Background WavePink WaveYellow Wave

CENTRICFLOW LTD (12841403)

CENTRICFLOW LTD (12841403) is an active UK company. incorporated on 27 August 2020. with registered office in Watford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. CENTRICFLOW LTD has been registered for 5 years. Current directors include BARLOW, Paul, BIZIMANA, Yves Nicholas, HANNAH-CUTLER, Stuart and 2 others.

Company Number
12841403
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
4th Floor Radius House, Watford, WD17 1HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BARLOW, Paul, BIZIMANA, Yves Nicholas, HANNAH-CUTLER, Stuart, HOSKIN, John Hugo, MISSAH, Kwasi Martin
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICFLOW LTD

CENTRICFLOW LTD is an active company incorporated on 27 August 2020 with the registered office located in Watford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. CENTRICFLOW LTD was registered 5 years ago.(SIC: 62012, 62020)

Status

active

Active since 5 years ago

Company No

12841403

LTD Company

Age

5 Years

Incorporated 27 August 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

4th Floor Radius House 51 Clarendon Road Watford, WD17 1HP,

Previous Addresses

Progress House 172 Southworth Road Newton-Le-Willows WA12 0BS England
From: 27 August 2020To: 8 December 2022
Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Oct 20
Director Joined
Jan 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
Jun 24
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARLOW, Paul

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1964
Director
Appointed 27 Aug 2020

BIZIMANA, Yves Nicholas

Active
51 Clarendon Road, WatfordWD17 1HP
Born March 1978
Director
Appointed 11 May 2023

HANNAH-CUTLER, Stuart

Active
172 Southworth Road, Newton-Le-WillowsWA12 0BS
Born October 1989
Director
Appointed 01 Feb 2022

HOSKIN, John Hugo

Active
51 Clarendon Road, WatfordWD17 1HP
Born May 1974
Director
Appointed 07 Dec 2022

MISSAH, Kwasi Martin

Active
51 Clarendon Road, WatfordWD17 1HP
Born January 1969
Director
Appointed 07 Dec 2022

SHAW, Sarah Elizabeth

Resigned
51 Clarendon Road, WatfordWD17 1HP
Born March 1970
Director
Appointed 11 May 2023
Resigned 29 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
51 Clarendon Road, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022

Mr Paul Barlow

Ceased
51 Clarendon Road, WatfordWD17 1HP
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Aug 2020
Ceased 07 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Change To A Person With Significant Control
8 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
14 March 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 October 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 October 2020
SH10Notice of Particulars of Variation
Resolution
6 October 2020
RESOLUTIONSResolutions
Memorandum Articles
6 October 2020
MAMA
Incorporation Company
27 August 2020
NEWINCIncorporation