Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRIC TELCO LIMITED
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 Overview

About Centric Telco Ltd
CENTRIC TELCO LIMITED was founded on 2001-02-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Centric Telco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRIC TELCO LIMITED
 
Legal Registered Office
20-22 COMMERCIAL STREET
LONDON
E1 6LP
Other companies in EC2A
 
Previous Names
EVER 1515 LIMITED19/06/2001
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRIC TELCO LIMITED
Is this data useful to you?
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.

Company Officers of CENTRIC TELCO LIMITED

Current Directors
Officer Role Date Appointed
MARK MCCARDLE
Director 2017-11-15
DARREN GEORGE NORFOLK
Director 2017-11-15
CHRISTOPHER ROSAS
Director 2017-11-15
REINHARD WALDINGER
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
RUTH BILLEN
Company Secretary 2015-02-04 2017-11-15
ROBB ALLEN
Director 2016-08-17 2017-11-15
MICHAEL DAVID BROSS
Director 2016-08-17 2017-11-15
AUSTIN JULES HEIMAN
Director 2016-08-17 2017-11-15
STEWART SMYTHE
Director 2015-03-13 2017-11-15
TROELS HENRIKSEN
Director 2015-02-04 2016-09-30
JATINDER BRAINCH
Company Secretary 2013-01-07 2015-02-04
JATINDER KAUR BRAINCH
Director 2013-01-07 2015-02-04
MARK JAMES WOODALL
Company Secretary 2011-09-28 2013-01-07
MARK JAMES WOODALL
Director 2011-09-28 2013-01-07
TOBY CHARLES HARRIS
Company Secretary 2008-08-21 2011-09-28
TOBY CHARLES HARRIS
Director 2008-08-21 2011-09-28
PETER SPENCER KNIGHT
Director 2007-06-30 2011-09-28
ALAN GEOFFREY WATERFIELD
Company Secretary 2007-06-30 2008-08-06
ALAN GEOFFREY WATERFIELD
Director 2007-06-30 2008-08-06
BIBI RAHIMA ALLY
Company Secretary 2001-08-22 2007-06-30
MARTIN JOHN TOM HUMPHRIES
Director 2001-08-22 2007-06-30
STEPHEN KIRK
Director 2001-08-22 2007-06-30
ANDREW MICHAEL WARREN
Director 2001-08-22 2007-06-30
MARC BENNETT GLOSSERMAN
Director 2001-08-21 2003-06-16
MARTIN CAVERLY
Company Secretary 2001-06-18 2001-08-22
GORDON L SMITH
Director 2001-06-18 2001-08-22
EVERSECRETARY LIMITED
Nominated Secretary 2001-02-14 2001-06-18
EVERDIRECTOR LIMITED
Nominated Director 2001-02-14 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN GEORGE NORFOLK DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
DARREN GEORGE NORFOLK ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
DARREN GEORGE NORFOLK ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
DARREN GEORGE NORFOLK SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
DARREN GEORGE NORFOLK SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
DARREN GEORGE NORFOLK CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
DARREN GEORGE NORFOLK ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
DARREN GEORGE NORFOLK DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
DARREN GEORGE NORFOLK ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
DARREN GEORGE NORFOLK ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
DARREN GEORGE NORFOLK ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
DARREN GEORGE NORFOLK ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
DARREN GEORGE NORFOLK DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
DARREN GEORGE NORFOLK NORFOLK PROPERTIES (LONDON) LTD Director 2016-08-03 CURRENT 2016-08-03 Active
DARREN GEORGE NORFOLK RACKSPACE UK LEASING LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
DARREN GEORGE NORFOLK RACKSPACE LIMITED Director 2014-09-16 CURRENT 1999-12-20 Active
REINHARD WALDINGER DATAPIPE EUROPE LIMITED Director 2017-11-15 CURRENT 2003-07-17 Active
REINHARD WALDINGER ELINIA WEBSERVICES LIMITED Director 2017-11-15 CURRENT 2004-05-27 Active
REINHARD WALDINGER ADAPT HOLDCO LIMITED Director 2017-11-15 CURRENT 2011-09-09 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK NETWORKS LIMITED Director 2017-11-15 CURRENT 2005-11-03 Active
REINHARD WALDINGER SLEEK NETWORKS HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-07-19 Active - Proposal to Strike off
REINHARD WALDINGER SLEEK HOLDCO LIMITED Director 2017-11-15 CURRENT 2013-05-28 Active - Proposal to Strike off
REINHARD WALDINGER CENTRIC TELECOM LIMITED Director 2017-11-15 CURRENT 2001-05-21 Active
REINHARD WALDINGER ELINIA LIMITED Director 2017-11-15 CURRENT 2002-01-16 Active
REINHARD WALDINGER DATAPIPE UK LIMITED Director 2017-11-15 CURRENT 2005-05-12 Active
REINHARD WALDINGER ADAPT MANAGED SERVICES LIMITED Director 2017-11-15 CURRENT 2008-05-21 Active
REINHARD WALDINGER ALTIMUS ACQUISITION LIMITED Director 2017-11-15 CURRENT 2011-06-30 Active - Proposal to Strike off
REINHARD WALDINGER ADAPT SERVICES LIMITED Director 2017-11-15 CURRENT 2001-10-01 Active
REINHARD WALDINGER ADAPT GROUP LIMITED Director 2017-11-15 CURRENT 2004-11-01 Active - Proposal to Strike off
REINHARD WALDINGER DATAPIPE LIMITED Director 2017-11-15 CURRENT 2005-05-11 Active
REINHARD WALDINGER RACKSPACE UK LEASING LIMITED Director 2017-09-04 CURRENT 2015-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES
