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

ENERGY CENTRIC LIMITED

81 RAYNS WAY, SYSTON, LEICESTER, LEICESTERSHIRE, LE7 1PF,
Company Registration Number
05352717
Private Limited Company
Active

Company Overview

About Energy Centric Ltd
ENERGY CENTRIC LIMITED was founded on 2005-02-04 and has its registered office in Leicester. The organisation's status is listed as "Active". Energy Centric Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENERGY CENTRIC LIMITED
 
Legal Registered Office
81 RAYNS WAY
SYSTON
LEICESTER
LEICESTERSHIRE
LE7 1PF
Other companies in RH4
 
Filing Information
Company Number 05352717
Company ID Number 05352717
Date formed 2005-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENERGY CENTRIC 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.
Companies with same name ENERGY CENTRIC LIMITED
The following companies were found which have the same name as ENERGY CENTRIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENERGY CENTRIC TECHNOLOGIES, INC. C/O MATTHEW LUBRANO 6 PALMER LANE WEST PLEASANTVILLE NY 10570 Active Company formed on the 2009-11-13

Company Officers of ENERGY CENTRIC LIMITED

Current Directors
Officer Role Date Appointed
MP SECRETARIES LIMITED
Company Secretary 2005-02-04
DEREK ALAN MYERS
Director 2005-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE ANNE SHENFIELD
Director 2005-04-10 2014-01-24
WILLIAM JOSEPH SHENFIELD
Director 2005-04-10 2014-01-24
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-02-04 2005-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MP SECRETARIES LIMITED ZERO CARBON PROJECT LTD Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
MP SECRETARIES LIMITED IV PROPERTIES LIMITED Company Secretary 2016-10-01 CURRENT 2009-06-09 Liquidation
MP SECRETARIES LIMITED WITHIN DESIGN HOLDINGS LIMITED Company Secretary 2016-08-08 CURRENT 2016-08-08 Active
MP SECRETARIES LIMITED STUDIO REED MANAGEMENT LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Active
MP SECRETARIES LIMITED ANBRIDGE CONSULTING LIMITED Company Secretary 2015-02-12 CURRENT 2015-02-12 Active
MP SECRETARIES LIMITED ISOLA DEL SOLE (SHEEN) LIMITED Company Secretary 2014-10-20 CURRENT 2014-10-20 Active
MP SECRETARIES LIMITED EPSOM SCHOOL OF MOTORING LIMITED Company Secretary 2014-09-20 CURRENT 2002-10-03 Dissolved 2016-11-22
MP SECRETARIES LIMITED MP ACCOUNTING LIMITED Company Secretary 2014-06-30 CURRENT 1990-04-17 Active
MP SECRETARIES LIMITED MAPPERSON PRICE LIMITED Company Secretary 2014-06-30 CURRENT 1994-05-03 Active
MP SECRETARIES LIMITED APPLIED MUSIC LIMITED Company Secretary 2013-11-21 CURRENT 1987-05-21 Active
MP SECRETARIES LIMITED CEL SOLUTIONS LIMITED Company Secretary 2013-09-20 CURRENT 2013-09-20 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES SAFEGUARD TRUST LIMITED Company Secretary 2013-05-01 CURRENT 1978-08-08 Active
MP SECRETARIES LIMITED ARMY DEPENDANTS ASSURANCE TRUST LIMITED Company Secretary 2013-05-01 CURRENT 1973-09-12 Active
MP SECRETARIES LIMITED FORCESFIRST GROUP LIMITED Company Secretary 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MP SECRETARIES LIMITED ECLIPSE ENERGY TRADING LIMITED Company Secretary 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SERANDU CONSULTING LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED BEN HOLLAND SOUND LIMITED Company Secretary 2012-04-30 CURRENT 2006-12-12 Active
MP SECRETARIES LIMITED ECLIPSE ENERGY SUPPLY LTD Company Secretary 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
MP SECRETARIES LIMITED SOUTHERN RESTORATIONS LIMITED Company Secretary 2011-09-01 CURRENT 2004-07-20 Active
MP SECRETARIES LIMITED CGR KINGSTON (UK) LIMITED Company Secretary 2011-08-03 CURRENT 2011-08-03 Active
MP SECRETARIES LIMITED LEATHERHEAD PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-31 CURRENT 2010-06-03 Active - Proposal to Strike off
MP SECRETARIES LIMITED DORKING PHYSIOTHERAPY CLINIC LIMITED Company Secretary 2011-05-01 CURRENT 2005-10-31 Active
