Background WavePink WaveYellow Wave

SENTREOS LTD (13410215)

SENTREOS LTD (13410215) is an active UK company. incorporated on 20 May 2021. with registered office in Penrith. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. SENTREOS LTD has been registered for 4 years. Current directors include HAYES, Philip Anthony, WILSON, Andrew Thomas.

Company Number
13410215
Status
active
Type
ltd
Incorporated
20 May 2021
Age
4 years
Address
4 Mason Court, Penrith, CA11 9GR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HAYES, Philip Anthony, WILSON, Andrew Thomas
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENTREOS LTD

SENTREOS LTD is an active company incorporated on 20 May 2021 with the registered office located in Penrith. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. SENTREOS LTD was registered 4 years ago.(SIC: 66220)

Status

active

Active since 4 years ago

Company No

13410215

LTD Company

Age

4 Years

Incorporated 20 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

NPA GROUP LTD
From: 26 February 2025To: 28 February 2025
SENTREOS LTD
From: 20 May 2021To: 26 February 2025
Contact
Address

4 Mason Court Gillan Way Penrith, CA11 9GR,

Previous Addresses

25 Chorley Old Road Bolton BL1 3AD England
From: 20 May 2021To: 10 July 2025
Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Sept 21
Director Joined
Jan 25
Owner Exit
Feb 25
Director Left
May 25
New Owner
Sept 25
Director Joined
Sept 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAYES, Philip Anthony

Active
Mason Court, PenrithCA11 9GR
Born February 1969
Director
Appointed 13 Dec 2024

WILSON, Andrew Thomas

Active
Gillan Way, PenrithCA11 9GR
Born December 1983
Director
Appointed 17 Sept 2025

PATEL, Haidar-Ali

Resigned
Chorley Old Road, BoltonBL1 3AD
Born February 1998
Director
Appointed 20 May 2021
Resigned 30 Apr 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Aadil Nanlawala

Active
Mason Court, PenrithCA11 9GR
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2025

Mr Haidar-Ali Patel

Ceased
Chorley Old Road, BoltonBL1 3AD
Born February 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 12 Feb 2025
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Certificate Change Of Name Company
28 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 February 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
14 February 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Incorporation Company
20 May 2021
NEWINCIncorporation