Background WavePink WaveYellow Wave

CENTRODOC LIMITED (07176208)

CENTRODOC LIMITED (07176208) is an active UK company. incorporated on 3 March 2010. with registered office in Wimbledon. The company operates in the Information and Communication sector, engaged in business and domestic software development. CENTRODOC LIMITED has been registered for 16 years. Current directors include LUNT, David.

Company Number
07176208
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
7 The Courtyard (3rd Floor), Wimbledon, SW19 4DW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LUNT, David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRODOC LIMITED

CENTRODOC LIMITED is an active company incorporated on 3 March 2010 with the registered office located in Wimbledon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CENTRODOC LIMITED was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07176208

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

7 The Courtyard (3rd Floor) 7 Francis Grove Wimbledon, SW19 4DW,

Previous Addresses

The Courtyard (3rd Floor) 8 Francis Grove Wimbledon SW19 4DW England
From: 7 October 2025To: 7 October 2025
115 Southwark Street (3rd Floor) London SE1 0JF England
From: 2 November 2022To: 7 October 2025
7 Ac Court High Street Thames Ditton Surrey KT7 0SR England
From: 23 March 2016To: 2 November 2022
7a Wolsey Road East Molesey Surrey KT8 9EL
From: 9 May 2013To: 23 March 2016
Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom
From: 3 March 2010To: 9 May 2013
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Mar 10
Share Issue
Aug 20
Owner Exit
Nov 20
Director Left
Jun 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LUNT, David

Active
The Courtyard (3rd Floor), WimbledonSW19 4DW
Born August 1964
Director
Appointed 03 Mar 2010

HARRIS, Matthew Francis

Resigned
Southwark Street, LondonSE1 0JF
Born August 1963
Director
Appointed 03 Mar 2010
Resigned 31 May 2025

SABAN, Joanna

Resigned
The Mead Business Centre, Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 03 Mar 2010
Resigned 03 Mar 2010

Persons with significant control

2

1 Active
1 Ceased

Mr Matthew Francis Harris

Ceased
Ac Court, Thames DittonKT7 0SR
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Sept 2020

Mr David Lunt

Active
The Courtyard (3rd Floor), WimbledonSW19 4DW
Born August 1964

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

57

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Memorandum Articles
25 August 2020
MAMA
Resolution
25 August 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 August 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 August 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 August 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 March 2010
TM01Termination of Director
Incorporation Company
3 March 2010
NEWINCIncorporation