Background WavePink WaveYellow Wave

CENTRICA TRADING LIMITED (04440303)

CENTRICA TRADING LIMITED (04440303) is an active UK company. incorporated on 16 May 2002. with registered office in Windsor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CENTRICA TRADING LIMITED has been registered for 23 years. Current directors include BLAKE, Matthew, CENTRICA DIRECTORS LIMITED.

Company Number
04440303
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKE, Matthew, CENTRICA DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA TRADING LIMITED

CENTRICA TRADING LIMITED is an active company incorporated on 16 May 2002 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 TRADING LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04440303

LTD Company

Age

23 Years

Incorporated 16 May 2002

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 4 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CH4 ENERGY LIMITED
From: 22 July 2002To: 26 July 2022
STOCKBAND LIMITED
From: 16 May 2002To: 22 July 2002
Contact
Address

Millstream Maidenhead Road Windsor, SL4 5GD,

Previous Addresses

Tower 42 Level 35 25 Old Broad Street London EC2N 1HQ
From: 16 May 2002To: 15 October 2009
Timeline

36 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Sept 11
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 24
Director Joined
Sept 24
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CENTRICA SECRETARIES LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate secretary
Appointed 02 Oct 2009

BLAKE, Matthew

Active
Maidenhead Road, WindsorSL4 5GD
Born March 1976
Director
Appointed 26 Sept 2024

CENTRICA DIRECTORS LIMITED

Active
Maidenhead Road, WindsorSL4 5GD
Corporate director
Appointed 31 Dec 2012

ANGELL, Jonathan Charles

Resigned
Baddow Park Farm House The Chase, ChemsfordCM2 7SX
Secretary
Appointed 08 Jul 2002
Resigned 29 Aug 2002

HOBDEN, Brian

Resigned
40 Woodburn Crescent, AberdeenAB15 8JX
Secretary
Appointed 03 Aug 2006
Resigned 15 Nov 2006

JONES, David

Resigned
5b Almorah Road, IslingtonN1 3EN
Secretary
Appointed 12 Jun 2002
Resigned 26 Jun 2002

KIRK, Philip Andrew

Resigned
5 Old Deer Park Gardens, RichmondTW9 2TN
Secretary
Appointed 29 Aug 2002
Resigned 03 Aug 2006

MARSH, Anna Louise

Resigned
15a Gaskarth Road, LondonSW12 9NN
Secretary
Appointed 26 Jun 2002
Resigned 09 Jul 2002

WAITE, Simon Nicholas

Resigned
2 Chestnut Lane, BanchoryAB31 5PH
Secretary
Appointed 15 Nov 2006
Resigned 02 Oct 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2002
Resigned 12 Jun 2002

BARTHOLOMEW, Iain Douglas, Dr

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1958
Director
Appointed 08 Feb 2010
Resigned 31 Dec 2012

BEGBIE, Roderick Mcintosh

Resigned
11 Kepplestone Gardens, AberdeenAB15 4DH
Born April 1966
Director
Appointed 03 Aug 2006
Resigned 02 Oct 2009

BIRD, Christopher Terence

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1960
Director
Appointed 08 Feb 2010
Resigned 16 Apr 2012

CAMPBELL, Justine Michelle

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

CARROLL, Nicola

Resigned
Maidenhead Road, WindsorSL4 5GD
Born December 1959
Director
Appointed 31 Dec 2012
Resigned 30 Jun 2016

CARTER, Sarah Elizabeth

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

CLAYTON, Marie-Louise

Resigned
309 North Deeside Road, AberdeenAB13 0DL
Born August 1960
Director
Appointed 03 Aug 2006
Resigned 06 Dec 2007

DE LEEUW, Paul

Resigned
Maidenhead Road, WindsorSL4 5GD
Born February 1964
Director
Appointed 11 May 2011
Resigned 31 Dec 2012

DICKINSON, James Michael

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

GUGEN, Francis Robert

Resigned
Down Street, LondonW1J 7AJ
Born February 1949
Director
Appointed 19 Sept 2002
Resigned 03 Aug 2006

HANAFIN, Vincent Mark

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1959
Director
Appointed 02 Oct 2009
Resigned 08 Feb 2010

HEDLEY, Paul Ian, Mr.

