Background WavePink WaveYellow Wave

CENTRAD HOLDINGS LIMITED (10291940)

CENTRAD HOLDINGS LIMITED (10291940) is an active UK company. incorporated on 22 July 2016. with registered office in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CENTRAD HOLDINGS LIMITED has been registered for 9 years. Current directors include CLARKE, Alan, PALMER, Robert Colin, PEARSON, Carol Ann and 1 others.

Company Number
10291940
Status
active
Type
ltd
Incorporated
22 July 2016
Age
9 years
Address
Gainsborough House, Sutton Coldfield, B74 3EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLARKE, Alan, PALMER, Robert Colin, PEARSON, Carol Ann, WELLINGTON, Antony Peter
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAD HOLDINGS LIMITED

CENTRAD HOLDINGS LIMITED is an active company incorporated on 22 July 2016 with the registered office located in Sutton Coldfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CENTRAD HOLDINGS LIMITED was registered 9 years ago.(SIC: 64999)

Status

active

Active since 9 years ago

Company No

10291940

LTD Company

Age

9 Years

Incorporated 22 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Gainsborough House 14 Burnett Road Sutton Coldfield, B74 3EJ,

Previous Addresses

34 High Street Aldridge Walsall West Midlands WS9 8LZ England
From: 29 September 2020To: 24 October 2024
C/O Dains Llp 15 Colmore Row Birmingham B3 2BH England
From: 19 September 2016To: 29 September 2020
5 High Street Aldridge Walsall West Midlands WS9 8LX United Kingdom
From: 22 July 2016To: 19 September 2016
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Nov 16
Loan Secured
May 17
New Owner
Jul 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jan 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

PEARSON, Carol Ann

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Secretary
Appointed 22 Jul 2016

CLARKE, Alan

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born November 1962
Director
Appointed 11 Oct 2016

PALMER, Robert Colin

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born March 1963
Director
Appointed 22 Jul 2016

PEARSON, Carol Ann

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born March 1966
Director
Appointed 11 Oct 2016

WELLINGTON, Antony Peter

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born October 1971
Director
Appointed 11 Oct 2016

MACKIE, John Charles

Resigned
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born February 1969
Director
Appointed 11 Oct 2016
Resigned 26 Dec 2025

Persons with significant control

2

Mrs Carol Ann Pearson

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2016

Mr Robert Colin Palmer

Active
14 Burnett Road, Sutton ColdfieldB74 3EJ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
28 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 December 2018
SH10Notice of Particulars of Variation
Resolution
28 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 March 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 March 2018
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 July 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Memorandum Articles
7 November 2016
MAMA
Resolution
7 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 November 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
19 September 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Incorporation Company
22 July 2016
NEWINCIncorporation