Background WavePink WaveYellow Wave

CENTRICK GROUP LIMITED (10831910)

CENTRICK GROUP LIMITED (10831910) is an active UK company. incorporated on 22 June 2017. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTRICK GROUP LIMITED has been registered for 8 years. Current directors include JOHNS, Philip Andrew, KHANNA, Rita Kumari, MARTIN, Gareth and 1 others.

Company Number
10831910
Status
active
Type
ltd
Incorporated
22 June 2017
Age
8 years
Address
2nd Floor The Exchange, Birmingham, B3 3PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JOHNS, Philip Andrew, KHANNA, Rita Kumari, MARTIN, Gareth, RANTALA, Ville
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICK GROUP LIMITED

CENTRICK GROUP LIMITED is an active company incorporated on 22 June 2017 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CENTRICK GROUP LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10831910

LTD Company

Age

8 Years

Incorporated 22 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

2nd Floor The Exchange 17-19 Newhall Street Birmingham, B3 3PJ,

Previous Addresses

York House 38 Great Charles Street Queensway Birmingham West Midlands B3 3JY United Kingdom
From: 22 June 2017To: 18 September 2019
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Sept 17
Loan Secured
Jan 18
Loan Secured
Feb 18
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

JOHNS, Philip Andrew

Active
The Exchange, BirminghamB3 3PJ
Born November 1980
Director
Appointed 27 Nov 2025

KHANNA, Rita Kumari

Active
The Exchange, BirminghamB3 3PJ
Born January 1983
Director
Appointed 27 Nov 2025

MARTIN, Gareth

Active
Kingsland Road, LondonE8 4DG
Born April 1974
Director
Appointed 23 Dec 2025

RANTALA, Ville

Active
Takomotie, Helsinki00380
Born June 1971
Director
Appointed 01 Jan 2026

ACKRILL, Carina Maria

Resigned
The Exchange, BirminghamB3 3PJ
Born June 1980
Director
Appointed 22 Jun 2017
Resigned 22 Jan 2026

ACKRILL, James William

Resigned
The Exchange, BirminghamB3 3PJ
Born June 1979
Director
Appointed 22 Jun 2017
Resigned 27 Nov 2025

BLAND, Shane Richard

Resigned
The Exchange, BirminghamB3 3PJ
Born April 1979
Director
Appointed 22 Jun 2017
Resigned 30 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
17-19 Newhall Street, BirminghamB3 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2023

Carina Maria Ackrill

Ceased
The Exchange, BirminghamB3 3PJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Ceased 30 Jun 2023

James William Ackrill

Ceased
The Exchange, BirminghamB3 3PJ
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Ceased 30 Jun 2023

Mr Shane Richard Bland

Ceased
The Exchange, BirminghamB3 3PJ
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2017
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

57

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
16 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Memorandum Articles
29 May 2021
MAMA
Resolution
29 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Resolution
13 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Incorporation Company
22 June 2017
NEWINCIncorporation