Background WavePink WaveYellow Wave

CENTRON DIAGNOSTICS LIMITED (07316895)

CENTRON DIAGNOSTICS LIMITED (07316895) is an active UK company. incorporated on 15 July 2010. with registered office in Chatham. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). CENTRON DIAGNOSTICS LIMITED has been registered for 15 years. Current directors include CHOWIENCZYK, Philip, LAWSON, Christopher Patrick.

Company Number
07316895
Status
active
Type
ltd
Incorporated
15 July 2010
Age
15 years
Address
1-3 Manor Road, Chatham, ME4 6AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
CHOWIENCZYK, Philip, LAWSON, Christopher Patrick
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRON DIAGNOSTICS LIMITED

CENTRON DIAGNOSTICS LIMITED is an active company incorporated on 15 July 2010 with the registered office located in Chatham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). CENTRON DIAGNOSTICS LIMITED was registered 15 years ago.(SIC: 26511)

Status

active

Active since 15 years ago

Company No

07316895

LTD Company

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

1-3 Manor Road Chatham, ME4 6AE,

Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Aug 12
Funding Round
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Apr 15
Director Left
May 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHOWIENCZYK, Philip

Active
Vanbrugh Terrace, LondonSE3 7AP
Born November 1956
Director
Appointed 31 Jul 2012

LAWSON, Christopher Patrick

Active
Garden Road, BromleyBR1 3LX
Born March 1953
Director
Appointed 15 Jul 2010

LAKEPARK NOMINEES LIMITED

Resigned
Manor Road, ChathamME4 6AE
Corporate secretary
Appointed 15 Jul 2010
Resigned 16 Aug 2023

GARRISON, Michael Howard

Resigned
5 - 11 Lavington Street, LondonSE1 0NZ
Born February 1957
Director
Appointed 15 Mar 2013
Resigned 31 May 2022

RENTON, David John Charles

Resigned
Great Maze Pond, LondonSE1 9RT
Born January 1964
Director
Appointed 15 Mar 2013
Resigned 09 Apr 2015

Persons with significant control

3

Mr Philip Chowienczyk

Active
Manor Road, ChathamME4 6AE
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Christopher Patrick Lawson

Active
Manor Road, ChathamME4 6AE
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Kings College London

Active
Strand, LondonWC2R 2LS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Incorporation Company
15 July 2010
NEWINCIncorporation