CENTRONIC GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTRONIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09300082

Incorporation date

07/11/2014

Size

Full

Contacts

Registered address

Registered address

267 King Henrys Drive, New Addington, Croydon CR9 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2014)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon26/11/2024
Notification of Exosens Uk Limited as a person with significant control on 2024-07-31
dot icon26/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon26/11/2024
Current accounting period shortened from 2025-01-04 to 2024-12-31
dot icon20/11/2024
Cessation of Ian Victor Crawford as a person with significant control on 2024-07-31
dot icon20/11/2024
Cessation of Neil Charles Foreman as a person with significant control on 2024-07-31
dot icon23/10/2024
Group of companies' accounts made up to 2024-01-04
dot icon31/07/2024
Appointment of Exosens International S.A.S as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Ian Victor Crawford as a director on 2024-07-31
dot icon31/07/2024
Appointment of Mrs Quynh-Boi Demey as a director on 2024-07-31
dot icon31/07/2024
Termination of appointment of Neil Charles Foreman as a director on 2024-07-31
dot icon09/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon04/10/2023
Group of companies' accounts made up to 2023-01-04
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon06/10/2022
Group of companies' accounts made up to 2022-01-04
dot icon15/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon26/10/2021
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 267 King Henrys Drive New Addington Croydon CR9 0BG on 2021-10-26
dot icon27/09/2021
Group of companies' accounts made up to 2021-01-04
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon14/10/2020
Group of companies' accounts made up to 2020-01-04
dot icon09/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2020-09-09
dot icon07/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon02/10/2019
Group of companies' accounts made up to 2019-01-04
dot icon25/07/2019
Termination of appointment of Jonathan Bruce Underhay as a director on 2019-05-01
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon01/10/2018
Group of companies' accounts made up to 2018-01-04
dot icon15/08/2018
Termination of appointment of Colin George Terry as a director on 2018-07-01
dot icon13/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon10/10/2017
Group of companies' accounts made up to 2017-01-04
dot icon15/02/2017
Appointment of Jonathan Bruce Underhay as a director on 2017-02-06
dot icon07/02/2017
Resolutions
dot icon16/01/2017
Registered office address changed from Centronic House King Henry's Drive New Addington Croydon Surrey CR9 0BG to 150 Aldersgate Street London EC1A 4AB on 2017-01-16
dot icon17/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2016-01-04
dot icon21/09/2016
Appointment of Sir Colin George Terry as a director on 2016-07-01
dot icon05/04/2016
Director's details changed for Mr Neil Charles Foreman on 2016-04-04
dot icon05/04/2016
Director's details changed for Ian Victor Crawford on 2016-04-04
dot icon04/02/2016
Statement by Directors
dot icon04/02/2016
Statement of capital on 2016-02-04
dot icon04/02/2016
Solvency Statement dated 13/01/16
dot icon04/02/2016
Resolutions
dot icon02/12/2015
Group of companies' accounts made up to 2015-01-04
dot icon09/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon02/11/2015
Previous accounting period shortened from 2016-01-04 to 2015-01-04
dot icon16/01/2015
Resolutions
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon23/12/2014
Current accounting period extended from 2015-11-30 to 2016-01-04
dot icon07/11/2014
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
07/11/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foreman, Neil Charles
Director
07/11/2014 - 31/07/2024
7
Crawford, Ian Victor
Director
07/11/2014 - 31/07/2024
3
EXOSENS INTERNATIONAL S.A.S
Corporate Director
31/07/2024 - Present
2
Demey, Quynh-Boi
Director
31/07/2024 - Present
1

Persons with Significant Control

5
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 CENTRONIC GROUP LIMITED

CENTRONIC GROUP LIMITED is an(a) Active company incorporated on 07/11/2014 with the registered office located at 267 King Henrys Drive, New Addington, Croydon CR9 0BG. There are currently 2 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 CENTRONIC GROUP LIMITED?

toggle

CENTRONIC GROUP LIMITED is currently Active. It was registered on 07/11/2014 .

Where is CENTRONIC GROUP LIMITED located?

toggle

CENTRONIC GROUP LIMITED is registered at 267 King Henrys Drive, New Addington, Croydon CR9 0BG.

What does CENTRONIC GROUP LIMITED do?

toggle

CENTRONIC GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CENTRONIC GROUP LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.