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

CENTIQ GROUP LIMITED

1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, UNITED KINGDOM, B3 3AX,
Company Registration Number
05906444
Private Limited Company
Active

Company Overview

About Centiq Group Ltd
CENTIQ GROUP LIMITED was founded on 2006-08-15 and has its registered office in Birmingham. The organisation's status is listed as "Active". Centiq Group Limited is a Private Limited Company registered in UNITED KINGDOM 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
CENTIQ GROUP LIMITED
 
Legal Registered Office
1 CHAMBERLAIN SQUARE CS
BIRMINGHAM
UNITED KINGDOM
B3 3AX
Other companies in NG6
 
Previous Names
CENTIQ LIMITED11/12/2006
GELLAW 131 LIMITED24/11/2006
Filing Information
Company Number 05906444
Company ID Number 05906444
Date formed 2006-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:43:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTIQ GROUP 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 CENTIQ GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JOHN JONES
Director 2017-08-30
MATTHEW KIERAN LOVELL
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN HEATH
Director 2006-11-24 2017-09-09
GARETH PRITCHARD
Director 2009-11-04 2017-06-20
LESLEY ANN HEATH
Company Secretary 2007-07-18 2015-09-10
LESLEY ANN HEATH
Director 2009-04-28 2015-08-11
ANTHONY BACON
Director 2009-11-04 2010-12-05
CRESCENT HILL LIMITED
Company Secretary 2006-08-15 2007-09-07
ST ANDREWS COMPANY SERVICES LIMITED
Director 2006-08-15 2007-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN JONES TURNING POINT 2 LIMITED Director 2018-02-01 CURRENT 2012-05-21 Active
ROBERT JOHN JONES TPBA PROPERTY LTD Director 2018-02-01 CURRENT 2016-09-28 Active - Proposal to Strike off
ROBERT JOHN JONES MRO PLUS SOLUTIONS GROUP LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES MRO PLUS SOLUTIONS MIDCO LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES M J WILSON GROUP LIMITED Director 2018-01-31 CURRENT 2017-05-24 Active
ROBERT JOHN JONES MRO+ SOLUTIONS LTD Director 2018-01-31 CURRENT 2017-12-11 Active
ROBERT JOHN JONES PACKINGTON HALL FARM DEVELOPMENTS LTD Director 2017-10-03 CURRENT 2017-10-03 Active - Proposal to Strike off
ROBERT JOHN JONES TAURUS INFOMATICS HOLDINGS LIMITED Director 2017-08-30 CURRENT 2004-08-03 Active
ROBERT JOHN JONES CENTIQ LIMITED Director 2017-08-30 CURRENT 1998-07-07 Active
ROBERT JOHN JONES MRO PLUS SOLUTIONS LTD Director 2017-05-04 CURRENT 2017-05-04 Dissolved 2018-06-12
ROBERT JOHN JONES MOLTEN ROCK FOUNDATION LTD Director 2015-09-07 CURRENT 2015-08-15 Dissolved 2017-03-21
ROBERT JOHN JONES BH MIDDLETON LIMITED Director 2015-01-07 CURRENT 2014-09-11 Active - Proposal to Strike off
ROBERT JOHN JONES ROBERT J JONES LTD Director 2014-10-06 CURRENT 2014-10-06 Active
MATTHEW KIERAN LOVELL TAURUS INFOMATICS HOLDINGS LIMITED Director 2017-09-09 CURRENT 2004-08-03 Active
MATTHEW KIERAN LOVELL CENTIQ LIMITED Director 2017-08-30 CURRENT 1998-07-07 Active
MATTHEW KIERAN LOVELL DINO NEWCO LIMITED Director 2017-08-30 CURRENT 2015-07-29 Active
MATTHEW KIERAN LOVELL BLAST MOTION LIMITED Director 2016-01-11 CURRENT 2016-01-11 Dissolved 2017-02-07
MATTHEW KIERAN LOVELL SMARTERNOMICS LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
MATTHEW KIERAN LOVELL SMARTERIDEAS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off

