Background WavePink WaveYellow Wave

CENTRICK LIMITED (05402598)

CENTRICK LIMITED (05402598) is an active UK company. incorporated on 23 March 2005. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CENTRICK LIMITED has been registered for 21 years. Current directors include JOHNS, Philip Andrew, KHANNA, Rita Kumari, MARTIN, Gareth and 1 others.

Company Number
05402598
Status
active
Type
ltd
Incorporated
23 March 2005
Age
21 years
Address
2nd Floor The Exchange, Birmingham, B3 3PJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNS, Philip Andrew, KHANNA, Rita Kumari, MARTIN, Gareth, RANTALA, Ville
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICK LIMITED

CENTRICK LIMITED is an active company incorporated on 23 March 2005 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CENTRICK LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05402598

LTD Company

Age

21 Years

Incorporated 23 March 2005

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

2nd Floor The Exchange 17-19 Newhall Street Birmingham, B3 3PJ,

Previous Addresses

38 Great Charles Street Queensway Birmingham B3 3JY
From: 10 August 2015To: 18 September 2019
16 Commercial Street Birmingham West Midlands B1 1RS
From: 25 January 2012To: 10 August 2015
3 the Courtyard Timothys Bridge Road Stratford upon Avon Warwickshire CV37 9NP
From: 23 March 2005To: 25 January 2012
Timeline

21 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Mar 05
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Aug 12
Loan Secured
Oct 14
Director Left
Nov 15
Loan Secured
Sept 17
Loan Secured
Feb 18
Director Left
Jul 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Owner Exit
Apr 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

JOHNS, Philip Andrew

Active
The Exchange, BirminghamB3 3PJ
Born November 1980
Director
Appointed 27 Nov 2025

KHANNA, Rita Kumari

Active
The Exchange, BirminghamB3 3PJ
Born January 1983
Director
Appointed 27 Nov 2025

MARTIN, Gareth

Active
Kingsland Road, LondonE8 4DG
Born April 1974
Director
Appointed 23 Dec 2025

RANTALA, Ville

Active
Takomotie, Helsinki00380
Born June 1971
Director
Appointed 23 Dec 2025

ACKRILL, Carina Maria

Resigned
The Exchange, BirminghamB3 3PJ
Secretary
Appointed 23 Mar 2005
Resigned 22 Jan 2026

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 23 Mar 2005
Resigned 23 Mar 2005

ACKRILL, Carina Maria

Resigned
The Exchange, BirminghamB3 3PJ
Born June 1980
Director
Appointed 30 Jul 2012
Resigned 22 Jan 2026

ACKRILL, James William

Resigned
The Exchange, BirminghamB3 3PJ
Born June 1979
Director
Appointed 23 Mar 2005
Resigned 27 Nov 2025

BLAND, Shane

Resigned
The Exchange, BirminghamB3 3PJ
Born April 1979
Director
Appointed 01 Nov 2007
Resigned 30 Jun 2023

JHUTTY, Rani

Resigned
Commercial Street, BirminghamB1 1RS
Born July 1970
Director
Appointed 01 Jan 2011
Resigned 20 Nov 2015

Persons with significant control

5

1 Active
4 Ceased
17 - 19 Newhall Street, BirminghamB3 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2025
The Exchange, BirminghamB3 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 09 Apr 2025

Mr James William Ackrill

Ceased
The Exchange, BirminghamB3 3PJ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Sept 2017

Mrs Carina Maria Ackrill

Ceased
The Exchange, BirminghamB3 3PJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Sept 2017

Mr Shane Bland

Ceased
The Exchange, BirminghamB3 3PJ
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

115

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company
7 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Resolution
16 April 2025
RESOLUTIONSResolutions
Memorandum Articles
16 April 2025
MAMA
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
22 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
15 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Capital Allotment Shares
14 February 2011
SH01Allotment of Shares
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Resolution
21 January 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
363aAnnual Return
Legacy
6 April 2009
288cChange of Particulars
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
18 February 2009
288cChange of Particulars
Legacy
31 March 2008
288cChange of Particulars
Legacy
31 March 2008
363aAnnual Return
Legacy
31 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
287Change of Registered Office
Legacy
20 June 2007
363aAnnual Return
Legacy
20 June 2007
288cChange of Particulars
Legacy
20 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
2 May 2006
287Change of Registered Office
Legacy
19 April 2006
363aAnnual Return
Legacy
15 April 2005
287Change of Registered Office
Legacy
23 March 2005
288bResignation of Director or Secretary
Incorporation Company
23 March 2005
NEWINCIncorporation