Resigned
Maidenhead Road, WindsorSL4 5GD
Born October 1969
Director
Appointed 01 Sept 2011
Resigned 31 Dec 2012

HODGES, Andrew William

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

JONES, David

Resigned
5b Almorah Road, IslingtonN1 3EN
Born May 1976
Director
Appointed 12 Jun 2002
Resigned 26 Jun 2002

KIRK, Philip Andrew

Resigned
5 Old Deer Park Gardens, RichmondTW9 2TN
Born May 1966
Director
Appointed 29 Aug 2002
Resigned 03 Aug 2006

MADDOCK, Nicholas William

Resigned
62 Huntly Street, AberdeenAB10 1RS
Born January 1971
Director
Appointed 09 Nov 2009
Resigned 09 Jun 2011

MARSH, Anna Louise

Resigned
15a Gaskarth Road, LondonSW12 9NN
Born June 1974
Director
Appointed 26 Jun 2002
Resigned 09 Jul 2002

MCCULLOCH, Alan William

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

MCKENNA, Gregory Craig

Resigned
Maidenhead Road, WindsorSL4 5GD
Born January 1966
Director
Appointed 08 Feb 2010
Resigned 16 Apr 2012

MCMILLAN, Julian Charles

Resigned
84 Cranworth Gardens, LondonSW9 0NT
Born January 1973
Director
Appointed 08 Jul 2002
Resigned 29 Aug 2002

MURPHY, Jonathan David

Resigned
First Floor, EdinburghEH3 6LZ
Born January 1956
Director
Appointed 03 Aug 2006
Resigned 14 May 2009

ROGER, Jonathan Leslie

Resigned
AB15
Born May 1969
Director
Appointed 03 Aug 2006
Resigned 31 Dec 2012

ROTHERMUND, Heinz Charles

Resigned
Aufdorfstrasse 146, MannedorfFOREIGN
Born October 1943
Director
Appointed 15 Jan 2004
Resigned 03 Aug 2006

ROUTH, Mark Christopher

Resigned
36 Baskerville Road, LondonSW18 3RS
Born January 1958
Director
Appointed 29 Aug 2002
Resigned 03 Aug 2006

SMITH, Andrew James

Resigned
Top Flat 266 Elgin Avenue, LondonW9 1JR
Born October 1976
Director
Appointed 12 Jun 2002
Resigned 09 Jul 2002

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

187

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment 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
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Memorandum Articles
27 July 2022
MAMA
Certificate Change Of Name Company
26 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 July 2022
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
15 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
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
24 February 2016
AR01AR01
Change Person Director Company With Change Date
31 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
3 January 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
20 May 2011
AP01Appointment of Director
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company
11 February 2010
TM01Termination of Director
Statement Of Companys Objects
10 February 2010
CC04CC04
Resolution
10 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Director Company With Name
14 October 2009
TM01Termination of Director
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288cChange of Particulars
Gazette Notice Voluntary
20 January 2009
GAZ1(A)GAZ1(A)
Legacy
19 January 2009
652C652C
Legacy
31 December 2008
652a652a
Accounts With Accounts Type Full
11 November 2008
AAAnnual Accounts
Legacy
11 July 2008
353353
Legacy
5 June 2008
287Change of Registered Office
Legacy
21 May 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288cChange of Particulars
Legacy
9 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Legacy
15 July 2007
288cChange of Particulars
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
287Change of Registered Office
Legacy
1 February 2007
155(6)b155(6)b
Legacy
1 February 2007
155(6)b155(6)b
Legacy
1 February 2007
155(6)b155(6)b
Legacy
1 February 2007
155(6)a155(6)a
Legacy
20 December 2006
122122
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 November 2006
AAAnnual Accounts
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
88(2)R88(2)R
Legacy
25 September 2006
88(2)R88(2)R
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
4 September 2006
AUDAUD
Legacy
4 September 2006
287Change of Registered Office
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
403aParticulars of Charge Subject to s859A
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
88(2)R88(2)R
Accounts With Accounts Type Group
27 October 2004
AAAnnual Accounts
Legacy
26 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
225Change of Accounting Reference Date
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
288aAppointment of Director or Secretary
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Resolution
7 February 2004
RESOLUTIONSResolutions
Legacy
7 February 2004
123Notice of Increase in Nominal Capital
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Resolution
9 January 2004
RESOLUTIONSResolutions
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
28 February 2003
225Change of Accounting Reference Date
Legacy
3 October 2002
88(2)R88(2)R
Legacy
3 October 2002
123Notice of Increase in Nominal Capital
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Resolution
3 October 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
287Change of Registered Office
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
21 July 2002
AUDAUD
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288aAppointment of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation