Background WavePink WaveYellow Wave

CENTRICA TRUST (NO.1) LIMITED (05461852)

CENTRICA TRUST (NO.1) LIMITED (05461852) is an active UK company. incorporated on 24 May 2005. with registered office in Windsor. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRICA TRUST (NO.1) LIMITED has been registered for 20 years. Current directors include DAVIDSON, Paul Samuel James, LAUPHEIMER, Markus Wilhelm, Dr, MACDONALD, Stuart and 1 others.

Company Number
05461852
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
Millstream, Windsor, SL4 5GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIDSON, Paul Samuel James, LAUPHEIMER, Markus Wilhelm, Dr, MACDONALD, Stuart, MCGARRIGLE, Linsey
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICA TRUST (NO.1) LIMITED

CENTRICA TRUST (NO.1) LIMITED is an active company incorporated on 24 May 2005 with the registered office located in Windsor. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRICA TRUST (NO.1) LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05461852

LTD Company

Age

20 Years

Incorporated 24 May 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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 1 October 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

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

Millstream Maidenhead Road Windsor, SL4 5GD,

Timeline

39 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Sept 20
Director Left
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

CENTRICA SECRETARIES LIMITED

Active
Millstream, WindsorSL4 5GD
Corporate secretary
Appointed 24 May 2005

DAVIDSON, Paul Samuel James

Active
Millstream, WindsorSL4 5GD
Born May 1988
Director
Appointed 01 May 2024

LAUPHEIMER, Markus Wilhelm, Dr

Active
Millstream, WindsorSL4 5GD
Born April 1975
Director
Appointed 11 Sept 2017

MACDONALD, Stuart

Active
Maidenhead Road, WindsorSL4 5GD
Born June 1970
Director
Appointed 02 Oct 2025

MCGARRIGLE, Linsey

Active
Millstream, WindsorSL4 5GD
Born September 1977
Director
Appointed 27 Mar 2023

ALDWINCKLE, Catherine Jane

Resigned
Apple Tree Cottage, FarnhamGU9 8SJ
Born April 1966
Director
Appointed 25 Jul 2005
Resigned 31 Jul 2011

ANGELL, Marc Anthony

Resigned
Millstream, WindsorSL4 5GD
Born August 1980
Director
Appointed 19 Feb 2016
Resigned 09 Aug 2017

BARNETT, Ramila

Resigned
Maidenhead Road, WindsorSL4 5GD
Born July 1963
Director
Appointed 01 Jun 2020
Resigned 30 Jun 2021

BRAND, David James

Resigned
Millstream, WindsorSL4 5GD
Born January 1970
Director
Appointed 17 Mar 2017
Resigned 06 Mar 2018

BULDAWOO, Vishall Yaspal

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1985
Director
Appointed 01 Dec 2021
Resigned 30 Jun 2024

CLARK, John Arthur Kevin

Resigned
Millstream, WindsorSL4 5GD
Born March 1953
Director
Appointed 06 Jun 2005
Resigned 13 Jan 2011

COLLINSON, Graeme Stuart, Dr

Resigned
Millstream, WindsorSL4 5GD
Born May 1956
Director
Appointed 26 May 2009
Resigned 05 Nov 2013

DAVIDSON, Martyn John Faulkner

Resigned
Trewithen, WeybridgeKT13 9TG
Born October 1954
Director
Appointed 01 Nov 2006
Resigned 26 May 2009

DYBALL, Sandra Hilda

Resigned
Millstream, WindsorSL4 5GD
Born August 1971
Director
Appointed 01 Jul 2024
Resigned 30 Jun 2025

ESPLEY, Martyn Rhys

Resigned
Millstream, WindsorSL4 5GD
Born August 1977
Director
Appointed 09 Aug 2017
Resigned 01 May 2024

FLOWER, David John Colin, Dr

Resigned
20 Coxwell Road, FaringdonSN7 7EZ
Born June 1956
Director
Appointed 25 May 2005
Resigned 11 Sept 2006

HOUSE, David John

Resigned
Millstream, WindsorSL4 5GD
Born January 1969
Director
Appointed 15 Dec 2011
Resigned 29 Feb 2024

KING, Amanda Jane

Resigned
Millstream, WindsorSL4 5GD
Born May 1969
Director
Appointed 13 Jan 2011
Resigned 16 Dec 2011

MAIN, Kenneth Michael Anidjar

Resigned
Millstream, WindsorSL4 5GD
Born June 1975
Director
Appointed 20 Jan 2012
Resigned 19 Feb 2016

MATTHEWS, Andrew

Resigned
Millstream, WindsorSL4 5GD
Born February 1970
Director
Appointed 01 Feb 2024
Resigned 30 Sept 2025

MCINTOSH, Gary

Resigned
Maidenhead Road, WindsorSL4 5GD
Born September 1981
Director
Appointed 13 Dec 2021
Resigned 16 Feb 2024

MICALLEF, Lisa Glenys

Resigned
Maidenhead Road, WindsorSL4 5GD
Born March 1974
Director
Appointed 01 Oct 2020
Resigned 31 Mar 2023

MINTO, Anne Elizabeth

Resigned
21 Delvino Road, LondonSW6 4AF
Born May 1953
Director
Appointed 28 Apr 2009
Resigned 25 Jun 2010

MOORE, Colin George

Resigned
Millstream, WindsorSL4 5GD
Born July 1945
Director
Appointed 28 Feb 2012
Resigned 28 Feb 2017

NEW, Michael William

Resigned
8 Willow Drive, MaidenheadSL6 2JX
Born January 1948
Director
Appointed 25 May 2005
Resigned 25 Jul 2005

PEATFIELD, Richard Paul

Resigned
Millstream, WindsorSL4 5GD
Born June 1961
Director
Appointed 13 Feb 2013
Resigned 30 Jun 2017

WILLS, Simon Marc

Resigned
Millstream, WindsorSL4 5GD
Born August 1967
Director
Appointed 05 Nov 2013
Resigned 11 Jun 2020

CENTRICA DIRECTORS LIMITED

Resigned
Millstream, WindsorSL4 5GD
Corporate director
Appointed 24 May 2005
Resigned 25 May 2005

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

103

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