UKBizDB.co.uk

CENTIQ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centiq Limited. The company was founded 25 years ago and was given the registration number 03593921. The firm's registered office is in NOTTINGHAM. You can find them at Unit 2 Orchard Place, Nottingham Business Park, Nottingham, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CENTIQ LIMITED
Company Number:03593921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 2 Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20875 Crossroads Cir #1, 20875 Crossroads Cir #1, Waukesha, United States,

Director30 September 2021Active
7, Richtistrasse, Wallisellen, Switzerland,

Director30 September 2021Active
1, Chamberlain Square Cs, Birmingham, United Kingdom, B3 3AX

Director09 November 2022Active
71 Westerlands, Stapleford, Nottingham, NG9 7JE

Secretary07 April 2003Active
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Secretary07 July 1998Active
2, Millennium Way West, Nottingham, England, NG8 6AS

Secretary01 October 2018Active
8 Kirby Lane, Melton Mowbray, LE13 0BY

Secretary29 January 2009Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Secretary07 July 1998Active
3 Log Na Gcapell Greenpark, Limerick, Ireland, IRISH

Director07 July 1998Active
Lions Mansion Sangubashi #103, 5-61-1 Yoyogi, Shibuya-Ku, Japan,

Director30 September 2021Active
Gemstones, 1 Sapphire Drive, Kirkby-In-Ashfield, Nottingham, NG17 7QG

Director01 January 2004Active
Cyril Cottage, Cyril Avenue, Bobbersmill, NG8 5BB

Director01 January 2004Active
63 Lynwood Road, Thames Ditton, KT7 0DJ

Director08 March 2007Active
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director07 July 1998Active
Unit 1 Charles Park, Charles Way, Cinderhill Road Nottingham, Nottinghamshire, NG6 8RF

Director01 October 2009Active
Unit 1 Charles Park, Charles Way, Cinderhill Road Nottingham, Nottinghamshire, NG6 8RF

Director29 January 2009Active
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director30 August 2017Active
2, Millennium Way West, Nottingham, England, NG8 6AS

Director30 August 2017Active
2, Millennium Way West, Nottingham, England, NG8 6AS

Director01 October 2018Active
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director01 April 2012Active
33 Orchid Crest, Upton, Pontefract, WF9 1NT

Director01 January 2004Active
8 Kirby Lane, Melton Mowbray, LE13 0BY

Director29 January 2009Active
Unit 2, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX

Director01 October 2018Active
31 Buxton Road, Stockport, SK2 6LS

Corporate Nominee Director07 July 1998Active

People with Significant Control

Taurus Infomatic Holdings Ltd
Notified on:12 July 2016
Status:Active
Country of residence:England
Address:Unit 2, Orchard Place, Nottingham, England, NG8 6PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Change person director company with change date.

Download
2024-03-14Address

Change registered office address company with date old address new address.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-11-11Officers

Termination secretary company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-27Gazette

Gazette filings brought up to date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-07-15Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-04-28Address

Change registered office address company with date old address new address.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.