CENTRIX LIMITED

Register to unlock more data on OkredoRegister

CENTRIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02575374

Incorporation date

21/01/1991

Size

Dormant

Contacts

Registered address

Registered address

One Central Boulevard, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1991)
dot icon16/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon31/10/2023
First Gazette notice for voluntary strike-off
dot icon24/10/2023
Application to strike the company off the register
dot icon19/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/04/2023
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on 2023-04-26
dot icon25/04/2023
Appointment of Mr William Thomas Dawson as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Venetia Lois Cooper as a director on 2023-04-11
dot icon25/04/2023
Appointment of Ms Emily Wise as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Phil Race as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of John Peter Swaite as a director on 2023-04-11
dot icon25/04/2023
Termination of appointment of Emily Wise as a director on 2023-04-11
dot icon21/04/2023
Termination of appointment of Dentons Secretaries Limited as a secretary on 2023-04-19
dot icon14/04/2023
Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 2023-04-14
dot icon24/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon09/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon25/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon05/08/2021
Full accounts made up to 2021-03-31
dot icon31/03/2021
Satisfaction of charge 025753740002 in full
dot icon31/03/2021
Satisfaction of charge 025753740003 in full
dot icon31/03/2021
Satisfaction of charge 025753740004 in full
dot icon03/02/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/08/2020
Full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/09/2019
Appointment of Mr Phil Race as a director on 2019-09-12
dot icon16/09/2019
Termination of appointment of Ian Michael Fishwick as a director on 2019-09-12
dot icon13/08/2019
Full accounts made up to 2019-03-31
dot icon03/05/2019
Registration of charge 025753740004, created on 2019-04-24
dot icon29/01/2019
Confirmation statement made on 2019-01-21 with updates
dot icon29/01/2019
Change of details for Adept Telecom Plc as a person with significant control on 2018-09-28
dot icon27/12/2018
Full accounts made up to 2018-03-31
dot icon15/11/2018
Registration of charge 025753740003, created on 2018-11-07
dot icon06/03/2018
Confirmation statement made on 2018-01-21 with updates
dot icon14/11/2017
Appointment of Dentons Secretaries Limited as a secretary on 2017-10-27
dot icon14/11/2017
Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-11-14
dot icon14/11/2017
Termination of appointment of Maclay Murray & Spens Llp as a secretary on 2017-10-27
dot icon19/10/2017
Registered office address changed from One Fleet Place London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-10-19
dot icon19/10/2017
Registered office address changed from One Fleet Street London EC4M 7WS to One Fleet Place London EC4M 7WS on 2017-10-19
dot icon18/10/2017
Registered office address changed from One London Wall London EC2Y 5AB England to One Fleet Street London EC4M 7WS on 2017-10-18
dot icon27/09/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Satisfaction of charge 025753740001 in full
dot icon27/02/2017
Resolutions
dot icon07/02/2017
Registration of charge 025753740002, created on 2017-02-02
dot icon03/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon15/08/2016
Full accounts made up to 2016-03-31
dot icon04/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon22/06/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon20/05/2015
Resolutions
dot icon19/05/2015
Registered office address changed from One London Wall London Wall London EC2Y 5AB England to One London Wall London EC2Y 5AB on 2015-05-19
dot icon19/05/2015
Termination of appointment of Alison Kim Holden as a secretary on 2015-04-30
dot icon19/05/2015
Appointment of Maclay Murray & Spens Llp as a secretary on 2015-04-30
dot icon19/05/2015
Registered office address changed from Winchfield Lodge Old Potbridge Road Winchfield Hampshire RG27 8BT to One London Wall London EC2Y 5AB on 2015-05-19
dot icon19/05/2015
Termination of appointment of David Charles Everest as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Richard Bodiemeade Burbage as a director on 2015-04-30
dot icon19/05/2015
Termination of appointment of Ian William Calder as a director on 2015-04-30
dot icon19/05/2015
Appointment of Mr Ian Michael Fishwick as a director on 2015-04-30
dot icon19/05/2015
Appointment of Mr John Swaite as a director on 2015-04-30
dot icon12/05/2015
Registration of charge 025753740001, created on 2015-05-07
dot icon28/04/2015
Accounts for a small company made up to 2014-12-31
dot icon04/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon16/05/2014
Accounts for a small company made up to 2013-12-31
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon20/05/2013
Accounts for a small company made up to 2012-12-31
dot icon31/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon09/05/2012
Accounts for a small company made up to 2011-12-31
dot icon26/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon04/05/2011
Accounts for a small company made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon30/04/2010
Accounts for a small company made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon06/10/2009
Director's details changed for Richard Bodiemeade Burbage on 2009-10-05
dot icon06/10/2009
Director's details changed for David Charles Everest on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Alison Kim Holden on 2009-10-05
dot icon06/10/2009
Director's details changed for Ian William Calder on 2009-10-05
