Background WavePink WaveYellow Wave

CENTRICUS HOLDINGS LIMITED (10773896)

CENTRICUS HOLDINGS LIMITED (10773896) is an active UK company. incorporated on 16 May 2017. with registered office in 7-9 St. James's Street. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CENTRICUS HOLDINGS LIMITED has been registered for 8 years. Current directors include PURVIS, Joshua Casey Dennis.

Company Number
10773896
Status
active
Type
ltd
Incorporated
16 May 2017
Age
8 years
Address
Byron House, 7-9 St. James's Street, SW1A 1EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PURVIS, Joshua Casey Dennis
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICUS HOLDINGS LIMITED

CENTRICUS HOLDINGS LIMITED is an active company incorporated on 16 May 2017 with the registered office located in 7-9 St. James's Street. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CENTRICUS HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

10773896

LTD Company

Age

8 Years

Incorporated 16 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Byron House 7-9 St. James's Street, SW1A 1EE,

Previous Addresses

27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 16 May 2017To: 30 May 2017
Timeline

9 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
May 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Apr 18
New Owner
Apr 18
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GARNER, Samantha Louise

Active
7-9 St. James's StreetSW1A 1EE
Secretary
Appointed 16 May 2017

PURVIS, Joshua Casey Dennis

Active
7-9 St. James's StreetSW1A 1EE
Born September 1972
Director
Appointed 20 Feb 2018

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 16 May 2017
Resigned 16 May 2017

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 16 May 2017
Resigned 16 May 2017

PELLOW, Ian Anthony

Resigned
7-9 St. James's StreetSW1A 1EE
Born December 1957
Director
Appointed 16 May 2017
Resigned 20 Feb 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Joshua Casey Dennis Purvis

Active
7-9 St. James's StreetSW1A 1EE
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2018

Mr Ian Anthony Pellow

Ceased
7-9 St. James's StreetSW1A 1EE
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 20 Feb 2018
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 16 May 2017
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Incorporation Company
16 May 2017
NEWINCIncorporation