CENTRIC TELECOM LIMITED

Register to unlock more data on OkredoRegister

CENTRIC TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04220693

Incorporation date

21/05/2001

Size

Full

Contacts

Registered address

Registered address

Unit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon17/09/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/07/2024
First Gazette notice for voluntary strike-off
dot icon21/06/2024
Application to strike the company off the register
dot icon13/06/2024
Resolutions
dot icon21/05/2024
Second filing of Confirmation Statement dated 2023-05-21
dot icon14/05/2024
Director's details changed for Ms. Aimee R. Marroquin on 2021-02-26
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon15/05/2023
Change of details for Datapipe Europe Limited as a person with significant control on 2023-05-04
dot icon05/05/2023
Registered office address changed from Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ United Kingdom to Unit 2 6 Millington Road Hyde Park Hayes Hayes Middlesex UB3 4AZ on 2023-05-05
dot icon25/01/2023
Second filing for the notification of Altimus Acquisition Limited as a person with significant control
dot icon11/01/2023
Notification of Adapt Services Limited as a person with significant control on 2016-04-06
dot icon11/01/2023
Notification of Adapt Holdco Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Cessation of Altimus Acquisition Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Cessation of Adapt Services Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Cessation of Adapt Holdco Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Notification of Datapipe Europe Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Notification of Rackspace Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Cessation of Datapipe Europe Limited as a person with significant control on 2019-11-15
dot icon11/01/2023
Cessation of Rackspace Limited as a person with significant control on 2020-10-29
dot icon11/01/2023
Notification of Datapipe Europe Limited as a person with significant control on 2020-10-29
dot icon09/12/2022
Termination of appointment of Martin Harold Blackburn as a director on 2022-12-07
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon01/06/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon24/05/2022
Statement of capital on 2022-05-24
dot icon14/04/2022
Statement by Directors
dot icon14/04/2022
Solvency Statement dated 15/06/21
dot icon14/04/2022
Resolutions
dot icon22/12/2021
Termination of appointment of Stefanie Glasgow Box as a director on 2021-12-10
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-05-21 with updates
dot icon01/03/2021
Termination of appointment of Christopher Rosas as a director on 2021-02-26
dot icon01/03/2021
Appointment of Ms. Aimee Marroquin as a director on 2021-02-26
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-05-21 with updates
dot icon21/07/2020
Appointment of Ms. Stefanie Glasgow Box as a director on 2020-06-30
dot icon21/07/2020
Termination of appointment of Reinhard Waldinger as a director on 2020-06-30
dot icon22/01/2020
Appointment of Mr Martin Harold Blackburn as a director on 2020-01-07
dot icon22/01/2020
Termination of appointment of Darren George Norfolk as a director on 2020-01-06
dot icon12/11/2019
Registered office address changed from 20-22 Commercial Street London E1 6LP England to Unit 5 8 Millington Road, Hyde Park Hayes Hayes Middlesex UB3 4AZ on 2019-11-12
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon11/12/2018
Termination of appointment of Mark Mccardle as a director on 2018-12-10
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon07/06/2018
Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon11/04/2018
Notification of Altimus Acquisition Limited as a person with significant control on 2016-04-06
dot icon29/11/2017
Appointment of Christopher Rosas as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Stewart Smythe as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Austin Jules Heiman as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Michael David Bross as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Robb Allen as a director on 2017-11-15
dot icon28/11/2017
Termination of appointment of Ruth Billen as a secretary on 2017-11-15
dot icon28/11/2017
Appointment of Reinhard Waldinger as a director on 2017-11-15
dot icon28/11/2017
Appointment of Mark Mccardle as a director on 2017-11-15
dot icon28/11/2017
Appointment of Mr Darren George Norfolk as a director on 2017-11-15
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon18/04/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon16/03/2017
Full accounts made up to 2016-06-30
dot icon22/02/2017
Termination of appointment of Troels Henriksen as a director on 2016-09-30
dot icon22/02/2017
Registered office address changed from 150 Aldersgate Street London EC1A 4AB England to 20-22 Commercial Street London E1 6LP on 2017-02-22
dot icon06/09/2016
Resolutions
dot icon30/08/2016
Appointment of Mr Robb Allen as a director on 2016-08-17
dot icon30/08/2016
Appointment of Mr Austin Jules Heiman as a director on 2016-08-17
dot icon30/08/2016
Appointment of Mr Michael David Bross as a director on 2016-08-17
dot icon26/08/2016
Registered office address changed from The Broadgate Tower 20 Primrose Street London EC2A 2EW to 150 Aldersgate Street London EC1A 4AB on 2016-08-26
dot icon26/08/2016
Satisfaction of charge 042206930005 in full
dot icon27/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon27/06/2016
Register inspection address has been changed from C/O Rpc Llp Tower Bridge House St. Katharines Way London E1W 1AA to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
dot icon27/06/2016
Register(s) moved to registered office address The Broadgate Tower 20 Primrose Street London EC2A 2EW
dot icon06/04/2016
Full accounts made up to 2015-06-30
dot icon26/11/2015
Registration of charge 042206930005, created on 2015-11-19
dot icon23/11/2015
Satisfaction of charge 4 in full
dot icon23/11/2015
Satisfaction of charge 3 in full
dot icon13/08/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon02/04/2015
Appointment of Mr Stewart Smythe as a director on 2015-03-13
dot icon01/04/2015
Appointment of Ms Ruth Billen as a secretary on 2015-02-04
dot icon01/04/2015
