Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COCENTRA LIMITED
Company Information for

COCENTRA LIMITED

LONDON, W1W,
Company Registration Number
04417785
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Cocentra Ltd
COCENTRA LIMITED was founded on 2002-04-16 and had its registered office in London. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
COCENTRA LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
JARVIS EDUCATION SERVICES LIMITED03/02/2004
DMWSL 372 LIMITED22/10/2002
Filing Information
Company Number 04417785
Date formed 2002-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-16 06:17:17
Primary Source:Companies House
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.
Companies with same name COCENTRA LIMITED
The following companies were found which have the same name as COCENTRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COCENTRA EDUCATION LIMITED 95 NEW CAVENDISH STREET LONDON W1W 6XF Dissolved Company formed on the 2003-01-24
COCENTRA SERVICES LIMITED 95 NEW CAVENDISH STREET LONDON W1W 6XF Dissolved Company formed on the 2000-04-12
COCENTRA VYAPAAR PVT LTD 63 BARATOLLA ST KOLKATA West Bengal 700006 STRIKE OFF Company formed on the 1994-12-16

Company Officers of COCENTRA LIMITED

Current Directors
Officer Role Date Appointed
NEIL EDWARD JOHN HAMPSON
Company Secretary 2010-06-01
NEIL EDWARD JOHN HAMPSON
Director 2015-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER STEER
Director 2011-04-26 2016-09-09
JONATHAN MARK STEWART
Director 2010-06-01 2016-09-09
RAYMOND WATSON
Director 2011-08-01 2014-08-29
MICHAEL JOHN WATERS
Director 2009-10-01 2013-09-02
KEVIN MARK PALMER
Director 2012-05-01 2013-03-22
STEPHEN DAVIES
Director 2002-09-02 2012-06-08
ANDREW BEST
Director 2002-09-02 2011-06-13
TERENCE JOHN ROLLINGS
Director 2005-10-21 2011-06-13
ANDREW BEST
Company Secretary 2004-09-30 2010-06-01
ANDREW WILLIAMS
Director 2005-10-21 2007-09-27
NICHOLAS ANTHONY CHARLES BLACKWELL
Director 2002-09-02 2006-10-31
GEOFF PHILLIP CONWAY
Director 2005-10-21 2006-03-31
SECRETARIAT SERVICES LIMITED
Company Secretary 2002-10-21 2004-09-30
GEOFFREY KEITH HOWARD MASON
Director 2002-10-21 2004-09-30
BERNARD LESLIE WESTBROOK
Director 2004-06-15 2004-09-30
DAVID CHARLES WILLIAMS
Director 2002-09-02 2004-08-17
ROBERT NIGEL JOHNSON
Director 2002-10-21 2004-06-15
ANDREW MARK HAMILTON
Director 2002-11-21 2004-04-02
ANDREW JOHN SUTTON
Director 2002-10-21 2004-02-11
ANDREW BEST
Company Secretary 2002-09-02 2002-10-21
DM COMPANY SERVICES LIMITED
Nominated Secretary 2002-04-16 2002-09-02
25 NOMINEES LIMITED
Director 2002-04-16 2002-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL EDWARD JOHN HAMPSON CLEMSHAW LIMITED Director 2018-06-27 CURRENT 1981-11-09 Active
NEIL EDWARD JOHN HAMPSON LOCUS CONSULTANTS LIMITED Director 2015-02-02 CURRENT 2003-05-28 Dissolved 2017-02-21
NEIL EDWARD JOHN HAMPSON GLEEDS ENERGY LIMITED Director 2015-02-02 CURRENT 2005-07-26 Active
NEIL EDWARD JOHN HAMPSON GTV MEDIA LIMITED Director 2015-02-02 CURRENT 2006-11-07 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS AMERICAS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL LIMITED Director 2015-02-02 CURRENT 2007-04-16 Active
NEIL EDWARD JOHN HAMPSON GLEEDS UK LIMITED Director 2015-02-02 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS GLOBAL LIMITED Director 2015-02-02 CURRENT 2011-02-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ASIA PACIFIC HOLDINGS LIMITED Director 2015-02-02 CURRENT 1993-06-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (LONDON) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (NOTTINGHAM) Director 2015-02-02 CURRENT 1994-06-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EMPLOYMENT SERVICES (BRISTOL) Director 2015-02-02 CURRENT 1994-06-20 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HEALTH & SAFETY LIMITED Director 2015-02-02 CURRENT 1996-05-31 Active
NEIL EDWARD JOHN HAMPSON GLEEDS PROPERTY SERVICES (WALES) LIMITED Director 2015-02-02 CURRENT 1997-10-03 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS DIGITAL SERVICES LIMITED Director 2015-02-02 CURRENT 2006-08-01 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MIDDLE EAST LIMITED Director 2015-02-02 CURRENT 2007-06-06 Active
NEIL EDWARD JOHN HAMPSON GLEEDS HOLDINGS LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS FM CONSULTANCY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active - Proposal to Strike off
NEIL EDWARD JOHN HAMPSON GLEEDS MANAGEMENT SERVICES LIMITED Director 2015-02-02 CURRENT 1983-09-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CAPITAL LIMITED Director 2015-02-02 CURRENT 1996-10-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS TECHNOLOGY LIMITED Director 2015-02-02 CURRENT 1998-07-02 Active
NEIL EDWARD JOHN HAMPSON GLEEDS EUROPE HOLDINGS LIMITED Director 2015-02-02 CURRENT 1998-07-17 Active
NEIL EDWARD JOHN HAMPSON GLEEDS BUILDING SURVEYING LIMITED Director 2015-02-02 CURRENT 1998-10-29 Active
