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

CENTRIX NETWORKING LIMITED

26-28 Bedford Row, London, WC1R 4HE,
Company Registration Number
03674795
Private Limited Company
Liquidation

Company Overview

About Centrix Networking Ltd
CENTRIX NETWORKING LIMITED was founded on 1998-11-26 and has its registered office in London. The organisation's status is listed as "Liquidation". Centrix Networking Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CENTRIX NETWORKING LIMITED
 
Legal Registered Office
26-28 Bedford Row
London
WC1R 4HE
Other companies in RG14
 
Telephone01635239800
 
Filing Information
Company Number 03674795
Company ID Number 03674795
Date formed 1998-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-06-30
Account next due 31/03/2016
Latest return 26/11/2014
Return next due 24/12/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-03-17 11:59:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRIX NETWORKING 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 CENTRIX NETWORKING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CARL FULLER
Company Secretary 1998-12-10
JONATHAN CARL FULLER
Director 1998-12-10
LISA MARGARET HAMMOND
Director 1998-12-10
BARRY ABRAHAM STIEFEL
Director 2015-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CLAYTON MARK BRENDISH
Director 2014-04-04 2014-09-18
JOHN FRANCIS HOLMES
Director 2011-02-01 2013-07-24
HAREESH DHAND
Director 1998-12-10 2009-08-18
DAVID TIMOTHY AUSTIN
Director 1999-04-19 2007-02-02
SHARON ELIZABETH GREGORY
Director 2002-08-01 2004-05-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-11-26 1998-12-10
INSTANT COMPANIES LIMITED
Nominated Director 1998-11-26 1998-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CARL FULLER APPARENT LTD Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-04-19
JONATHAN CARL FULLER CENTRIX SOFTWARE PROPERTY LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2016-04-26
JONATHAN CARL FULLER CENTRIX CONSULTING LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2016-04-26
LISA MARGARET HAMMOND CENTRIX CONSULTING LIMITED Director 2008-02-26 CURRENT 2008-02-26 Dissolved 2016-04-26
LISA MARGARET HAMMOND MYAPPS LIMITED Director 2004-03-16 CURRENT 2004-03-16 Dissolved 2016-08-30
LISA MARGARET HAMMOND APPARENT LTD Director 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-04-19
BARRY ABRAHAM STIEFEL 39 FITZJOHNS AVENUE LIMITED Director 2017-05-17 CURRENT 2017-03-08 Active
BARRY ABRAHAM STIEFEL RICHMOND PHARMACOLOGY LIMITED Director 2016-05-17 CURRENT 2001-08-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES NO.2 LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
BARRY ABRAHAM STIEFEL S.S. SECURITY CO. (ALARMS) LIMITED Director 2013-12-20 CURRENT 1976-11-02 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL SOVEREIGN MONITORING SERVICES LIMITED Director 2013-12-20 CURRENT 1990-05-10 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL J. KING & COMPANY (AERIALS) LIMITED Director 2013-12-20 CURRENT 1974-08-21 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL G & S SECURITY SOLUTIONS LIMITED Director 2013-12-20 CURRENT 1999-05-12 Dissolved 2016-01-26
BARRY ABRAHAM STIEFEL AUTOTRAK (UK) LIMITED Director 2013-12-20 CURRENT 1998-11-13 Dissolved 2016-01-12
BARRY ABRAHAM STIEFEL KINGS TRAINING ACADEMY LIMITED Director 2013-12-20 CURRENT 2011-01-10 Active
BARRY ABRAHAM STIEFEL DRAGNSTORE LTD Director 2013-12-20 CURRENT 2011-04-12 Active
BARRY ABRAHAM STIEFEL GROUP SOLUTIONS LIMITED Director 2013-12-20 CURRENT 2011-07-15 Active
BARRY ABRAHAM STIEFEL KINGS SECURITY SYSTEMS LIMITED Director 2013-12-20 CURRENT 1971-04-15 Active
BARRY ABRAHAM STIEFEL U.K. MONITORING LIMITED Director 2013-12-20 CURRENT 1984-07-25 Active
BARRY ABRAHAM STIEFEL MANNA HOLDINGS LIMITED Director 2013-12-20 CURRENT 1999-02-24 Active
BARRY ABRAHAM STIEFEL PRIMEKGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2014-06-10
BARRY ABRAHAM STIEFEL PRIMEKINGS HOLDING LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
BARRY ABRAHAM STIEFEL WHISTL ECOMMERCE GROUP LIMITED Director 2012-06-29 CURRENT 2012-04-13 Active
BARRY ABRAHAM STIEFEL YOUNG ASSOCIATES NOMINEES LIMITED Director 2011-04-19 CURRENT 2011-04-05 Active
BARRY ABRAHAM STIEFEL KIFO LIMITED Director 2008-07-11 CURRENT 2008-07-11 Active
BARRY ABRAHAM STIEFEL COUGAR MONITORING LTD. Director 2003-08-05 CURRENT 1996-07-11 Active
BARRY ABRAHAM STIEFEL PRIME INTERACTION LIMITED Director 2002-09-02 CURRENT 2000-11-06 Active
BARRY ABRAHAM STIEFEL WHISTL FULFILMENT (GATESHEAD) LIMITED Director 2002-08-13 CURRENT 1999-03-11 Active
BARRY ABRAHAM STIEFEL CARLYLE CORPORATE SERVICES LIMITED Director 1992-06-05 CURRENT 1989-04-05 Active