Termination of appointment of Jatinder Brainch as a director on 2015-02-04
dot icon01/04/2015
Termination of appointment of Jatinder Brainch as a secretary on 2015-02-04
dot icon01/04/2015
Appointment of Mr Troels Henriksen as a director on 2015-02-04
dot icon16/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon09/04/2014
Statement of company's objects
dot icon09/04/2014
Memorandum and Articles of Association
dot icon09/04/2014
Resolutions
dot icon07/04/2014
Full accounts made up to 2013-06-30
dot icon05/02/2014
Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 2014-02-05
dot icon24/10/2013
Register(s) moved to registered inspection location
dot icon24/10/2013
Register inspection address has been changed
dot icon05/08/2013
Annual return made up to 2013-05-21
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon22/01/2013
Termination of appointment of Mark Woodall as a secretary
dot icon22/01/2013
Termination of appointment of Mark Woodall as a director
dot icon22/01/2013
Appointment of Jatinder Brainch as a secretary
dot icon22/01/2013
Appointment of Jatinder Brainch as a director
dot icon04/07/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-06-30
dot icon17/10/2011
Resolutions
dot icon17/10/2011
Appointment of Mark James Woodall as a secretary
dot icon17/10/2011
Appointment of Mr Mark James Woodall as a director
dot icon17/10/2011
Termination of appointment of Toby Harris as a secretary
dot icon17/10/2011
Termination of appointment of Peter Knight as a director
dot icon17/10/2011
Termination of appointment of Toby Harris as a director
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon20/06/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-06-30
dot icon14/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon09/01/2010
Full accounts made up to 2009-06-30
dot icon12/11/2009
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2009-11-12
dot icon13/08/2009
Appointment terminated director benjamin turner
dot icon10/06/2009
Return made up to 21/05/09; full list of members
dot icon10/06/2009
Registered office changed on 10/06/2009 from the quadrangle, 2ND floor 180 wardour street london W1F 8FY
dot icon03/03/2009
Full accounts made up to 2008-06-30
dot icon27/10/2008
Appointment terminated director and secretary alan waterfield
dot icon27/10/2008
Director and secretary appointed toby charles harris
dot icon24/10/2008
Return made up to 21/05/08; full list of members
dot icon24/10/2008
Registered office changed on 24/10/2008 from the quadrangle 180 wardour street london W1F 8LB
dot icon01/05/2008
Full accounts made up to 2007-06-29
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon23/08/2007
New director appointed
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon27/07/2007
Auditor's resignation
dot icon25/07/2007
Ad 30/06/07--------- £ si 6364693@1=6364693 £ ic 1001/6365694
dot icon25/07/2007
Nc inc already adjusted 30/06/07
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon25/07/2007
Resolutions
dot icon18/07/2007
New secretary appointed;new director appointed
dot icon18/07/2007
New director appointed
dot icon18/07/2007
Registered office changed on 18/07/07 from: 20 bedfordbury london WC2N 4BL
dot icon18/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Resolutions
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon04/07/2007
Particulars of mortgage/charge
dot icon31/05/2007
Return made up to 21/05/07; full list of members
dot icon18/04/2007
Full accounts made up to 2006-06-30
dot icon22/11/2006
Secretary's particulars changed
dot icon26/05/2006
Return made up to 21/05/06; full list of members
dot icon26/05/2006
Location of debenture register
dot icon25/05/2006
Director's particulars changed
dot icon25/05/2006
Director's particulars changed
dot icon06/01/2006
Full accounts made up to 2005-06-30
dot icon29/11/2005
Particulars of mortgage/charge
dot icon17/06/2005
Return made up to 21/05/05; full list of members
dot icon13/05/2005
Particulars of mortgage/charge
dot icon16/12/2004
Full accounts made up to 2004-06-30
dot icon20/09/2004
Ad 13/07/04--------- £ si 1000@1=1000 £ ic 1/1001
dot icon20/09/2004
Memorandum and Articles of Association
dot icon20/09/2004
Nc inc already adjusted 13/07/04
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon11/06/2004
Return made up to 21/05/04; full list of members
dot icon03/06/2004
Memorandum and Articles of Association
dot icon26/05/2004
Certificate of change of name
dot icon22/12/2003
Full accounts made up to 2003-06-30
dot icon29/09/2003
Director resigned
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon18/09/2003
Resolutions
dot icon11/06/2003
Return made up to 21/05/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-06-30
dot icon12/07/2002
Director's particulars changed
dot icon10/07/2002
Return made up to 21/05/02; full list of members
dot icon31/05/2002
Location of register of members
dot icon23/01/2002
Accounting reference date extended from 31/05/02 to 30/06/02
dot icon05/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
New director appointed
dot icon21/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackburn, Martin Harold
Director
07/01/2020 - 07/12/2022
23
Woodall, Mark James
Director
28/09/2011 - 07/01/2013
42
Marroquin, Aimee R.
Director
26/02/2021 - Present
7
Rook, Antony Austen
Director
20/02/2023 - Present
8
Henriksen, Troels Bugge
Director
04/02/2015 - 30/09/2016
28

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

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 CENTRIC TELECOM LIMITED

CENTRIC TELECOM LIMITED is an(a) Dissolved company incorporated on 21/05/2001 with the registered office located at Unit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ. 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 CENTRIC TELECOM LIMITED?

toggle

CENTRIC TELECOM LIMITED is currently Dissolved. It was registered on 21/05/2001 and dissolved on 17/09/2024.

Where is CENTRIC TELECOM LIMITED located?

toggle

CENTRIC TELECOM LIMITED is registered at Unit 2 6 Millington Road, Hyde Park Hayes, Hayes, Middlesex UB3 4AZ.

What does CENTRIC TELECOM LIMITED do?

toggle

CENTRIC TELECOM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CENTRIC TELECOM LIMITED?

toggle

The latest filing was on 17/09/2024: Final Gazette dissolved via voluntary strike-off.