Background WavePink WaveYellow Wave

CENTAUR ROBOTICS LIMITED (09130056)

CENTAUR ROBOTICS LIMITED (09130056) is an active UK company. incorporated on 14 July 2014. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (30990). CENTAUR ROBOTICS LIMITED has been registered for 11 years. Current directors include CAMPBELL, Paul, KIHLSTROM, Eric William.

Company Number
09130056
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
1st Floor 2 Chamberlain Square, Birmingham, B3 3AX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (30990)
Directors
CAMPBELL, Paul, KIHLSTROM, Eric William
SIC Codes
30990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTAUR ROBOTICS LIMITED

CENTAUR ROBOTICS LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (30990). CENTAUR ROBOTICS LIMITED was registered 11 years ago.(SIC: 30990)

Status

active

Active since 11 years ago

Company No

09130056

LTD Company

Age

11 Years

Incorporated 14 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 5 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

1st Floor 2 Chamberlain Square Birmingham, B3 3AX,

Previous Addresses

1st Floor, 2 Chamberlain Square 1st Floor 2 Chamberlain Square Birmingham West Midlands B3 3AX United Kingdom
From: 4 February 2026To: 4 February 2026
Aspen House Central Boulevard Blythe Valley Business Park Solihull West Midlands B90 8AJ England
From: 5 July 2023To: 4 February 2026
PO Box B90 8AJ Aspen House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ England
From: 28 April 2023To: 5 July 2023
C/O Waterfront Solicitors Llp Unit 2, 14 Weller Street London SE1 1QU England
From: 4 February 2019To: 28 April 2023
The Georgian House 810 Harrow Road London NW10 5JX
From: 14 July 2014To: 4 February 2019
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Nov 14
Funding Round
Mar 15
Funding Round
Dec 15
Director Joined
Jul 18
Funding Round
Oct 18
Funding Round
Oct 18
Share Buyback
Dec 18
Share Issue
Dec 18
Capital Reduction
Dec 18
Owner Exit
Jun 19
Funding Round
Feb 20
Funding Round
Aug 20
Funding Round
Nov 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Jul 21
Funding Round
Jul 23
Funding Round
Jan 24
Director Left
Jan 24
Director Left
Jul 25
Funding Round
Sept 25
14
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CAMPBELL, Paul

Active
Underhill Road, BenfleetSS7 1ER
Born July 1956
Director
Appointed 14 Jul 2014

KIHLSTROM, Eric William

Active
2 Chamberlain Square, BirminghamB3 3AX
Born September 1965
Director
Appointed 27 Jan 2021

HAY, Christopher John

Resigned
Unit 2, 14 Weller Street, LondonSE1 1QU
Born October 1964
Director
Appointed 05 Jun 2018
Resigned 04 Jan 2021

POYNER, Philip Godber

Resigned
Creek End, EmsworthPO10 7EX
Born October 1957
Director
Appointed 14 Jul 2014
Resigned 30 Jun 2025

RAJAN, David

Resigned
Harrow Road, LondonNW10 5JX
Born March 1967
Director
Appointed 14 Jul 2014
Resigned 30 Jun 2021

REED, John

Resigned
Creekview Road, South Woodham FerrersCM3 5YL
Born June 1957
Director
Appointed 14 Jul 2014
Resigned 22 Dec 2023

Persons with significant control

1

0 Active
1 Ceased

Mr David Rajan

Ceased
Unit 2, 14 Weller Street, LondonSE1 1QU
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

59

Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
4 October 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Capital Allotment Shares
17 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
24 December 2018
SH06Cancellation of Shares
Capital Alter Shares Subdivision
18 December 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
18 December 2018
RP04SH01RP04SH01
Capital Return Purchase Own Shares
11 December 2018
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
29 November 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Capital Allotment Shares
26 October 2018
SH01Allotment of Shares
Resolution
21 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Resolution
19 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Account Reference Date Company Current Extended
9 August 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Incorporation Company
14 July 2014
NEWINCIncorporation