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
2023-03-17Final Gazette dissolved via compulsory strike-off
2022-12-17Voluntary liquidation. Return of final meeting of creditors
2022-12-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-27Voluntary liquidation Statement of receipts and payments to 2021-12-06
2022-01-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-06
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-06
2020-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-06
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-06
2017-12-07AM22Liquidation. Administration move to voluntary liquidation
2017-06-032.24BAdministrator's progress report to 2017-04-26
2016-10-202.31BNotice of extension of period of Administration
2016-06-032.24BAdministrator's progress report to 2016-04-26
2016-01-22F2.18Notice of deemed approval of proposals
2015-12-292.17BStatement of administrator's proposal
2015-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/15 FROM Centrix House 5 Oxford Road Newbury Berkshire RG14 1PD
2015-11-062.12BAppointment of an administrator
2015-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-10-12AP01DIRECTOR APPOINTED MR BARRY ABRAHAM STIEFEL
2015-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE
2015-07-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036747950007
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036747950007
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 11250.7209
2015-01-27AR0126/11/14 ANNUAL RETURN FULL LIST
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLAYTON MARK BRENDISH
2014-04-08AP01DIRECTOR APPOINTED MR CLAYTON MARK BRENDISH
2014-03-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11SH0126/02/14 STATEMENT OF CAPITAL GBP 11250.7212
2014-02-21SH0131/01/14 STATEMENT OF CAPITAL GBP 10750.7209
2014-01-14SH0126/11/13 STATEMENT OF CAPITAL GBP 10750.7209
2013-12-20AR0126/11/13 ANNUAL RETURN FULL LIST
2013-11-12RES01ADOPT ARTICLES 12/11/13
2013-11-04SH0101/11/13 STATEMENT OF CAPITAL GBP 8383.0902
2013-11-04SH0101/11/13 STATEMENT OF CAPITAL GBP 8183.0902
2013-11-04SH0128/10/13 STATEMENT OF CAPITAL GBP 8183.0902
2013-11-01SH0128/10/13 STATEMENT OF CAPITAL GBP 8087.1037
2013-10-30SH0107/05/13 STATEMENT OF CAPITAL GBP 8087.1037
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLMES
2013-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HOLMES / 30/01/2013
2013-01-10SH0108/01/13 STATEMENT OF CAPITAL GBP 7757.0707
2013-01-09AR0126/11/12 FULL LIST
2012-10-09RES01ADOPT ARTICLES 08/05/2012
2012-10-04SH0118/09/12 STATEMENT OF CAPITAL GBP 6766.9717
2012-07-25SH0128/06/12 STATEMENT OF CAPITAL GBP 6766.9722
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-12-05AR0126/11/11 FULL LIST
2011-04-15AA01CURREXT FROM 30/04/2011 TO 30/06/2011
2011-03-11RES01ADOPT ARTICLES 03/03/2011
2011-02-25AP01DIRECTOR APPOINTED MR JOHN HOLMES
2011-02-25AR0126/11/10 FULL LIST
2011-02-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-02-25AD02SAIL ADDRESS CREATED
2011-02-22SH0131/01/11 STATEMENT OF CAPITAL GBP 6202.90
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-08RES01ADOPT ARTICLES 29/11/2010
2010-12-08RES12VARYING SHARE RIGHTS AND NAMES
2010-12-08SH0129/11/10 STATEMENT OF CAPITAL GBP 919722.41
2010-12-08SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-08SH0109/08/10 STATEMENT OF CAPITAL GBP 547221.67
2010-09-14RES01ADOPT ARTICLES 06/08/2010
2010-09-01SH0601/09/10 STATEMENT OF CAPITAL GBP 47222.22
