Background WavePink WaveYellow Wave

CENTRICK GROUP HOLDINGS LIMITED (14935243)

CENTRICK GROUP HOLDINGS LIMITED (14935243) is an active UK company. incorporated on 14 June 2023. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CENTRICK GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include MARTIN, Gareth, RANTALA, Ville.

Company Number
14935243
Status
active
Type
ltd
Incorporated
14 June 2023
Age
2 years
Address
2nd Floor The Exchange, Birmingham, B3 3PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
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 HOLDINGS LIMITED

CENTRICK GROUP HOLDINGS LIMITED is an active company incorporated on 14 June 2023 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 HOLDINGS LIMITED was registered 2 years ago.(SIC: 70100)

Status

active

Active since 2 years ago

Company No

14935243

LTD Company

Age

2 Years

Incorporated 14 June 2023

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

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

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jan 24
Owner Exit
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

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 23 Dec 2025

ACKRILL, Carina Maria

Resigned
17 - 19 Newhall Street, BirminghamB3 3PJ
Born June 1980
Director
Appointed 14 Jun 2023
Resigned 22 Jan 2026

ACKRILL, James William

Resigned
17 - 19 Newhall Street, BirminghamB3 3PJ
Born June 1979
Director
Appointed 14 Jun 2023
Resigned 22 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Kingsland Road, LondonE8 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025

Mrs Carina Maria Ackrill

Ceased
17 - 19 Newhall Street, BirminghamB3 3PJ
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2023
Ceased 19 Dec 2025

Mr James William Ackrill

Active
17 - 19 Newhall Street, BirminghamB3 3PJ
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

31

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
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
15 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
Change To A Person With Significant Control
22 December 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Memorandum Articles
31 July 2025
MAMA
Resolution
31 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Memorandum Articles
21 January 2025
MAMA
Resolution
21 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
10 January 2024
MAMA
Resolution
10 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Resolution
15 July 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2023
MR01Registration of a Charge
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Incorporation Company
14 June 2023
NEWINCIncorporation