2017-11-29AP01DIRECTOR APPOINTED CHRISTOPHER ROSAS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEWART SMYTHE
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN HEIMAN
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROSS
2017-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBB ALLEN
2017-11-28TM02APPOINTMENT TERMINATED, SECRETARY RUTH BILLEN
2017-11-28AP01DIRECTOR APPOINTED MR DARREN GEORGE NORFOLK
2017-11-28AP01DIRECTOR APPOINTED REINHARD WALDINGER
2017-11-28AP01DIRECTOR APPOINTED MARK MCCARDLE
2017-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-04-18AA01PREVSHO FROM 30/06/2017 TO 31/12/2016
2017-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR TROELS HENRIKSEN
2017-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB ENGLAND
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-08AD02SAIL ADDRESS CHANGED FROM: C/O RPC LLP TOWER BRIDGE HOUSE ST KATHARINES WAY LONDON E1W 1AA
2016-09-06RES01ADOPT ARTICLES 17/08/2016
2016-08-30AP01DIRECTOR APPOINTED MR AUSTIN JULES HEIMAN
2016-08-30AP01DIRECTOR APPOINTED MR MICHAEL DAVID BROSS
2016-08-30AP01DIRECTOR APPOINTED MR ROBB ALLEN
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0126/01/16 FULL LIST
2016-04-11AR0126/01/16 FULL LIST
2016-04-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2015-04-02AP01DIRECTOR APPOINTED MR STEWART SMYTHE
2015-04-01AP03SECRETARY APPOINTED MS RUTH BILLEN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JATINDER BRAINCH
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY JATINDER BRAINCH
2015-04-01AP01DIRECTOR APPOINTED MR TROELS HENRIKSEN
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-26AR0126/01/15 FULL LIST
2014-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09RES01ADOPT ARTICLES 27/03/2014
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-04AR0126/01/14 FULL LIST
2013-10-24AD02SAIL ADDRESS CREATED
2013-10-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-19AR0126/01/13 NO CHANGES
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2013-01-22TM02APPOINTMENT TERMINATED, SECRETARY MARK WOODALL
2013-01-22AP03SECRETARY APPOINTED JATINDER BRAINCH
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK WOODALL
2013-01-22AP01DIRECTOR APPOINTED JATINDER BRAINCH
2012-11-25AR0126/01/12 FULL LIST
2012-01-04AA30/06/11 TOTAL EXEMPTION FULL
2011-10-17AP03SECRETARY APPOINTED MARK JAMES WOODALL
2011-10-17RES01ALTER ARTICLES 28/09/2011
2011-10-17AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY TOBY HARRIS
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HARRIS
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8LB
2011-06-15AA30/06/10 TOTAL EXEMPTION FULL
2011-03-16AR0126/01/11 FULL LIST
2011-03-16AA30/06/09 TOTAL EXEMPTION FULL
2011-03-16AA30/06/08 TOTAL EXEMPTION FULL
2011-03-16AR0126/01/10 FULL LIST
2011-03-16AR0126/01/09 FULL LIST
2011-03-14AC92ORDER OF COURT - RESTORATION
2009-05-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2009-01-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2008-12-16652aAPPLICATION FOR STRIKING-OFF
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALAN WATERFIELD
2008-10-27288aDIRECTOR AND SECRETARY APPOINTED TOBY CHARLES HARRIS
2008-10-23363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM, THE QUADRANGLE, 180 WARDOUR STREET, LONDON, W1F 8LB
2008-05-01AAFULL ACCOUNTS MADE UP TO 29/06/07
2007-07-27AUDAUDITOR'S RESIGNATION
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18288bSECRETARY RESIGNED
2007-07-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-18288bDIRECTOR RESIGNED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 20 BEDFORDBURY, LONDON, WC2N 2BL
2007-07-18288bDIRECTOR RESIGNED
2007-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-02363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-02-20190LOCATION OF DEBENTURE REGISTER
2006-02-20363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-03-21363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-17363aRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-09-29288bDIRECTOR RESIGNED
2003-09-18ELRESS386 DISP APP AUDS 18/08/03
2003-09-18ELRESS366A DISP HOLDING AGM 18/08/03
2003-03-01363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2002-12-10AAFULL ACCOUNTS MADE UP TO 30/06/02
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CENTRIC TELCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRIC TELCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRIC TELCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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

Intangible Assets
Patents
We have not found any records of CENTRIC TELCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRIC TELCO LIMITED
Trademarks
We have not found any records of CENTRIC TELCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRIC TELCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CENTRIC TELCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTRIC TELCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRIC TELCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRIC TELCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.