CENTIQ LIMITED

Register to unlock more data on OkredoRegister

CENTIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03593921

Incorporation date

07/07/1998

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 07/07/1998)
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 2024-07-28 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 2023-07-28 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 director on 2022-11-02
dot icon11/11/2022
Termination of appointment of Steven Nathan Parsons as a secretary 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 2022-07-28 with no updates
dot icon18/10/2022
First Gazette notice for compulsory strike-off
dot icon15/07/2022
Accounts for a small company 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 2021-07-28 with no updates
dot icon06/07/2021
Accounts for a small company made up to 2021-03-31
dot icon28/04/2021
Registered office address changed from Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England to 2 Millennium Way West Nottingham NG8 6AS on 2021-04-28
dot icon31/12/2020
Termination of appointment of Robin James Webster as a director on 2020-12-31
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon17/06/2020
Accounts for a small company made up to 2020-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2019-03-31
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 Steven Nathan Parsons as a secretary on 2018-10-01
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 Parsons as a director on 2018-10-01
dot icon08/08/2018
Registration of charge 035939210006, created on 2018-08-01
dot icon07/08/2018
Accounts for a small company made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon31/10/2017
Registration of charge 035939210005, 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
Termination of appointment of Glyn Heath as a secretary on 2017-09-09
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 icon28/07/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon12/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon09/05/2016
Registered office address changed from Unit 1 Charles Park, Charles Way Cinderhill Road Nottingham Nottinghamshire NG6 8RF to Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX on 2016-05-09
dot icon17/03/2016
Termination of appointment of Lesley Ann Heath as a director on 2015-08-11
dot icon06/01/2016
Full accounts made up to 2015-03-31
dot icon25/08/2015
Registration of charge 035939210004, created on 2015-08-19
dot icon10/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon01/07/2015
Satisfaction of charge 1 in full
dot icon10/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon10/07/2014
Director's details changed for Mr Gareth Pritchard on 2014-07-10
dot icon07/07/2014
Full accounts made up to 2014-03-31
dot icon12/06/2014
Termination of appointment of Graham Hughes as a director
dot icon15/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon15/07/2013
Director's details changed for Glyn Heath on 2013-07-07
dot icon15/07/2013
Director's details changed for Mr Gareth Pritchard on 2013-07-07
dot icon15/07/2013
Secretary's details changed for Glyn Heath on 2013-07-07
dot icon15/07/2013
Director's details changed for Mr Graham Brian Hughes on 2013-07-07
dot icon05/07/2013
Full accounts made up to 2013-03-31
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon17/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon04/07/2012
Appointment of Mr Gareth Pritchard as a director
dot icon21/09/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon06/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/07/2010
Appointment of Mrs Lesley Ann Heath as a director
dot icon15/06/2010
Resolutions
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 07/07/09; full list of members
dot icon08/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon02/04/2009
Appointment terminated director and secretary andrew smith
dot icon06/02/2009
Director and secretary appointed andrew smith
dot icon06/02/2009
Director appointed graham brian hughes
dot icon01/02/2009
Appointment terminated director john hammond
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 07/07/08; no change of members
dot icon20/03/2008
Appointment terminated director anthony davy
dot icon31/08/2007
Return made up to 07/07/07; no change of members
dot icon30/07/2007
Accounts for a medium company made up to 2006-12-31
dot icon13/04/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon11/12/2006
Certificate of change of name
dot icon02/10/2006
Director's particulars changed
dot icon02/10/2006
Amended accounts made up to 2005-12-31
dot icon17/08/2006
Accounts for a medium company made up to 2005-12-31
dot icon02/08/2006
Return made up to 07/07/06; full list of members
dot icon13/01/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 07/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: charles park cinderhill road nottingham nottinghamshire NG6 8RF
dot icon10/08/2005
Director's particulars changed
dot icon09/02/2005
Director resigned
dot icon13/08/2004
Secretary resigned
dot icon28/06/2004
Return made up to 07/07/04; full list of members
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
New director appointed
dot icon13/05/2004
Director's particulars changed
dot icon23/04/2004
Accounts for a small company made up to 2003-12-31
dot icon27/06/2003
Return made up to 07/07/03; full list of members
dot icon19/06/2003
Registered office changed on 19/06/03 from: charles park charles way cinderhill road bulwell nottinghamshire NG6 8RF
dot icon13/06/2003
Particulars of mortgage/charge
dot icon13/05/2003
Accounts for a small company made up to 2002-12-31
dot icon10/05/2003
Secretary's particulars changed;director's particulars changed
dot icon16/04/2003
New secretary appointed
dot icon17/03/2003
Registered office changed on 17/03/03 from: c/o energize consulting LTD 2ND floor 73-75 princess street st peters square manchester M2 4EG
dot icon18/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Return made up to 07/07/02; full list of members
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon01/11/2001
Total exemption small company accounts made up to 2000-09-30
dot icon22/08/2001
Return made up to 07/07/01; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: 73-75 princess street st peters square manchester M2 4EG
dot icon23/11/2000
Particulars of mortgage/charge
dot icon24/07/2000
Return made up to 07/07/00; full list of members
dot icon06/02/2000
Auditor's resignation
dot icon04/01/2000
Accounts for a small company made up to 1999-09-30
dot icon03/11/1999
Return made up to 07/07/99; full list of members
dot icon16/08/1999
Particulars of mortgage/charge
dot icon15/12/1998
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon13/11/1998
Ad 01/10/98--------- £ si 498@1=498 £ ic 2/500
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
Resolutions
dot icon12/10/1998
£ nc 1000/15000 15/09/98
dot icon22/07/1998
Registered office changed on 22/07/98 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New secretary appointed;new director appointed
dot icon22/07/1998
Director resigned
dot icon22/07/1998
Secretary resigned
dot icon07/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
28/07/2025
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

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

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
Director
01/10/2018 - 02/11/2022
8
Parsons, Steven Nathan
Secretary
01/10/2018 - 02/11/2022
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTIQ LIMITED

CENTIQ LIMITED is an(a) Dissolved company incorporated on 07/07/1998 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTIQ LIMITED?

toggle

CENTIQ LIMITED is currently Dissolved. It was registered on 07/07/1998 and dissolved on 23/09/2025.

Where is CENTIQ LIMITED located?

toggle

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

What does CENTIQ LIMITED do?

toggle

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

What is the latest filing for CENTIQ LIMITED?

toggle

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