dot icon05/05/2009
Accounts for a small company made up to 2008-12-31
dot icon26/02/2009
Resolutions
dot icon16/02/2009
Auditor's resignation
dot icon16/02/2009
Return made up to 21/01/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Location of register of members
dot icon03/10/2008
Secretary appointed alison kim holden
dot icon03/10/2008
Appointment terminated secretary john ellis
dot icon09/04/2008
Accounts for a small company made up to 2007-12-31
dot icon11/02/2008
Return made up to 21/01/08; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon19/06/2007
Resolutions
dot icon24/04/2007
Secretary resigned
dot icon24/04/2007
New secretary appointed
dot icon10/04/2007
Auditor's resignation
dot icon01/04/2007
Accounts for a small company made up to 2006-12-31
dot icon07/02/2007
Return made up to 21/01/07; full list of members
dot icon07/02/2007
Location of register of members
dot icon19/10/2006
Accounts for a small company made up to 2005-12-31
dot icon14/02/2006
Return made up to 21/01/06; full list of members
dot icon28/02/2005
Accounts for a small company made up to 2004-12-31
dot icon04/02/2005
Return made up to 21/01/05; full list of members
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon26/02/2004
Return made up to 21/01/04; full list of members
dot icon25/06/2003
Director's particulars changed
dot icon25/06/2003
Director's particulars changed
dot icon16/04/2003
Full accounts made up to 2002-12-31
dot icon14/02/2003
Return made up to 21/01/03; full list of members
dot icon20/03/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Registered office changed on 07/02/02 from: meadow view thorndown lane windlesham surrey GU20 6DG
dot icon07/02/2002
Return made up to 21/01/02; full list of members
dot icon07/02/2002
Ad 02/01/01--------- £ si 100@1
dot icon26/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/07/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon02/05/2001
New director appointed
dot icon14/03/2001
New secretary appointed;new director appointed
dot icon14/03/2001
New director appointed
dot icon14/03/2001
Secretary resigned
dot icon14/03/2001
Director resigned
dot icon14/03/2001
Return made up to 21/01/01; full list of members
dot icon21/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned;director resigned
dot icon05/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon30/03/2000
Accounts for a dormant company made up to 1999-03-31
dot icon30/03/2000
Registered office changed on 30/03/00 from: meadow view thorndown lane windlesham surrey GU20 6DG
dot icon28/02/2000
Return made up to 21/01/00; full list of members
dot icon11/08/1999
Certificate of change of name
dot icon28/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon27/01/1999
Return made up to 21/01/99; no change of members
dot icon20/02/1998
Return made up to 21/01/98; no change of members
dot icon24/04/1997
Return made up to 21/01/97; full list of members
dot icon17/04/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/04/1997
Director's particulars changed
dot icon04/03/1997
Accounts for a dormant company made up to 1996-03-31
dot icon20/05/1996
Accounts for a dormant company made up to 1995-03-31
dot icon20/05/1996
Resolutions
dot icon20/05/1996
Registered office changed on 20/05/96 from: windlesham court 53 guildford road bagshot surrey GU19 5NG
dot icon12/05/1996
Return made up to 21/01/96; no change of members
dot icon09/11/1995
Director's particulars changed
dot icon24/04/1995
Return made up to 21/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
-
dot icon03/03/1994
Return made up to 21/01/94; full list of members
dot icon03/03/1994
Location of register of members address changed
dot icon03/03/1994
Registered office changed on 03/03/94 from: cedarmount house 90 owls moor road camberley surrey GU15 4SS
dot icon07/09/1993
-
dot icon23/02/1993
Return made up to 21/01/93; no change of members
dot icon23/02/1993
Location of register of members address changed
dot icon23/02/1993
Director resigned
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon30/03/1992
Secretary's particulars changed;director's particulars changed
dot icon30/03/1992
Return made up to 21/01/92; full list of members
dot icon30/03/1992
Secretary resigned;director resigned
dot icon19/09/1991
Ad 11/02/91--------- £ si 98@1=98 £ ic 2/100
dot icon10/09/1991
Registered office changed on 10/09/91 from: cedarmount house 90 owlsmoor road camberley surrey GU15 4SS
dot icon10/09/1991
Accounting reference date notified as 31/03
dot icon29/01/1991
Director resigned;new director appointed
dot icon29/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon21/01/1991
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
31/03/2023
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)
2022
-
200.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
27/10/2017 - 19/04/2023
588
Dawson, William Thomas
Director
11/04/2023 - Present
78
Cooper, Venetia Lois
Director
11/04/2023 - Present
145
Race, Phil
Director
12/09/2019 - 11/04/2023
36
Fishwick, Ian Michael
Director
30/04/2015 - 12/09/2019
27

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 CENTRIX LIMITED

CENTRIX LIMITED is an(a) Dissolved company incorporated on 21/01/1991 with the registered office located at One Central Boulevard, Shirley, Solihull B90 8BG. 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 CENTRIX LIMITED?

toggle

CENTRIX LIMITED is currently Dissolved. It was registered on 21/01/1991 and dissolved on 16/01/2024.

Where is CENTRIX LIMITED located?

toggle

CENTRIX LIMITED is registered at One Central Boulevard, Shirley, Solihull B90 8BG.

What does CENTRIX LIMITED do?

toggle

CENTRIX LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CENTRIX LIMITED?

toggle

The latest filing was on 16/01/2024: Final Gazette dissolved via voluntary strike-off.