Background WavePink WaveYellow Wave

CENTRUM SOLUTIONS LIMITED (12877131)

CENTRUM SOLUTIONS LIMITED (12877131) is an active UK company. incorporated on 13 September 2020. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. CENTRUM SOLUTIONS LIMITED has been registered for 5 years. Current directors include LLOYD, Leon David.

Company Number
12877131
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
Sharman Fielding House The Oval, Leicester, LE1 7EA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
LLOYD, Leon David
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUM SOLUTIONS LIMITED

CENTRUM SOLUTIONS LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. CENTRUM SOLUTIONS LIMITED was registered 5 years ago.(SIC: 78109)

Status

active

Active since 5 years ago

Company No

12877131

LTD Company

Age

5 Years

Incorporated 13 September 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Sharman Fielding House The Oval 57 New Walk Leicester, LE1 7EA,

Previous Addresses

Elizabeth House 8th Floor, 54-58 High Street Edgware, Middlesex HA8 7TT United Kingdom
From: 6 June 2023To: 13 October 2023
2 Buzzard Close Broughton Astley Leicester LE9 6TX England
From: 13 September 2020To: 6 June 2023
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Jun 23
Director Left
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LLOYD, Leon David

Active
Rockingham Road, Market HarboroughLE16 8XS
Born September 1977
Director
Appointed 13 Sept 2020

READ, Mitchell Stephen

Resigned
Buzzard Close, LeicesterLE9 6TX
Born August 1976
Director
Appointed 13 Sept 2020
Resigned 01 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Mitchell Stephen Read

Ceased
8th Floor, 54-58 High Street, Edgware,HA8 7TT
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Ceased 01 Jun 2023

Mr Leon David Lloyd

Active
Rockingham Road, Market HarboroughLE16 8XS
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 June 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Incorporation Company
13 September 2020
NEWINCIncorporation