CENTRIC SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CENTRIC SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03164162

Incorporation date

23/02/1996

Size

Full

Contacts

Registered address

Registered address

Suite 4, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1996)
dot icon25/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon10/02/2026
Appointment of Mr. Jean Balleidier as a director on 2026-02-02
dot icon10/02/2026
Director's details changed for Mr David Stanley George Goodman on 2026-02-09
dot icon07/01/2026
Appointment of Mr David Stanley George Goodman as a director on 2025-10-22
dot icon12/12/2025
Termination of appointment of Laurent Dubuisson as a secretary on 2025-11-29
dot icon30/10/2025
Change of details for Centric Software Inc as a person with significant control on 2025-07-01
dot icon30/10/2025
Appointment of Mr. Fabrice Canonge as a director on 2025-10-22
dot icon30/10/2025
Appointment of Mr. Laurent Dubuisson as a secretary on 2025-10-30
dot icon29/10/2025
Termination of appointment of Marie-France Nelson as a secretary on 2025-10-22
dot icon29/10/2025
Termination of appointment of Chris Groves as a director on 2025-10-22
dot icon08/07/2025
Amended full accounts made up to 2024-12-31
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon17/07/2024
Amended full accounts made up to 2023-12-31
dot icon10/07/2024
Full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon07/02/2024
Director's details changed for Chris Groves on 2024-02-07
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon14/06/2023
Statement of company's objects
dot icon09/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon15/12/2022
Registered office address changed from Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT England to Suite 4, 7th Floor 50 Broadway London SW1H 0DB on 2022-12-15
dot icon14/09/2022
Termination of appointment of Gerald Lee Lovatt as a secretary on 2022-06-20
dot icon14/09/2022
Appointment of Marie-France Nelson as a secretary on 2022-06-20
dot icon02/08/2022
Accounts for a small company made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon07/01/2022
Accounts for a small company made up to 2020-12-31
dot icon19/05/2021
Accounts for a small company made up to 2019-12-31
dot icon02/03/2021
Register(s) moved to registered office address Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT
dot icon02/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon19/06/2020
Registered office address changed from Mole End Crowsley Road Shiplake Henley RG9 3LD to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT on 2020-06-19
dot icon09/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon28/11/2019
Full accounts made up to 2018-12-31
dot icon15/03/2019
Termination of appointment of Alice Goff Gerbel as a secretary on 2019-03-15
dot icon15/03/2019
Appointment of Gerald Lee Lovatt as a secretary on 2019-03-15
dot icon26/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon18/12/2018
Current accounting period shortened from 2019-01-31 to 2018-12-31
dot icon06/11/2018
Accounts for a small company made up to 2018-01-31
dot icon25/09/2018
Change of details for Centric Software Inc as a person with significant control on 2018-07-25
dot icon27/02/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon01/12/2017
Accounts for a small company made up to 2017-01-31
dot icon07/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon10/11/2016
Accounts for a small company made up to 2016-01-31
dot icon25/02/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon13/11/2015
Accounts for a small company made up to 2015-01-31
dot icon27/02/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon05/11/2014
Accounts for a small company made up to 2014-01-31
dot icon28/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-01-31
dot icon25/02/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon24/02/2012
Register(s) moved to registered inspection location
dot icon24/02/2012
Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW
dot icon09/02/2012
Previous accounting period extended from 2011-12-31 to 2012-01-31
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon28/02/2011
Director's details changed for Chris Groves on 2011-02-23
dot icon25/02/2011
Secretary's details changed for Alice Goff Gerbel on 2011-02-23
dot icon14/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Register(s) moved to registered inspection location
dot icon13/04/2010
Register inspection address has been changed
dot icon13/04/2010
Registered office address changed from Baker Tilly 1St Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ on 2010-04-13
dot icon12/04/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 23/02/09; full list of members
dot icon01/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 23/02/08; full list of members
dot icon13/05/2008
Secretary's change of particulars / alice goff / 01/12/2006
dot icon13/05/2008
Secretary's change of particulars / alice goff / 01/09/2007
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/05/2007
Return made up to 23/02/07; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 23/02/06; full list of members
dot icon21/06/2006
Director resigned
dot icon24/10/2005
Full accounts made up to 2004-12-31
dot icon19/04/2005
Return made up to 23/02/05; full list of members
dot icon01/11/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Return made up to 23/02/04; full list of members
dot icon01/04/2004
Secretary's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon14/08/2003
Registered office changed on 14/08/03 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon16/05/2003
Return made up to 23/02/03; full list of members
dot icon16/05/2003
Registered office changed on 16/05/03 from: 1ST floor centinal 46 clarendon road watford hertfotdshire WD17 1HE
dot icon07/03/2003
Secretary resigned;director resigned
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon16/10/2002
New director appointed
dot icon19/09/2002
New secretary appointed
dot icon22/03/2002
Return made up to 23/02/02; full list of members
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon13/07/2001
Registered office changed on 13/07/01 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE
dot icon25/06/2001
Return made up to 23/02/01; full list of members
dot icon25/06/2001
Registered office changed on 25/06/01 from: iveco ford house station road watford WD1 1TG
dot icon11/07/2000
Return made up to 23/02/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon21/09/1999
Certificate of change of name
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Return made up to 23/02/99; full list of members
dot icon20/08/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Location of register of members
dot icon03/07/1998
Director's particulars changed
dot icon05/06/1998
Return made up to 23/02/98; full list of members
dot icon16/09/1997
Full accounts made up to 1996-12-31
dot icon09/07/1997
Return made up to 23/02/97; full list of members
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Secretary resigned;director resigned
dot icon09/07/1997
Director resigned
dot icon02/07/1996
Ad 17/05/96--------- £ si 998@1=998 £ ic 2/1000
dot icon18/06/1996
Accounting reference date shortened from 28/02/97 to 31/12/96
dot icon28/03/1996
Memorandum and Articles of Association
dot icon28/03/1996
Resolutions
dot icon27/03/1996
New secretary appointed;new director appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
Secretary resigned
dot icon27/03/1996
Director resigned
dot icon12/03/1996
Certificate of change of name
dot icon07/03/1996
Registered office changed on 07/03/96 from: classic house 174/180 old street london EC1V 9BP
dot icon23/02/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
23/02/1996 - 27/02/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
23/02/1996 - 27/02/1996
36021
Nelson, Marie-France
Secretary
20/06/2022 - 22/10/2025
-
Groves, Chris
Director
08/05/1997 - 22/10/2025
-
Canonge, Fabrice, Mr.
Director
22/10/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRIC SOFTWARE LIMITED

CENTRIC SOFTWARE LIMITED is an(a) Active company incorporated on 23/02/1996 with the registered office located at Suite 4, 7th Floor 50 Broadway, London SW1H 0DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRIC SOFTWARE LIMITED?

toggle

CENTRIC SOFTWARE LIMITED is currently Active. It was registered on 23/02/1996 .

Where is CENTRIC SOFTWARE LIMITED located?

toggle

CENTRIC SOFTWARE LIMITED is registered at Suite 4, 7th Floor 50 Broadway, London SW1H 0DB.

What does CENTRIC SOFTWARE LIMITED do?

toggle

CENTRIC SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CENTRIC SOFTWARE LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-02-23 with no updates.