UKBizDB.co.uk

CENTRIC TELECOM LIMITED

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

This company is commonly known as Centric Telecom Limited. The company was founded 22 years ago and was given the registration number 04220693. The firm's registered office is in HAYES. You can find them at Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CENTRIC TELECOM LIMITED
Company Number:04220693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, Middlesex, United Kingdom, UB3 4AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, 6 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director26 February 2021Active
Unit 2, 6 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director20 February 2023Active
10, Norwich Street, London, EC4A 1BD

Secretary21 May 2001Active
Fairway House, Pascal Close, St. Mellons, Cardiff, Wales, CF3 0LW

Secretary04 February 2015Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Secretary07 January 2013Active
Flat 1, 21 Collingham Gardens, London, SW5 0HL

Secretary21 August 2008Active
54 Heathlee Road, London, SE3 9HP

Secretary30 June 2007Active
New Broad Street House, 35 New Broad Street, London, EC2M 1NH

Secretary28 September 2011Active
10, Exchange Place, 12th Floor, Jersey City, Usa, 07302

Director17 August 2016Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director07 January 2020Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director30 June 2020Active
The Broadgate Tower, 20 Primrose Street, London, England, EC2A 2EW

Director07 January 2013Active
10, Exchange Place, 12th Floor, Jersey City, Usa, 07302

Director17 August 2016Active
Flat 1, 35 Colville Gardens, London, W11 2BA

Director05 July 2001Active
Flat 1, 21 Collingham Gardens, London, SW5 0HL

Director21 August 2008Active
111, Huntington Avenue, 29th Floor, Boston, Usa, 02199

Director17 August 2016Active
20-22, Commercial Street, London, England, E1 6LP

Director04 February 2015Active
25 Brackley, Queens Road, Weybridge, KT13 0BL

Director05 July 2001Active
23 Ivor Place, London, NW1 6EU

Director21 August 2001Active
Broke Barn, Burstall Lane, Sproughton, Ipswich, IP8 3DH

Director30 June 2007Active
20-22, Commercial Street, London, England, E1 6LP

Director15 November 2017Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director15 November 2017Active
18 Salmen Road, London, England, E13 0DT

Director21 May 2001Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director15 November 2017Active
20-22, Commercial Street, London, England, E1 6LP

Director13 March 2015Active
2 Wheatfield Road, London, AL5 2NX

Director14 August 2007Active
Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ

Director15 November 2017Active
22 Queens Ride, Crowthorne, RG45 6LG

Director21 August 2001Active
54 Heathlee Road, London, SE3 9HP

Director30 June 2007Active
New Broad Street House, 35 New Broad Street, London, EC2M 1NH

Director28 September 2011Active

People with Significant Control

Datapipe Europe Limited
Notified on:29 October 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 2, 6 Millington Road, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rackspace Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Altimus Acquisition Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Millington Road, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adapt Holdco Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 5, 8 Millington Road, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Datapipe Europe Limited
Notified on:15 November 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adapt Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5, 8 Millington Road, Hyde Park Hayes, Hayes, United Kingdom, UB3 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Persons with significant control

Change to a person with significant control.

Download
2023-05-05Address

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

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-01-26Persons with significant control

Second filing notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Cessation of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2023-01-12Persons with significant control

Notification of a person with significant control.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Capital

Capital statement capital company with date currency figure.

Download
2022-04-14Capital

Legacy.

Download
2022-04-14Insolvency

Legacy.

Download
2022-04-14Resolution

Resolution.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.