MP SECRETARIES LIMITED WEYMOUTH DEVELOPMENTS LIMITED Company Secretary 2010-02-02 CURRENT 2010-02-02 Active - Proposal to Strike off
MP SECRETARIES LIMITED INSIDE LEAP LIMITED Company Secretary 2009-10-02 CURRENT 2006-10-20 Active
MP SECRETARIES LIMITED WITHIN DESIGN LIMITED Company Secretary 2009-03-19 CURRENT 2006-05-09 Active
MP SECRETARIES LIMITED MUSIC MUSIC LIMITED Company Secretary 2008-01-31 CURRENT 1969-07-11 Active - Proposal to Strike off
MP SECRETARIES LIMITED FORCES TECHNOLOGY COMPANY LIMITED Company Secretary 2007-10-04 CURRENT 2000-09-14 Dissolved 2013-12-03
MP SECRETARIES LIMITED FORCESSERVE LIMITED Company Secretary 2007-10-04 CURRENT 2000-06-20 Dissolved 2013-12-03
MP SECRETARIES LIMITED AFFINITAS LIMITED Company Secretary 2007-10-04 CURRENT 2001-04-06 Dissolved 2015-09-01
MP SECRETARIES LIMITED AFFINITAS NETWORKS LIMITED Company Secretary 2007-10-04 CURRENT 2001-05-17 Dissolved 2015-08-11
MP SECRETARIES LIMITED FORCESGROUP LIMITED Company Secretary 2007-10-04 CURRENT 2000-08-10 Liquidation
MP SECRETARIES LIMITED GRAEME BLACK LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
MP SECRETARIES LIMITED DROPCAP LIMITED Company Secretary 2007-03-02 CURRENT 2005-06-10 Active
MP SECRETARIES LIMITED MARGARET HARLEY LIMITED Company Secretary 2007-02-28 CURRENT 2006-02-07 Dissolved 2016-11-08
MP SECRETARIES LIMITED EDGECONSULT LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Active
MP SECRETARIES LIMITED KOURTENAY LIMITED Company Secretary 2006-07-05 CURRENT 2006-07-05 Dissolved 2014-09-09
MP SECRETARIES LIMITED MONTAGE SOLUTIONS LTD Company Secretary 2006-06-30 CURRENT 2003-04-04 Dissolved 2015-03-31
MP SECRETARIES LIMITED ALEPH ASSOCIATES LIMITED Company Secretary 2006-03-14 CURRENT 2004-05-14 Active - Proposal to Strike off
MP SECRETARIES LIMITED SUNDREW LIMITED Company Secretary 2006-03-06 CURRENT 2005-02-16 Active
MP SECRETARIES LIMITED KENNEDY AND CARRUTHERS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active - Proposal to Strike off
MP SECRETARIES LIMITED JONATHAN REED LIMITED Company Secretary 2005-05-05 CURRENT 2005-05-05 Active - Proposal to Strike off
MP SECRETARIES LIMITED REED-COLLINS LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
MP SECRETARIES LIMITED CULLEN GRUMMITT & ROE (UK) LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Active
MP SECRETARIES LIMITED EENERGY CONSULTANCY LIMITED Company Secretary 2003-06-20 CURRENT 1999-11-11 Active
MP SECRETARIES LIMITED MEDIUM RARE PROMOTIONS LIMITED Company Secretary 2003-06-13 CURRENT 2003-06-13 Active
MP SECRETARIES LIMITED SPARKLE CONSULTING LIMITED Company Secretary 2002-11-22 CURRENT 2002-11-22 Active
MP SECRETARIES LIMITED MAC-I LIMITED Company Secretary 2001-12-04 CURRENT 2001-11-01 Active
MP SECRETARIES LIMITED BLUEBRIDGE MARKETS LIMITED Company Secretary 2001-03-24 CURRENT 2000-02-17 Dissolved 2013-12-10
MP SECRETARIES LIMITED THORNBURY CONTRACTS LIMITED Company Secretary 1999-07-27 CURRENT 1999-06-04 Dissolved 2014-07-15
MP SECRETARIES LIMITED POWEREX LIMITED Company Secretary 1999-06-15 CURRENT 1999-06-15 Dissolved 2016-06-14
MP SECRETARIES LIMITED GIFFORD GRANT LIMITED Company Secretary 1995-08-07 CURRENT 1995-08-07 Active
DEREK ALAN MYERS ECLIPSE ENERGY TRADING LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active - Proposal to Strike off
DEREK ALAN MYERS ECLIPSE ENERGY SUPPLY LTD Director 2012-01-30 CURRENT 2012-01-30 Active - Proposal to Strike off
DEREK ALAN MYERS IV PROPERTIES LIMITED Director 2009-06-09 CURRENT 2009-06-09 Liquidation
DEREK ALAN MYERS BLUEBRIDGE MARKETS LIMITED Director 2003-04-20 CURRENT 2000-02-17 Dissolved 2013-12-10
DEREK ALAN MYERS EENERGY CONSULTANCY LIMITED Director 2002-10-14 CURRENT 1999-11-11 Active
DEREK ALAN MYERS POWEREX LIMITED Director 1999-06-15 CURRENT 1999-06-15 Dissolved 2016-06-14
DEREK ALAN MYERS IVENTURES CAPITAL LIMITED Director 1999-06-14 CURRENT 1999-06-14 Liquidation

