Company Information for CENTRIC TELCO LIMITED
20-22 COMMERCIAL STREET, LONDON, E1 6LP,
|
Company Registration Number
04160077
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CENTRIC TELCO LIMITED | ||
Legal Registered Office | ||
20-22 COMMERCIAL STREET LONDON E1 6LP Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 04160077 | |
---|---|---|
Company ID Number | 04160077 | |
Date formed | 2001-02-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-06 08:29:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK MCCARDLE |
||
DARREN GEORGE NORFOLK |
||
CHRISTOPHER ROSAS |
||
REINHARD WALDINGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH BILLEN |
Company Secretary | ||
ROBB ALLEN |
Director | ||
MICHAEL DAVID BROSS |
Director | ||
AUSTIN JULES HEIMAN |
Director | ||
STEWART SMYTHE |
Director | ||
TROELS HENRIKSEN |
Director | ||
JATINDER BRAINCH |
Company Secretary | ||
JATINDER KAUR BRAINCH |
Director | ||
MARK JAMES WOODALL |
Company Secretary | ||
MARK JAMES WOODALL |
Director | ||
TOBY CHARLES HARRIS |
Company Secretary | ||
TOBY CHARLES HARRIS |
Director | ||
PETER SPENCER KNIGHT |
Director | ||
ALAN GEOFFREY WATERFIELD |
Company Secretary | ||
ALAN GEOFFREY WATERFIELD |
Director | ||
BIBI RAHIMA ALLY |
Company Secretary | ||
MARTIN JOHN TOM HUMPHRIES |
Director | ||
STEPHEN KIRK |
Director | ||
ANDREW MICHAEL WARREN |
Director | ||
MARC BENNETT GLOSSERMAN |
Director | ||
MARTIN CAVERLY |
Company Secretary | ||
GORDON L SMITH |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATAPIPE EUROPE LIMITED | Director | 2017-11-15 | CURRENT | 2003-07-17 | Active | |
ELINIA WEBSERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2004-05-27 | Active | |
ADAPT HOLDCO LIMITED | Director | 2017-11-15 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SLEEK NETWORKS LIMITED | Director | 2017-11-15 | CURRENT | 2005-11-03 | Active | |
SLEEK NETWORKS HOLDINGS LIMITED | Director | 2017-11-15 | CURRENT | 2011-07-19 | Active - Proposal to Strike off | |
SLEEK HOLDCO LIMITED | Director | 2017-11-15 | CURRENT | 2013-05-28 | Active - Proposal to Strike off | |
CENTRIC TELECOM LIMITED | Director | 2017-11-15 | CURRENT | 2001-05-21 | Active | |
ELINIA LIMITED | Director | 2017-11-15 | CURRENT | 2002-01-16 | Active | |
DATAPIPE UK LIMITED | Director | 2017-11-15 | CURRENT | 2005-05-12 | Active | |
ADAPT MANAGED SERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2008-05-21 | Active | |
ALTIMUS ACQUISITION LIMITED | Director | 2017-11-15 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
ADAPT SERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2001-10-01 | Active | |
ADAPT GROUP LIMITED | Director | 2017-11-15 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
DATAPIPE LIMITED | Director | 2017-11-15 | CURRENT | 2005-05-11 | Active | |
NORFOLK PROPERTIES (LONDON) LTD | Director | 2016-08-03 | CURRENT | 2016-08-03 | Active | |
RACKSPACE UK LEASING LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
RACKSPACE LIMITED | Director | 2014-09-16 | CURRENT | 1999-12-20 | Active | |
DATAPIPE EUROPE LIMITED | Director | 2017-11-15 | CURRENT | 2003-07-17 | Active | |
ELINIA WEBSERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2004-05-27 | Active | |
ADAPT HOLDCO LIMITED | Director | 2017-11-15 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
SLEEK NETWORKS LIMITED | Director | 2017-11-15 | CURRENT | 2005-11-03 | Active | |
SLEEK NETWORKS HOLDINGS LIMITED | Director | 2017-11-15 | CURRENT | 2011-07-19 | Active - Proposal to Strike off | |
SLEEK HOLDCO LIMITED | Director | 2017-11-15 | CURRENT | 2013-05-28 | Active - Proposal to Strike off | |
CENTRIC TELECOM LIMITED | Director | 2017-11-15 | CURRENT | 2001-05-21 | Active | |
ELINIA LIMITED | Director | 2017-11-15 | CURRENT | 2002-01-16 | Active | |
DATAPIPE UK LIMITED | Director | 2017-11-15 | CURRENT | 2005-05-12 | Active | |
ADAPT MANAGED SERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2008-05-21 | Active | |
ALTIMUS ACQUISITION LIMITED | Director | 2017-11-15 | CURRENT | 2011-06-30 | Active - Proposal to Strike off | |
ADAPT SERVICES LIMITED | Director | 2017-11-15 | CURRENT | 2001-10-01 | Active | |
ADAPT GROUP LIMITED | Director | 2017-11-15 | CURRENT | 2004-11-01 | Active - Proposal to Strike off | |
DATAPIPE LIMITED | Director | 2017-11-15 | CURRENT | 2005-05-11 | Active | |
RACKSPACE UK LEASING LIMITED | Director | 2017-09-04 | CURRENT | 2015-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER ROSAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART SMYTHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUSTIN HEIMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBB ALLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUTH BILLEN | |
AP01 | DIRECTOR APPOINTED MR DARREN GEORGE NORFOLK | |
AP01 | DIRECTOR APPOINTED REINHARD WALDINGER | |
AP01 | DIRECTOR APPOINTED MARK MCCARDLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AA01 | PREVSHO FROM 30/06/2017 TO 31/12/2016 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB ENGLAND | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RPC LLP TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1AA | |
RES01 | ADOPT ARTICLES 17/08/2016 | |
AP01 | DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DAVID BROSS | |
AP01 | DIRECTOR APPOINTED MR ROBB ALLEN | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/16 FULL LIST | |
AR01 | 26/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 | |
AP01 | DIRECTOR APPOINTED MR STEWART SMYTHE | |
AP03 | SECRETARY APPOINTED MS RUTH BILLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH | |
AP01 | DIRECTOR APPOINTED MR TROELS HENRIKSEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/15 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 27/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/01/14 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AR01 | 26/01/13 NO CHANGES | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK WOODALL | |
AP03 | SECRETARY APPOINTED JATINDER BRAINCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL | |
AP01 | DIRECTOR APPOINTED JATINDER BRAINCH | |
AR01 | 26/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MARK JAMES WOODALL | |
RES01 | ALTER ARTICLES 28/09/2011 | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES WOODALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOBY HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2011 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8LB | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 26/01/11 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
AR01 | 26/01/10 FULL LIST | |
AR01 | 26/01/09 FULL LIST | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN WATERFIELD | |
288a | DIRECTOR AND SECRETARY APPOINTED TOBY CHARLES HARRIS | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, THE QUADRANGLE, 180 WARDOUR STREET, LONDON, W1F 8LB | |
AA | FULL ACCOUNTS MADE UP TO 29/06/07 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 20 BEDFORDBURY, LONDON, WC2N 2BL | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363a | RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
ELRES | S386 DISP APP AUDS 18/08/03 | |
ELRES | S366A DISP HOLDING AGM 18/08/03 | |
363a | RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRIC TELCO LIMITED
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CENTRIC TELCO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |