CENTIQ GROUP LIMITED

Register to unlock more data on OkredoRegister

CENTIQ GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05906444

Incorporation date

15/08/2006

Size

Dormant

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham, United Kingdom B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2006)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Application to strike the company off the register
dot icon07/06/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon18/09/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon20/03/2024
Director's details changed for Chris Neil Williams on 2024-03-13
dot icon14/03/2024
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 1 Chamberlain Square Cs Birmingham United Kingdom B3 3AX on 2024-03-14
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon11/03/2024
Accounts for a dormant company made up to 2023-03-31
dot icon08/12/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon29/03/2023
Termination of appointment of Daniel Da Vinci as a director on 2023-03-03
dot icon11/11/2022
Termination of appointment of Matthew Kieran Lovell as a director on 2022-09-30
dot icon11/11/2022
Termination of appointment of Steven Nathan Parsons as a secretary on 2022-11-02
dot icon11/11/2022
Termination of appointment of Steven Nathan Pasons as a director on 2022-11-02
dot icon11/11/2022
Appointment of Chris Neil Williams as a director on 2022-11-09
dot icon11/11/2022
Registered office address changed from 2 Millennium Way West Nottingham NG8 6AS England to 1 Parkshot Richmond Surrey TW9 2rd on 2022-11-11
dot icon27/10/2022
Compulsory strike-off action has been discontinued
dot icon26/10/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon12/07/2022
Micro company accounts made up to 2022-03-31
dot icon01/10/2021
Appointment of Mr Reinhard Waldinger as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Daniel Da Vinci as a director on 2021-09-30
dot icon01/10/2021
Appointment of Mr Bernd Andreas Schlotter as a director on 2021-09-30
dot icon15/09/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon15/06/2021
Micro company accounts made up to 2021-03-31
dot icon28/04/2021
Registered office address changed from C/O Centiq Limited Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England to 2 Millennium Way West Nottingham NG8 6AS on 2021-04-28
dot icon15/01/2021
Termination of appointment of Robin James Webster as a director on 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon18/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon25/06/2019
Micro company accounts made up to 2019-03-31
dot icon18/10/2018
Micro company accounts made up to 2018-03-31
dot icon01/10/2018
Appointment of Mr Steven Nathan Parsons as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Robert John Jones as a director on 2018-09-30
dot icon01/10/2018
Appointment of Mr Robin James Webster as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr Steven Nathan Pasons as a director on 2018-10-01
dot icon08/08/2018
Registration of charge 059064440003, created on 2018-08-01
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon31/10/2017
Registration of charge 059064440002, created on 2017-10-23
dot icon09/09/2017
Termination of appointment of Glyn Heath as a director on 2017-09-09
dot icon09/09/2017
Termination of appointment of Gareth Pritchard as a director on 2017-06-20
dot icon09/09/2017
Appointment of Mr Matthew Kieran Lovell as a director on 2017-08-30
dot icon09/09/2017
Appointment of Mr Robert John Jones as a director on 2017-08-30
dot icon05/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon19/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon09/05/2016
Registered office address changed from Unit 1 Charles Way Cinderhill Road Bulwell Nottingham NG6 8RF to C/O Centiq Limited Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX on 2016-05-09
dot icon18/03/2016
Termination of appointment of Lesley Ann Heath as a director on 2015-08-11
dot icon17/03/2016
Termination of appointment of Lesley Ann Heath as a secretary on 2015-09-10
dot icon06/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon10/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon25/08/2015
Registration of charge 059064440001, created on 2015-08-19
dot icon22/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon03/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Gareth Pritchard on 2013-08-15
dot icon05/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon13/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-08-15
dot icon09/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon28/08/2012
Director's details changed for Mrs Lesley Ann Heath on 2012-08-15
dot icon28/08/2012
Director's details changed for Mr Gareth Pritchard on 2012-08-24
dot icon28/08/2012
Director's details changed for Glyn Heath on 2012-08-15
dot icon28/08/2012
Secretary's details changed for Mrs Lesley Ann Heath on 2012-08-15
dot icon20/10/2011
Change of share class name or designation
dot icon20/10/2011
Resolutions
dot icon21/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon07/03/2011
Resolutions
dot icon12/01/2011
Termination of appointment of Anthony Bacon as a director
dot icon12/01/2011
Cancellation of shares. Statement of capital on 2011-01-12
dot icon04/01/2011
Purchase of own shares.
dot icon31/12/2010
Resolutions
dot icon29/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/11/2009
Appointment of Mr Gareth Pritchard as a director
dot icon10/11/2009
Appointment of Anthony Bacon as a director
dot icon11/09/2009
Return made up to 15/08/09; full list of members
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Resolutions
dot icon19/05/2009
Director appointed lesley ann heath
dot icon20/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon01/08/2008
Return made up to 15/08/08; no change of members
dot icon30/07/2008
Capitals not rolled up
dot icon17/06/2008
Full accounts made up to 2007-12-31
dot icon22/09/2007
Return made up to 15/08/07; full list of members
dot icon13/09/2007
Secretary resigned
dot icon04/08/2007
New secretary appointed
dot icon03/08/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon25/07/2007
Registered office changed on 25/07/07 from: the arc, enterprise way, nottingham, nottinghamshire NG2 1EN
dot icon04/04/2007
Director resigned
dot icon11/12/2006
Certificate of change of name
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
New director appointed
dot icon24/11/2006
Certificate of change of name
dot icon15/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
01/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
259.68K
-
0.00
-
-
2022
0
259.68K
-
0.00
-
-
2022
0
259.68K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

259.68K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Robert John
Director
30/08/2017 - 30/09/2018
69
Lovell, Matthew Kieran
Director
30/08/2017 - 30/09/2022
13
Williams, Chris Neil
Director
09/11/2022 - Present
7
Parsons, Steven Nathan
Secretary
01/10/2018 - 02/11/2022
-
Pasons, Steven Nathan
Director
01/10/2018 - 02/11/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTIQ GROUP LIMITED

CENTIQ GROUP LIMITED is an(a) Dissolved company incorporated on 15/08/2006 with the registered office located at 1 Chamberlain Square Cs, Birmingham, United Kingdom B3 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTIQ GROUP LIMITED?

toggle

CENTIQ GROUP LIMITED is currently Dissolved. It was registered on 15/08/2006 and dissolved on 23/09/2025.

Where is CENTIQ GROUP LIMITED located?

toggle

CENTIQ GROUP LIMITED is registered at 1 Chamberlain Square Cs, Birmingham, United Kingdom B3 3AX.

What does CENTIQ GROUP LIMITED do?

toggle

CENTIQ GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CENTIQ GROUP LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.