Background WavePink WaveYellow Wave

CENTRE10 LIMITED (10703308)

CENTRE10 LIMITED (10703308) is an active UK company. incorporated on 3 April 2017. with registered office in Stroud. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CENTRE10 LIMITED has been registered for 8 years. Current directors include UNWIN, Charlie.

Company Number
10703308
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
15 Goldwater Springs, Stroud, GL6 0AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
UNWIN, Charlie
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE10 LIMITED

CENTRE10 LIMITED is an active company incorporated on 3 April 2017 with the registered office located in Stroud. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CENTRE10 LIMITED was registered 8 years ago.(SIC: 93199)

Status

active

Active since 8 years ago

Company No

10703308

LTD Company

Age

8 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

15 Goldwater Springs Nailsworth Stroud, GL6 0AH,

Previous Addresses

Bear Cottage Nettleton Shrub Nettleton Chippenham SN14 7NN England
From: 7 December 2020To: 29 March 2022
Beechcroft Marklye Lane Rushlake Green Heathfield East Sussex TN21 9PN England
From: 4 September 2019To: 7 December 2020
Bear Cottage Nettleton Shrub Nettleton Chippenham SN14 7NN United Kingdom
From: 3 April 2017To: 4 September 2019
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Apr 17
Director Left
Dec 20
Share Issue
Jan 21
Capital Reduction
Jan 21
Share Buyback
Feb 21
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

UNWIN, Charlie

Active
Goldwater Springs, StroudGL6 0AH
Born June 1980
Director
Appointed 03 Apr 2017

HUNTLEY, Sarah

Resigned
Nettleton Shrub, ChippenhamSN14 7NN
Born October 1984
Director
Appointed 03 Apr 2017
Resigned 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 January 2021
SH06Cancellation of Shares
Capital Alter Shares Subdivision
8 January 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2021
RESOLUTIONSResolutions
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Incorporation Company
3 April 2017
NEWINCIncorporation