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

CENTRIX SOLUTIONS LIMITED

1 OVERDALE ROAD, CHESHAM, HP5 2DZ,
Company Registration Number
03525764
Private Limited Company
Active

Company Overview

About Centrix Solutions Ltd
CENTRIX SOLUTIONS LIMITED was founded on 1998-03-11 and has its registered office in Chesham. The organisation's status is listed as "Active". Centrix Solutions 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
CENTRIX SOLUTIONS LIMITED
 
Legal Registered Office
1 OVERDALE ROAD
CHESHAM
HP5 2DZ
Other companies in TN38
 
Filing Information
Company Number 03525764
Company ID Number 03525764
Date formed 1998-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB680117452  
Last Datalog update: 2024-01-09 10:29:40
Primary Source:Companies House
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 CENTRIX SOLUTIONS LIMITED
The following companies were found which have the same name as CENTRIX SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTRIX SOLUTIONS PTY LTD NSW 2064 Active Company formed on the 2000-02-02
CENTRIX SOLUTIONS PTE. LTD. KALLANG AVENUE Singapore 339510 Active Company formed on the 2008-09-13
CENTRIX SOLUTIONS, INC. 216 S. MONROE ST. TALLAHASSEE FL 32301 Inactive Company formed on the 2013-01-24
CENTRIX SOLUTIONS INCORPORATED California Unknown

Company Officers of CENTRIX SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN AMOR
Company Secretary 2014-03-31
CHRISTOPHER JOHN AMOR
Director 2008-01-01
TINA ANN AMOR
Director 2016-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
KIRK DAVID JONES
Company Secretary 2002-05-01 2014-03-31
CAROLINE CHERYL JONES
Director 2006-07-10 2014-03-31
KIRK DAVID JONES
Director 2002-05-01 2014-03-31
GEOFFREY NIGEL BISHOP
Director 2004-11-01 2012-12-15
RICHARD GEOFFREY BISHOP
Director 1998-03-11 2004-11-01
COLIN DYSON
Director 1998-05-12 2004-06-30
HUGH ALEXANDER RICHARD LAING
Company Secretary 1998-03-11 2002-04-30
HUGH ALEXANDER RICHARD LAING
Director 1998-03-11 2002-04-30
CO FORM (SECRETARIES) LIMITED
Nominated Secretary 1998-03-11 1998-03-11
CO FORM (NOMINEES) LIMITED
Nominated Director 1998-03-11 1998-03-11

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
2023-12-3131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM 38 Stirling Road St. Leonards-on-Sea East Sussex TN38 9NP
2021-04-26CH01Director's details changed for Mr Alpesh Parmar on 2019-07-01
2021-04-26PSC04Change of details for Mr Alpesh Parmar as a person with significant control on 2019-07-01
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR ALPESH PARMAR
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN AMOR
2019-07-02TM02Termination of appointment of Christopher John Amor on 2019-07-01
2019-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALPESH PARMAR
2019-07-02PSC07CESSATION OF CHRISTOPHER JOHN AMOR AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24CH01Director's details changed for Mr Christopher John Amor on 2019-06-18
2019-06-24PSC04Change of details for Mr Christopher John Amor as a person with significant control on 2019-06-18
2019-05-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-14CH01Director's details changed for Mr Christopher John Amor on 2018-11-14
2018-11-14PSC04Change of details for Mr Christopher John Amor as a person with significant control on 2018-11-14
2018-11-14PSC07CESSATION OF TINA ANN AMOR AS A PERSON OF SIGNIFICANT CONTROL
2018-10-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-05-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26CH01Director's details changed for Mrs Tina Amor on 2016-05-01
2016-05-24AP01DIRECTOR APPOINTED MRS TINA AMOR
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 300
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2014-07-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-23AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN AMOR / 31/03/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AMOR / 31/03/2014
2014-04-01AP03Appointment of Mr Christopher John Amor as company secretary
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY KIRK JONES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE JONES
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR KIRK JONES
2014-03-27AR0111/03/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-30AR0111/03/13 FULL LIST
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BISHOP
2012-11-23AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0111/03/12 FULL LIST
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0111/03/11 FULL LIST
2011-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ UNITED KINGDOM
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-15AR0111/03/10 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE CHERYL JONES / 01/10/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER AMOR / 01/10/2009
2010-01-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-08363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-04-24190LOCATION OF DEBENTURE REGISTER
2008-04-24353LOCATION OF REGISTER OF MEMBERS
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 81 HIGH STREET BATTLE EAST SUSSEX TN33 0AQ
2008-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 1 THE GROVE BATTLE EAST SUSSEX TN33 0UN
2007-03-16363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-07-11288aNEW DIRECTOR APPOINTED
2006-03-15363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-24287REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 1 THE GROVE BATTLE EAST SUSSEX TN33 0UN
2005-03-24353LOCATION OF REGISTER OF MEMBERS
2005-03-23363(287)REGISTERED OFFICE CHANGED ON 23/03/05
2005-03-23363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-01-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-14288bDIRECTOR RESIGNED
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-1488(2)RAD 01/11/04--------- £ SI 98@1=98 £ IC 2/100
2004-07-12288bDIRECTOR RESIGNED
2004-03-22363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2004-01-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-18363sRETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS
2002-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-02288cDIRECTOR'S PARTICULARS CHANGED
2001-03-26363sRETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-03-17363sRETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS
1998-09-01CERTNMCOMPANY NAME CHANGED CENTRIX SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/09/98
1998-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management


Licences & Regulatory approval
We could not find any licences issued to CENTRIX SOLUTIONS 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 CENTRIX SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRIX SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 CENTRIX SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRIX SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRIX SOLUTIONS LIMITED
Trademarks
We have not found any records of CENTRIX SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRIX SOLUTIONS 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 (69201 - Accounting and auditing activities) as CENTRIX SOLUTIONS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CENTRIX SOLUTIONS 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 CENTRIX SOLUTIONS 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 CENTRIX SOLUTIONS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1