CENTRIQ LIMITED

Register to unlock more data on OkredoRegister

CENTRIQ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03198665

Incorporation date

14/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

90 Mill Lane, West Hampstead, London NW6 1NLCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1996)
dot icon10/11/2025
Appointment of Mrs Vandana Allen Velani as a director on 2025-11-10
dot icon20/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Alan Johnson as a director on 2025-08-02
dot icon14/08/2025
Termination of appointment of Timothy Nigel Jones as a director on 2025-08-02
dot icon14/08/2025
Termination of appointment of Allen Jaku Velani as a secretary on 2025-08-02
dot icon14/08/2025
Cessation of Alan Johnson as a person with significant control on 2025-08-02
dot icon14/08/2025
Cessation of Nigel Timothy Jones as a person with significant control on 2025-08-02
dot icon14/08/2025
Cessation of Suresh Jaku Velani as a person with significant control on 2025-08-02
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon05/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon27/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/07/2023
Change of details for Mr Suresh Jaku Velani as a person with significant control on 2021-03-01
dot icon07/07/2023
Change of details for Mr Allen Jaku Velani as a person with significant control on 2021-03-01
dot icon07/07/2023
Notification of Vandana Velani as a person with significant control on 2021-03-01
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon24/09/2019
Micro company accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon10/06/2015
Appointment of Mrs Vandana Velani as a secretary on 2015-02-02
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon17/10/2013
Registered office address changed from 90 Mill Lane West Hampstead London NW6 1NL England on 2013-10-17
dot icon17/10/2013
Registered office address changed from Unit F37, Argo House, Kilburn Park Road London NW6 5LF United Kingdom on 2013-10-17
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon24/07/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon30/09/2010
Accounts for a small company made up to 2009-12-31
dot icon28/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon28/07/2010
Registered office address changed from 352 Buckingham Avenue Slough Berkshire SL1 4ER on 2010-07-28
dot icon21/06/2010
Statement of capital following an allotment of shares on 2010-05-30
dot icon18/12/2009
Annual return made up to 2009-05-14 with full list of shareholders
dot icon14/07/2009
Accounts for a small company made up to 2008-12-31
dot icon13/08/2008
Return made up to 14/05/08; full list of members
dot icon13/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/08/2008
Ad 28/04/08\gbp si 4@1=4\gbp ic 596/600\
dot icon05/08/2008
Ad 31/03/08\gbp si 2@1=2\gbp ic 594/596\
dot icon05/08/2008
Ad 31/03/08\gbp si 2@1=2\gbp ic 592/594\
dot icon05/08/2008
Ad 27/03/08\gbp si 11@1=11\gbp ic 581/592\
dot icon05/08/2008
Ad 11/03/08\gbp si 10@1=10\gbp ic 571/581\
dot icon05/08/2008
Ad 10/03/08\gbp si 9@1=9\gbp ic 562/571\
dot icon05/08/2008
Ad 11/02/08\gbp si 10@1=10\gbp ic 552/562\
dot icon05/08/2008
Ad 08/02/08\gbp si 9@1=9\gbp ic 543/552\
dot icon05/08/2008
Ad 25/01/08\gbp si 19@1=19\gbp ic 524/543\
dot icon05/08/2008
Ad 22/01/08\gbp si 19@1=19\gbp ic 505/524\
dot icon09/06/2008
Appointment terminated director sean blencowe
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/08/2007
Ad 24/04/07--------- £ si 51@1
dot icon06/08/2007
Return made up to 14/05/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/03/2007
Ad 12/01/07--------- £ si 50@1=50 £ ic 404/454
dot icon11/07/2006
Accounting reference date shortened from 30/06/07 to 31/12/06
dot icon05/07/2006
Return made up to 14/05/06; full list of members
dot icon19/06/2006
Memorandum and Articles of Association
dot icon09/06/2006
Certificate of change of name
dot icon20/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/06/2005
Return made up to 14/05/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon14/09/2004
Secretary's particulars changed;director's particulars changed
dot icon13/05/2004
Return made up to 14/05/04; full list of members
dot icon15/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/09/2003
Return made up to 14/05/03; full list of members
dot icon22/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon06/07/2002
Return made up to 14/05/02; full list of members
dot icon14/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 14/05/01; full list of members
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
Registered office changed on 16/06/01 from: 56 camrose avenue edgware middlesex HA8 6EL
dot icon30/04/2001
Accounts for a small company made up to 2000-06-30
dot icon26/06/2000
Return made up to 14/05/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-06-30
dot icon09/03/2000
Ad 01/03/00--------- £ si 1@1=1 £ ic 403/404
dot icon09/03/2000
Ad 01/03/00--------- £ si 400@1=400 £ ic 3/403
dot icon08/03/2000
New director appointed
dot icon02/07/1999
Return made up to 14/05/99; full list of members
dot icon12/04/1999
Accounts for a small company made up to 1998-06-30
dot icon07/07/1998
Return made up to 14/05/98; full list of members
dot icon07/07/1998
Secretary's particulars changed
dot icon15/05/1998
Accounts for a small company made up to 1997-06-30
dot icon29/06/1997
Return made up to 14/05/97; full list of members
dot icon20/09/1996
Ad 01/06/96--------- £ si 1@1=1 £ ic 2/3
dot icon20/09/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon14/06/1996
Director resigned
dot icon14/06/1996
Secretary resigned
dot icon14/06/1996
New secretary appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
New director appointed
dot icon14/06/1996
Registered office changed on 14/06/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
dot icon14/05/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.45K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Alan
Director
14/05/1996 - 02/08/2025
8
Jones, Timothy Nigel
Director
14/05/1996 - 02/08/2025
5
Velani, Allen Jaku
Director
14/05/1996 - Present
8
Velani, Vandana Allen
Director
10/11/2025 - Present
4
Velani, Allen Jaku
Secretary
04/04/2001 - 02/08/2025
3

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+
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 CENTRIQ LIMITED

CENTRIQ LIMITED is an(a) Active company incorporated on 14/05/1996 with the registered office located at 90 Mill Lane, West Hampstead, London NW6 1NL. 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 CENTRIQ LIMITED?

toggle

CENTRIQ LIMITED is currently Active. It was registered on 14/05/1996 .

Where is CENTRIQ LIMITED located?

toggle

CENTRIQ LIMITED is registered at 90 Mill Lane, West Hampstead, London NW6 1NL.

What does CENTRIQ LIMITED do?

toggle

CENTRIQ LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CENTRIQ LIMITED?

toggle

The latest filing was on 10/11/2025: Appointment of Mrs Vandana Allen Velani as a director on 2025-11-10.