CENTRESOFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTRESOFT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01673860
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRESOFT LIMITED?

    • Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CENTRESOFT LIMITED located?

    Registered Office Address
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRESOFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAMVILLE LIMITEDOct 26, 1982Oct 26, 1982

    What are the latest accounts for CENTRESOFT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CENTRESOFT LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2027
    Next Confirmation Statement DueFeb 13, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2026
    OverdueNo

    What are the latest filings for CENTRESOFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 30, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Margaret Ann Pearson as a director on Oct 21, 2025

    1 pagesTM01

    Termination of appointment of David Neal as a director on Oct 21, 2025

    1 pagesTM01

    Registration of charge 016738600008, created on Apr 29, 2025

    19 pagesMR01

    Full accounts made up to Dec 31, 2024

    39 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge 016738600007 in full

    1 pagesMR04

    Appointment of Mr Sunil Jayantilal Madhani as a director on Jul 31, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Appointment of Mr Paul Sherry as a director on May 16, 2024

    2 pagesAP01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 016738600007, created on Apr 02, 2024

    51 pagesMR01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Who are the officers of CENTRESOFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'SULLIVAN, Damian
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Secretary
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    175332570001
    MADHANI, Sunil Jayantilal
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    Director
    Arrowhead Road
    Theale
    RG7 4AH Reading
    Arrowhead Park
    England
    EnglandBritish101754170002
    O'SULLIVAN, Damian
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Director
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    EnglandBritish175331320001
    SHERRY, Paul
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Director
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    EnglandBritish319358320001
    BROWN, Norman Cecil
    Da Vinci House
    17 Heather Court Gardens
    B74 2ST Sutton Coldfield
    West Midlands
    Secretary
    Da Vinci House
    17 Heather Court Gardens
    B74 2ST Sutton Coldfield
    West Midlands
    British3331990002
    VARNISH, Steven Graham
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Secretary
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    158735780001
    WATERHOUSE, Andrew Richard
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Secretary
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    British46340670003
    BROWN, Geoffrey William
    Bradfield House
    Rising Lane
    B94 6HP Lapworth
    Warwickshire
    Director
    Bradfield House
    Rising Lane
    B94 6HP Lapworth
    Warwickshire
    British5353520002
    BROWN, Norman Cecil
    Da Vinci House
    17 Heather Court Gardens
    B74 2ST Sutton Coldfield
    West Midlands
    Director
    Da Vinci House
    17 Heather Court Gardens
    B74 2ST Sutton Coldfield
    West Midlands
    British3331990002
    DEWAR, Robert John
    The Vinery, Eastrop Grange
    SN6 7AT Highworth Swindon
    Wiltshire
    Director
    The Vinery, Eastrop Grange
    SN6 7AT Highworth Swindon
    Wiltshire
    British73243960001
    DOORNINK, Ronald
    872 9th Street
    Manhattan Beach
    California Ca 90266
    Usa
    Director
    872 9th Street
    Manhattan Beach
    California Ca 90266
    Usa
    Dutch95512660001
    FITZPATRICK, Anne Veronica
    Sands Farm Old Warwick Road
    Lapworth
    B94 6HL Solihull
    West Midlands
    Director
    Sands Farm Old Warwick Road
    Lapworth
    B94 6HL Solihull
    West Midlands
    British43018490001
    GOLDBERG, Lawrence
    3660 Barry Avenue
    90066 Los Angeles
    California
    Usa
    Director
    3660 Barry Avenue
    90066 Los Angeles
    California
    Usa
    Us Citizen57594680001
    HAWKINS, Gary Christopher
    Prices Lodge
    2 Netherhall Road
    DE11 7AA Hartshorne
    Derbyshire
    Director
    Prices Lodge
    2 Netherhall Road
    DE11 7AA Hartshorne
    Derbyshire
    British48593260005
    KELLY, Brian
    843 Yale Street
    Santa Monica
    California
    Usa 90403
    Director
    843 Yale Street
    Santa Monica
    California
    Usa 90403
    UsaUs Citizen57594980003
    KOMAS, Jay
    18 Marlboroug Crescent
    W4 1HQ London
    Director
    18 Marlboroug Crescent
    W4 1HQ London
    United KingdomUs125200510001
    KOTICK, Robert
    284 N Tigertail Road
    9004928 Los Angeles
    California 90049-2804
    U S A
    Director
    284 N Tigertail Road
    9004928 Los Angeles
    California 90049-2804
    U S A
    UsaAmerican58842010002
    MATTINGLY, Ian Dennis
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Director
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    EnglandBritish151169190001
    NEAL, David
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Director
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    United KingdomBritish48591510003
    PEARSON, Margaret Ann
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Director
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    United KingdomBritish158822430001
    ROSE, George
    1885 Veteran 307
    Los Angeles
    FOREIGN California
    Usa 90025
    Usa
    Director
    1885 Veteran 307
    Los Angeles
    FOREIGN California
    Usa 90025
    Usa
    UsaUnited States71700290001
    SAVAGE, Martyn Godfrey
    Journeys End
    4 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    Director
    Journeys End
    4 Witley Farm Close
    B91 3GX Solihull
    West Midlands
    EnglandBritish5951450003
    SHERRY, Paul Andrew
    8 Gleneagles Drive
    B75 6UN Sutton Coldfield
    West Midlands
    Director
    8 Gleneagles Drive
    B75 6UN Sutton Coldfield
    West Midlands
    British79414320002
    STEELE, Richard Andrew
    Providence Lodge Bakers Lane
    Knowle
    B93 0EA Solihull
    West Midlands
    Director
    Providence Lodge Bakers Lane
    Knowle
    B93 0EA Solihull
    West Midlands
    United KingdomBritish3332030003
    SWINDELLS, Roger Graham
    Thistledown, Back Lane
    Shustoke
    B46 2AW West Midlands
    Director
    Thistledown, Back Lane
    Shustoke
    B46 2AW West Midlands
    EnglandBritish84974860001
    VARNISH, Steven Graham
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Director
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    United KingdomBritish60024260004
    WALTHER, Christopher Brian
    Thayer Avenue
    90024 Los Angeles
    726
    California
    Usa
    Director
    Thayer Avenue
    90024 Los Angeles
    726
    California
    Usa
    UsaAmerican151174080001
    WATERHOUSE, Andrew Richard
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    Director
    6 Pavilion Drive
    Holford
    B6 7BB Birmingham
    West Midlands
    United KingdomBritish46340670003

    Who are the persons with significant control of CENTRESOFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    Apr 06, 2016
    Pavilion Drive
    Holford
    B6 7BB Birmingham
    6
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03136477
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0