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
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM 20 st. Thomas Street C/O Eenergy Group Plc London SE1 9RS England
2023-07-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Change to person with significant control
2023-02-08Change of details for Beond Group Limited as a person with significant control on 2022-07-01
2023-02-08CONFIRMATION STATEMENT MADE ON 04/02/23, WITH UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR CRISPIN KINGLAKE GOLDSMITH
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK WILLIAMS
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH UPDATES
2021-04-23AA01Current accounting period extended from 31/12/20 TO 30/06/21
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-01-06AP01DIRECTOR APPOINTED MR RICHARD MARK WILLIAMS
2021-01-05AP01DIRECTOR APPOINTED MR HARVEY IAN SINCLAIR
2021-01-05TM02Termination of appointment of Mp Secretaries Limited on 2020-12-15
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2019-09-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-08CH04SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2018-01-03
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-18AR0104/02/16 ANNUAL RETURN FULL LIST
2015-09-30CH04SECRETARY'S DETAILS CHNAGED FOR MP SECRETARIES LIMITED on 2015-09-22
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-25CH01Director's details changed for Mr Derek Alan Myers on 2015-09-22
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 286a High Street Dorking RH4 1QT
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0104/02/15 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17DISS40Compulsory strike-off action has been discontinued
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-16AR0104/02/14 ANNUAL RETURN FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHENFIELD
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE SHENFIELD
2014-06-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-06-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0104/02/13 ANNUAL RETURN FULL LIST
2013-03-25CH01Director's details changed for Mr Derek Alan Myers on 2013-01-10
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-02AR0104/02/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-02AR0104/02/11 FULL LIST
2011-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH SHENFIELD / 30/09/2010
2011-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SHENFIELD / 30/09/2010
2011-04-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MP SECRETARIES LIMITED / 31/01/2011
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH SHENFIELD / 05/10/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE SHENFIELD / 05/10/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-17AR0104/02/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALAN MYERS / 15/09/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION FULL
2009-02-25363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE SHENFIELD / 07/02/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SHENFIELD / 07/02/2009
2008-12-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-19363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-08363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2007-05-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-02288aNEW DIRECTOR APPOINTED
2006-03-0288(2)RAD 10/04/05--------- £ SI 50@1=50 £ IC 50/100
2006-02-22225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2005-06-22288aNEW SECRETARY APPOINTED
2005-02-08288bSECRETARY RESIGNED
2005-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ENERGY CENTRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against ENERGY CENTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENERGY CENTRIC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-12-31 £ 5,340
Creditors Due Within One Year 2011-12-31 £ 8,277

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-06-30

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 ENERGY CENTRIC LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 4,441
Current Assets 2011-12-31 £ 6,218
Debtors 2012-12-31 £ 4,183
Debtors 2011-12-31 £ 5,783

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENERGY CENTRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENERGY CENTRIC LIMITED
Trademarks
We have not found any records of ENERGY CENTRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENERGY CENTRIC 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 (62020 - Information technology consultancy activities) as ENERGY CENTRIC LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ENERGY CENTRIC 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENERGY CENTRIC LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENERGY CENTRIC 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 ENERGY CENTRIC 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.