Background WavePink WaveYellow Wave

CENTREMAPS LIMITED (04816319)

CENTREMAPS LIMITED (04816319) is an active UK company. incorporated on 1 July 2003. with registered office in Malvern. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CENTREMAPS LIMITED has been registered for 22 years. Current directors include TERRY, Andrew Gilman Peter.

Company Number
04816319
Status
active
Type
ltd
Incorporated
1 July 2003
Age
22 years
Address
Open Space, Malvern, WR14 1UT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
TERRY, Andrew Gilman Peter
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTREMAPS LIMITED

CENTREMAPS LIMITED is an active company incorporated on 1 July 2003 with the registered office located in Malvern. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CENTREMAPS LIMITED was registered 22 years ago.(SIC: 62012, 63110)

Status

active

Active since 22 years ago

Company No

04816319

LTD Company

Age

22 Years

Incorporated 1 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

TRACKSTAR TRADING LIMITED
From: 1 July 2003To: 3 October 2003
Contact
Address

Open Space Upper Interfields Malvern, WR14 1UT,

Previous Addresses

Upper Interfields Upper Interfields Malvern Worcestershire WR14 1UT
From: 26 March 2015To: 19 December 2017
Brockamin House Leigh Worcestershire WR6 5JU
From: 1 July 2003To: 26 March 2015
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Dec 17
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Funding Round
Apr 22
Share Issue
Jun 23
Share Issue
Oct 23
Share Issue
Oct 23
Share Issue
Mar 24
Share Issue
May 24
Share Issue
Oct 24
Share Issue
Apr 25
Share Issue
Jul 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Share Issue
Sept 25
10
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TERRY, Andrew Gilman Peter

Active
Upper Interfields, MalvernWR14 1UT
Born December 1976
Director
Appointed 31 Mar 2022

BOX, Colin William

Resigned
2a Hampton Close, WorcesterWR2 5LX
Secretary
Appointed 24 Jul 2003
Resigned 23 May 2006

STEWART, Susan

Resigned
Upper Interfields, MalvernWR14 1UT
Secretary
Appointed 09 Dec 2017
Resigned 29 Jul 2025

WALKER, Christine Mary

Resigned
Brockamin House, WorcesterWR6 5JU
Secretary
Appointed 23 May 2006
Resigned 08 Dec 2017

STL SECRETARIES LTD

Resigned
Edbrooke House, WokingGU21 7SE
Corporate secretary
Appointed 01 Jul 2003
Resigned 24 Jul 2003

CAPPER, Robert Matthew

Resigned
Lower Haybridge, Cleobury MortimerDY14 0BN
Born May 1973
Director
Appointed 24 Jul 2003
Resigned 23 May 2006

HAWKINS, Stephen John

Resigned
Upper Interfields, MalvernWR14 1UT
Born May 1967
Director
Appointed 23 May 2006
Resigned 29 Jul 2025

STEWART, Susan Elizabeth

Resigned
Upper Interfields, MalvernWR14 1UT
Born July 1961
Director
Appointed 23 May 2006
Resigned 29 Jul 2025

WALKER, Mark Crowther

Resigned
Brockamin House, WorcesterWR6 5JU
Born September 1945
Director
Appointed 23 May 2006
Resigned 08 Dec 2017

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 01 Jul 2003
Resigned 24 Jul 2003

Persons with significant control

5

1 Active
4 Ceased
Craycombe Farm, Evesham Road, PershoreWR10 2QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2025

Mr Andrew Gilman Peter Terry

Ceased
Upper Interfields, MalvernWR14 1UT
Born December 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 29 Jul 2025

Mr Stephen John Hawkins

Ceased
Upper Interfields, MalvernWR14 1UT
Born May 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2022
Ceased 29 Jul 2025
Upper Interfields, MalvernWR14 1UT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2022
Ceased 29 Jul 2025

Mrs Susan Elizabeth Stewart

Ceased
Upper Interfields, MalvernWR14 1UT
Born July 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Jun 2016
Ceased 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 September 2025
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
29 July 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
18 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 May 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
29 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
31 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
9 June 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
12 April 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
11 April 2022
MAMA
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
15 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 May 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
287Change of Registered Office
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
8 August 2003
287Change of Registered Office
Incorporation Company
1 July 2003
NEWINCIncorporation