Background WavePink WaveYellow Wave

CENTRIC SPV 1 LTD. (06441060)

CENTRIC SPV 1 LTD. (06441060) is an active UK company. incorporated on 29 November 2007. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. CENTRIC SPV 1 LTD. has been registered for 18 years. Current directors include MINTO, Dylan.

Company Number
06441060
Status
active
Type
ltd
Incorporated
29 November 2007
Age
18 years
Address
Lutea House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
MINTO, Dylan
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRIC SPV 1 LTD.

CENTRIC SPV 1 LTD. is an active company incorporated on 29 November 2007 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. CENTRIC SPV 1 LTD. was registered 18 years ago.(SIC: 64929)

Status

active

Active since 18 years ago

Company No

06441060

LTD Company

Age

18 Years

Incorporated 29 November 2007

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 12 May 2025 (10 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

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

BLUE HAIR SPV I LTD
From: 29 November 2007To: 14 January 2008
Contact
Address

Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood, CM13 3BE,

Previous Addresses

69 Park Lane Park Lane Croydon CR0 1JD
From: 21 May 2010To: 6 October 2014
Studio 4 114 Power Road London W4 5PY
From: 29 November 2007To: 21 May 2010
Timeline

28 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Aug 12
Loan Secured
Aug 13
Loan Secured
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Jun 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

RUSHBROOK, Daniel James

Active
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Secretary
Appointed 09 Jun 2014

MINTO, Dylan

Active
Lutea House, Warley Hill Business Park, BrentwoodCM13 3BE
Born August 1980
Director
Appointed 02 Feb 2018

ARCHIBALD, Robin Andrew Crawford

Resigned
Park Lane, CroydonCR0 1JD
Secretary
Appointed 02 Jan 2008
Resigned 09 Jun 2014

SMALL, Lawrence Joseph

Resigned
39 Clareville Grove, LondonSW7 5AU
Secretary
Appointed 29 Nov 2007
Resigned 02 Jan 2008

ARCHIBALD, Robin Andrew Crawford

Resigned
Park Lane, CroydonCR0 1JD
Born October 1953
Director
Appointed 02 Jan 2008
Resigned 09 Jun 2014

BATES, Stuart James

Resigned
Park Lane, CroydonCR0 1JD
Born June 1973
Director
Appointed 30 Jul 2012
Resigned 09 Jun 2014

COWIE, Ian

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born July 1960
Director
Appointed 27 Jul 2018
Resigned 07 Jun 2021

DUFF, Rory

Resigned
Thanet Street, LondonWC1H 9QG
Born June 1978
Director
Appointed 29 Nov 2007
Resigned 18 Mar 2008

HAWKINS, Tim James

Resigned
Park Lane, CroydonCR0 1JD
Born September 1964
Director
Appointed 20 Dec 2007
Resigned 09 Jun 2014

JOHNSON, Stephen David

Resigned
The Drive, BrentwoodCM13 3BE
Born June 1976
Director
Appointed 08 Jul 2015
Resigned 23 Jan 2018

ONSLOW, John Peter

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born February 1958
Director
Appointed 02 Jan 2008
Resigned 08 Jul 2015

PATEMAN, Stephen James, Chief Executive Officer

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born September 1963
Director
Appointed 06 Jul 2016
Resigned 27 Jul 2018

PYMAN, Richard Anthony

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born April 1968
Director
Appointed 09 Jun 2014
Resigned 02 Oct 2015

RUTHERFORD, Andrew Philip

Resigned
Park Lane, CroydonCR0 1JD
Born April 1963
Director
Appointed 20 Dec 2007
Resigned 09 Jun 2014

SALES, Christopher Michael

Resigned
Park Lane, CroydonCR0 1JD
Born March 1968
Director
Appointed 20 Dec 2007
Resigned 09 Jun 2014

WARDLE, Adam Robert

Resigned
3 Lower Road, CookhamSL6 9HF
Born May 1970
Director
Appointed 20 Dec 2007
Resigned 30 Jan 2009

WOOD, Lisa

Resigned
Park Lane, CroydonCR0 1JD
Born January 1968
Director
Appointed 01 Oct 2008
Resigned 09 Jun 2014

WOOD, Thomas Francis

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born April 1972
Director
Appointed 09 Jun 2014
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Great Warley, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Great Warley, BrentwoodCM13 3BE

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
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Move Registers To Registered Office Company With New Address
6 October 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Resolution
6 September 2014
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
14 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 August 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Miscellaneous
26 June 2014
MISCMISC
Miscellaneous
25 June 2014
MISCMISC
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Legacy
15 November 2011
MG02MG02
Legacy
15 November 2011
MG02MG02
Memorandum Articles
15 November 2011
MEM/ARTSMEM/ARTS
Resolution
15 November 2011
RESOLUTIONSResolutions
Legacy
10 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Legacy
27 August 2011
MG01MG01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Legacy
27 July 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Resolution
19 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2010
CC04CC04
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
363aAnnual Return
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
287Change of Registered Office
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Memorandum Articles
16 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
225Change of Accounting Reference Date
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Incorporation Company
29 November 2007
NEWINCIncorporation