLL, Nicola

Resigned
Millstream, WindsorSL4 5GD
Born December 1959
Director
Appointed 06 Apr 2011
Resigned 30 Jun 2016

CARTER, Sarah Elizabeth

Resigned
Millstream, WindsorSL4 5GD
Born September 1980
Director
Appointed 02 Oct 2023
Resigned 14 Jun 2024

CLARE, Mark Sydney

Resigned
Barcombe 47 Copthorne Road, RickmansworthWD3 4AH
Born August 1957
Director
Appointed 15 Sept 1999
Resigned 19 Oct 2001

COLES, Pamela Mary

Resigned
Millstream, WindsorSL4 5GD
Born March 1961
Director
Appointed 28 Jul 2008
Resigned 12 Sept 2014

DAWSON, Ian Grant

Resigned
Millstream, WindsorSL4 5GD
Born March 1959
Director
Appointed 15 Sept 1999
Resigned 19 May 2014

DICKINSON, James Michael

Resigned
Maidenhead Road, WindsorSL4 5GD
Born June 1980
Director
Appointed 30 Jul 2021
Resigned 02 Oct 2023

DIX, Michael John

Resigned
Millstream, WindsorSL4 5GD
Born July 1980
Director
Appointed 26 Oct 2015
Resigned 30 Sept 2016

ELLIOT, Jillian

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1983
Director
Appointed 09 Mar 2015
Resigned 05 Jul 2019

FOO, Julia Hui Ching

Resigned
Millstream, WindsorSL4 5GD
Born August 1977
Director
Appointed 27 Feb 2008
Resigned 30 Dec 2011

FRANKLIN, Robert Norman Carew

Resigned
23 Arlington Court, TwickenhamTW1 2AU
Born January 1965
Director
Appointed 15 Oct 2002
Resigned 16 Dec 2005

HALLETT, Stephanie Fiona

Resigned
Millstream, WindsorSL4 5GD
Born April 1969
Director
Appointed 15 Mar 2012
Resigned 19 May 2014

HEALY, Robin Brendan

Resigned
First Floor Flat, TwickenhamTW1 4EZ
Born October 1975
Director
Appointed 22 Dec 2006
Resigned 05 Oct 2007

HEGARTY, Lindsay Jane

Resigned
Maidenhead Road, WindsorSL4 5GD
Born August 1985
Director
Appointed 02 Sept 2019
Resigned 14 Aug 2024

HODGES, Andrew William

Resigned
Millstream, WindsorSL4 5GD
Born June 1967
Director
Appointed 30 Jun 2016
Resigned 12 Jul 2018

HUDSON, Kate Elizabeth

Resigned
Millstream, WindsorSL4 5GD
Born December 1979
Director
Appointed 24 Jan 2018
Resigned 03 Sept 2021

LEVEN, Steven

Resigned
9 Oakleigh Drive, Croxley GreenWD3 3EE
Born March 1967
Director
Appointed 19 Oct 2001
Resigned 22 Dec 2006

LODGE, Matthew Sebastian

Resigned
Millstream, WindsorSL4 5GD
Born September 1960
Director
Appointed 24 Aug 2009
Resigned 03 Dec 2010

MADELEY, Matthew Paul

Resigned
Millstream, WindsorSL4 5GD
Born June 1983
Director
Appointed 06 Jun 2013
Resigned 30 Sept 2016

MCCULLOCH, Alan William

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1966
Director
Appointed 02 Sept 2019
Resigned 30 Jul 2021

MOORE, Paul Anthony

Resigned
1 Holmlea Road, SloughSL3 9HG
Born July 1970
Director
Appointed 05 Oct 2007
Resigned 12 Nov 2009

RITCHIE, Ian

Resigned
66 Cherwell Drive, OxfordOX3 0LZ
Born May 1952
Director
Appointed 19 Oct 2001
Resigned 16 Dec 2005

ROSE, Belinda Daphne

Resigned
Millstream, WindsorSL4 5GD
Born September 1969
Director
Appointed 01 Sept 2015
Resigned 30 Aug 2018

SPENCER, Claire Louise

Resigned
Millstream, WindsorSL4 5GD
Born December 1980
Director
Appointed 16 Jul 2012
Resigned 21 Nov 2014

THOMAS, Luke

Resigned
Millstream, WindsorSL4 5GD
Born June 1966
Director
Appointed 21 Dec 2009
Resigned 21 Jun 2013

WESTLEY, Adam David Christopher

Resigned
Millstream, WindsorSL4 5GD
Born April 1969
Director
Appointed 20 Sept 2018
Resigned 02 Sept 2019

Persons with significant control

1

Maidenhead Road, WindsorSL4 5GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Resolution
14 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2009
CC04CC04
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
24 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288cChange of Particulars
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2007
AAAnnual Accounts
Legacy
6 February 2007
363aAnnual Return
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
13 January 2006
AAAnnual Accounts
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Legacy
6 December 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
1 March 2004
363aAnnual Return
Legacy
12 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
12 March 2002
AAAnnual Accounts
Legacy
1 March 2002
363sAnnual Return (shuttle)
Memorandum Articles
6 February 2002
MEM/ARTSMEM/ARTS
Legacy
5 December 2001
288cChange of Particulars
Certificate Change Of Name Company
31 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288cChange of Particulars
Legacy
14 September 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
23 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363aAnnual Return
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Resolution
2 August 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
363aAnnual Return
Legacy
5 December 1999
225Change of Accounting Reference Date
Legacy
12 November 1999
287Change of Registered Office
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Incorporation Company
15 September 1999
NEWINCIncorporation