NEIL EDWARD JOHN HAMPSON GLEEDS ADVISORY LIMITED Director 2015-02-02 CURRENT 2008-01-14 Active
NEIL EDWARD JOHN HAMPSON GLEEDS INTERNATIONAL HOLDINGS (1995) LIMITED Director 2013-11-25 CURRENT 1995-07-20 Active
NEIL EDWARD JOHN HAMPSON COCENTRA EDUCATION LIMITED Director 2011-12-16 CURRENT 2003-01-24 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON COCENTRA SERVICES LIMITED Director 2011-12-16 CURRENT 2000-04-12 Dissolved 2017-01-24
NEIL EDWARD JOHN HAMPSON GLEEDS COST MANAGEMENT LIMITED Director 2009-08-17 CURRENT 2008-01-15 Active
NEIL EDWARD JOHN HAMPSON GLEEDS CORPORATE SERVICES LIMITED Director 2007-06-01 CURRENT 1998-04-17 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
2017-02-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP .25
2016-11-18SH1918/11/16 STATEMENT OF CAPITAL GBP 0.25
2016-11-18RES13CANCEL CAP REDEMPTION RESERVE 27/09/2016
2016-11-18RES06REDUCE ISSUED CAPITAL 27/09/2016
2016-11-09DS01APPLICATION FOR STRIKING-OFF
2016-10-27SH20STATEMENT BY DIRECTORS
2016-10-27CAP-SSSOLVENCY STATEMENT DATED 27/09/16
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEER
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEWART
2016-08-09AA31/12/15 TOTAL EXEMPTION FULL
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 235234.75
2016-04-18AR0116/04/16 FULL LIST
2015-06-22AA31/12/14 TOTAL EXEMPTION FULL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 235234.75
2015-04-16AR0116/04/15 FULL LIST
2015-02-12AP01DIRECTOR APPOINTED MR NEIL EDWARD JOHN HAMPSON
2014-10-03AA31/12/13 TOTAL EXEMPTION FULL
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WATSON
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 235234.75
2014-04-22AR0116/04/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK STEWART / 08/01/2014
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERS
2013-04-16AR0116/04/13 FULL LIST
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PALMER
2012-10-30AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-22AP01DIRECTOR APPOINTED MR KEVIN MARK PALMER
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIES
2012-04-24AP01DIRECTOR APPOINTED MR RAY WATSON
2012-04-16AR0116/04/12 FULL LIST
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-26AD02SAIL ADDRESS CHANGED FROM: C/O GRAHAM SANDYS, BDO LLP EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2011-07-22AD02SAIL ADDRESS CHANGED FROM: C/O FIONA TAYLOR 1400 BRISTOL PARKWAY NORTH, NEWBRICK ROAD STOKE GIFFORD BRISTOL BS34 8YU UNITED KINGDOM
2011-06-15AA01PREVSHO FROM 31/03/2011 TO 31/12/2010
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ROLLINGS
2011-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BEST
2011-04-28AP01DIRECTOR APPOINTED MR RICHARD PETER STEER
2011-04-27AR0116/04/11 FULL LIST
2011-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-04-27AD02SAIL ADDRESS CREATED
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM BUSINESS RESOURCE NETWORK WHATELEY'S DRIVE KENILWORTH WARWICKSHIRE CV8 2GY
2010-07-01AP03SECRETARY APPOINTED MR NEIL EDWARD JOHN HAMPSON
2010-06-30AP01DIRECTOR APPOINTED MR JONATHAN MARK STEWART
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BEST
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-05-06AR0116/04/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN ROLLINGS / 16/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVIES / 16/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BEST / 16/04/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW BEST / 16/04/2010
2009-11-27AP01DIRECTOR APPOINTED MICHAEL JOHN WATERS
2009-09-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-11363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-09-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-16363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-05169£ IC 268542/235235 28/11/07 £ SR 133230@.25=33307
2007-09-27288bDIRECTOR RESIGNED
2007-05-11363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-02-21169£ IC 355975/268543 20/12/06 £ SR 349731@.25=87432
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-10288bDIRECTOR RESIGNED
2006-04-26363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-04-19288bDIRECTOR RESIGNED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-10122S-DIV 21/10/05
2005-11-10RES12VARYING SHARE RIGHTS AND NAMES
2005-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-09288aNEW DIRECTOR APPOINTED
2005-11-09288aNEW DIRECTOR APPOINTED
2005-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-09363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: JARVIS HOUSE TOFT GREEN YORK YO1 6JZ
2004-10-07123NC INC ALREADY ADJUSTED 30/09/04
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to COCENTRA 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 COCENTRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COCENTRA LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 85200 - Primary education