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
2024-03-20Director's details changed for Chris Neil Williams on 2024-03-13
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM 1 Parkshot Richmond Surrey TW9 2rd England
2024-03-13Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-08CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-03-29APPOINTMENT TERMINATED, DIRECTOR DANIEL DA VINCI
2022-11-11APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN LOVELL
2022-11-11Termination of appointment of Steven Nathan Parsons on 2022-11-02
2022-11-11APPOINTMENT TERMINATED, DIRECTOR STEVEN NATHAN PASONS
2022-11-11DIRECTOR APPOINTED CHRIS NEIL WILLIAMS
2022-11-11REGISTERED OFFICE CHANGED ON 11/11/22 FROM 2 Millennium Way West Nottingham NG8 6AS England
2022-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/22 FROM 2 Millennium Way West Nottingham NG8 6AS England
2022-11-11AP01DIRECTOR APPOINTED CHRIS NEIL WILLIAMS
2022-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KIERAN LOVELL
2022-11-11TM02Termination of appointment of Steven Nathan Parsons on 2022-11-02
2022-10-27DISS40Compulsory strike-off action has been discontinued
2022-10-26CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-10-18FIRST GAZETTE notice for compulsory strike-off
2022-10-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-01AP01DIRECTOR APPOINTED MR BERND ANDREAS SCHLOTTER
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/21 FROM C/O Centiq Limited Unit 2 Orchard Place Nottingham Business Park Nottingham NG8 6PX England
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES WEBSTER
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-01AP03Appointment of Mr Steven Nathan Parsons as company secretary on 2018-10-01
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN JONES
2018-10-01AP01DIRECTOR APPOINTED MR STEVEN NATHAN PASONS
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059064440003
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059064440002
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HEATH
2017-09-09TM01APPOINTMENT TERMINATED, DIRECTOR GARETH PRITCHARD
2017-09-09AP01DIRECTOR APPOINTED MR MATTHEW KIERAN LOVELL
2017-09-09AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2017-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 950
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM Unit 1 Charles Way Cinderhill Road Bulwell Nottingham NG6 8RF
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY ANN HEATH
2016-03-17TM02Termination of appointment of Lesley Ann Heath on 2015-09-10
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 950
2015-09-10AR0115/08/15 ANNUAL RETURN FULL LIST
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 059064440001
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 950
2014-08-22AR0115/08/14 ANNUAL RETURN FULL LIST
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-09-03AR0115/08/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PRITCHARD / 15/08/2013
2013-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2012-11-13RP04SECOND FILING WITH MUD 15/08/12 FOR FORM AR01
2012-11-13ANNOTATIONClarification
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0115/08/12 FULL LIST
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANN HEATH / 15/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PRITCHARD / 24/08/2012
2012-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN HEATH / 15/08/2012
2012-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ANN HEATH / 15/08/2012
2011-10-20RES12VARYING SHARE RIGHTS AND NAMES
2011-10-20RES01ADOPT ARTICLES 14/10/2011
2011-10-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-02AR0115/08/11 FULL LIST
2011-03-07RES01ALTER ARTICLES 01/03/2011
2011-01-12SH0612/01/11 STATEMENT OF CAPITAL GBP 950
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BACON
2011-01-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-08-24AR0115/08/10 FULL LIST
2009-11-10AP01DIRECTOR APPOINTED MR GARETH PRITCHARD
2009-11-10AP01DIRECTOR APPOINTED ANTHONY BACON
2009-09-11363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19RES01ADOPT ARTICLES 28/04/2009
2009-05-19288aDIRECTOR APPOINTED LESLEY ANN HEATH
2009-04-20225PREVEXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-08-01363aRETURN MADE UP TO 15/08/08; NO CHANGE OF MEMBERS
2008-07-3088(2)CAPITALS NOT ROLLED UP
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-22363sRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-09-13288bSECRETARY RESIGNED
2007-08-04288aNEW SECRETARY APPOINTED
2007-08-03225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: THE ARC, ENTERPRISE WAY, NOTTINGHAM, NOTTINGHAMSHIRE NG2 1EN
2007-04-04288bDIRECTOR RESIGNED
2006-12-11CERTNMCOMPANY NAME CHANGED CENTIQ LIMITED CERTIFICATE ISSUED ON 11/12/06
2006-12-01288bSECRETARY RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-24CERTNMCOMPANY NAME CHANGED GELLAW 131 LIMITED CERTIFICATE ISSUED ON 24/11/06
2006-08-15NEWINCINCORPORATION 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
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to CENTIQ GROUP 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 CENTIQ GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-23 Outstanding LDC (MANAGERS) LIMITED
2015-08-19 Outstanding LDC (MANAGERS) LIMITED (AS SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CENTIQ GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CENTIQ GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTIQ GROUP LIMITED
Trademarks
We have not found any records of CENTIQ GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTIQ GROUP 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 (62090 - Other information technology service activities) as CENTIQ GROUP LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where CENTIQ GROUP 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 CENTIQ GROUP 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 CENTIQ GROUP 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.