CENTRIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCENTRIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02575374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTRIX LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CENTRIX LIMITED located?

    Registered Office Address
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTRIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELECOM SYSTEMS MAINTENANCE LIMITEDJan 21, 1991Jan 21, 1991

    What are the latest accounts for CENTRIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for CENTRIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023

    1 pagesAD01

    Termination of appointment of Emily Wise as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Phil Race as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of John Peter Swaite as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Ms Emily Wise as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023

    1 pagesTM02

    Registered office address changed from One Fleet Place London EC4M 7WS United Kingdom to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023

    1 pagesAD01

    Confirmation statement made on Jan 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Satisfaction of charge 025753740002 in full

    1 pagesMR04

    Satisfaction of charge 025753740003 in full

    1 pagesMR04

    Satisfaction of charge 025753740004 in full

    1 pagesMR04

    Confirmation statement made on Jan 21, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jan 21, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Phil Race as a director on Sep 12, 2019

    2 pagesAP01

    Termination of appointment of Ian Michael Fishwick as a director on Sep 12, 2019

    1 pagesTM01

    Who are the officers of CENTRIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritishFinance Director189111310001
    DAWSON, William Thomas
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritishCompany Director308327920001
    BURBAGE, Sarah
    Rose Cottage
    The Street, Rotherwick
    RG27 9BL Hook
    Hampshire
    Secretary
    Rose Cottage
    The Street, Rotherwick
    RG27 9BL Hook
    Hampshire
    British73717400001
    ELLIS, John Richard
    17 Maidensfield
    Winnersh
    RG41 5TJ Wokingham
    Berkshire
    Secretary
    17 Maidensfield
    Winnersh
    RG41 5TJ Wokingham
    Berkshire
    British84325330002
    EVEREST, David Charles
    8 Richmond Wood
    SL5 0JG Sunningdale
    Berkshire
    Secretary
    8 Richmond Wood
    SL5 0JG Sunningdale
    Berkshire
    BritishDirector25771860002
    EVEREST, David Charles
    Meadow View Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    Secretary
    Meadow View Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    British25771860001
    HOLDEN, Alison Kim
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    Secretary
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    British133708300001
    DENTONS SECRETARIES LIMITED
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Secretary
    EC4M 7WS London
    One Fleet Place
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1 George Square
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    BURBAGE, Richard Bodiemeade
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    Director
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    United KingdomBritishDirector74846840006
    BURBAGE, Richard
    54 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    Director
    54 Hartford Road
    Hartley Wintney
    RG27 8QG Hook
    Hampshire
    BritishCompany Director74846840003
    CALDER, Ian William
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    Director
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    United KingdomBritishDirector65078310003
    EVEREST, David Charles
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    Director
    Winchfield Lodge
    Old Potbridge Road
    RG27 8BT Winchfield
    Hampshire
    EnglandBritishDirector25771860002
    EVEREST, David Charles
    Meadow View Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    Director
    Meadow View Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    BritishCompany Director25771860001
    EVEREST, Maria Ann
    Meadow View
    Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    Director
    Meadow View
    Thorndown Lane
    GU20 6DG Windlesham
    Surrey
    BritishDirector73952870001
    FISHWICK, Ian Michael
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    Kent
    England
    EnglandBritishChief Executive152663100001
    RACE, Phil
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandEnglishChief Executive189458260001
    SWAITE, John Peter
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77 Mount Ephraim
    Kent
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77 Mount Ephraim
    Kent
    England
    EnglandEnglishFinancial Director135663080002
    WISE, Emily
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritishAccountant308322010001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001720001

    Who are the persons with significant control of CENTRIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04682431
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTRIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2019
    Delivered On May 03, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • May 03, 2019Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 07, 2018
    Delivered On Nov 15, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • Nov 15, 2018Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 02, 2017
    Delivered On Feb 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Feb 07, 2017Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 07, 2015
    Delivered On May 12, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 12, 2015Registration of a charge (MR01)
    • Jul 31, 2017Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0