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 COCENTRA LIMITED

Intangible Assets
Patents
We have not found any records of COCENTRA LIMITED registering or being granted any patents
Domain Names

COCENTRA LIMITED owns 1 domain names.

peopleforlearning.co.uk  

Trademarks
We have not found any records of COCENTRA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COCENTRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Coventry City Council 2012-8 GBP £19,800 Employment Agency Staff
South Tyneside Council 2012-8 GBP £2,800
Bristol City Council 2012-2 GBP £1,280
Coventry City Council 2011-7 GBP £10,450 Employment Agency Staff
Devon County Council 2011-6 GBP £680
Coventry City Council 2011-5 GBP £17,050 Employment Agency Staff
Bristol City Council 2011-4 GBP £640 151 PARSON STREET PRIMARY
Knowsley Council 2011-4 GBP £1,332 CONSULTANCY WORK CHILDRENS AND EDUCATION SERVICES
Salford City Council 2011-3 GBP £1,050 Consult/Contractors
Coventry City Council 2011-3 GBP £19,800 Employment Agency Staff
London Borough of Ealing 2011-2 GBP £23,600
Salford City Council 2011-2 GBP £6,159 Consult/Contractors
Coventry City Council 2011-1 GBP £7,150 Employment Agency Staff
Devon County Council 2011-1 GBP £471
Coventry City Council 2010-12 GBP £24,200 Employment Agency Staff
Coventry City Council 2010-11 GBP £8,800 Employment Agency Staff
Devon County Council 2010-11 GBP £3,891
London Borough of Ealing 2010-9 GBP £7,200
Coventry City Council 2010-9 GBP £19,800 Employment Agency Staff
Coventry City Council 2010-8 GBP £9,900 Employment Agency Staff
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £8,720 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £11,494
Coventry City Council 2010-6 GBP £6,050 Employment Agency Staff
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £9,116 Other Hired & Contracted Servs
Coventry City Council 2010-5 GBP £1,800 Employment Agency Staff
Coventry City Council 2010-4 GBP £3,200 Employment Agency Staff
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £9,314 Other Hired & Contracted Servs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COCENTRA 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 COCENTRA 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 COCENTRA 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.
    Other companies at postcode W1W