2010-09-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-01SH0106/08/10 STATEMENT OF CAPITAL GBP 5067.90
2010-08-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-05-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-22AR0126/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS LISA MARGARET HAMMOND / 21/12/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CARL FULLER / 21/12/2009
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR HAREESH DHAND
2009-09-04123NC INC ALREADY ADJUSTED 03/08/09
2009-09-04RES01ALTER ARTICLES 03/08/2009
2009-09-04RES04GBP NC 5200/5500 03/08/2009
2009-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-07363sRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-09-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-02-22288bDIRECTOR RESIGNED
2006-12-10363sRETURN MADE UP TO 26/11/06; NO CHANGE OF MEMBERS
2006-10-11122S-DIV 20/09/06
2006-09-27RES13SHORT NOTICE GIVEN TO S 04/09/06
2006-09-27RES12VARYING SHARE RIGHTS AND NAMES
2006-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-29363sRETURN MADE UP TO 26/11/05; NO CHANGE OF MEMBERS
2005-06-21288cSECRETARY'S PARTICULARS CHANGED
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: MERCHANT HOUSE, OXFORD ROAD, NEWBURY, BERKSHIRE RG14 1PA
2004-12-24363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-24123NC INC ALREADY ADJUSTED 24/05/02
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-09-20288bDIRECTOR RESIGNED
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2004-02-24395PARTICULARS OF MORTGAGE/CHARGE
2004-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-08AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 CENTRIX NETWORKING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-11-03
Fines / Sanctions
No fines or sanctions have been issued against CENTRIX NETWORKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-01 Outstanding KI CORPORATION LIMITED
DEBENTURE 2009-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF KEYMAN LIFE POLICY 2006-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2004-05-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-01-10 Satisfied KERRIDGE COMPUTER COMPANY LIMITED
ASSIGNMENT OF KEYMAN LIFE POLICY 2000-01-10 Satisfied KERRIDGE COMPUTER COMPANY LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 6,558,990
Provisions For Liabilities Charges 2012-07-01 £ 11,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30

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 NETWORKING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 8,017
Cash Bank In Hand 2012-07-01 £ 276,242
Current Assets 2012-07-01 £ 3,022,335
Debtors 2012-07-01 £ 2,746,093
Fixed Assets 2012-07-01 £ 6,254,867
Shareholder Funds 2012-07-01 £ 2,706,474
Tangible Fixed Assets 2012-07-01 £ 58,206

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by CENTRIX NETWORKING LIMITED

CENTRIX NETWORKING LIMITED has registered 3 patents

GB2492899 , GB2495081 , GB2489319 ,

Domain Names
We could not find the registrant information for the domain

CENTRIX NETWORKING LIMITED owns 12 domain names.

citrixjobs.co.uk   csquaredsam.co.uk   the-top-floor.co.uk   thinkingbusinesstechnology.co.uk   centrix.co.uk   centrixworkspace.co.uk   appsisland.co.uk   appdigital.co.uk   serverbasedjobs.co.uk   appsdigital.co.uk   sbcjobs.co.uk   appscribe.co.uk  

Trademarks
We have not found any records of CENTRIX NETWORKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRIX NETWORKING 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 (62020 - Information technology consultancy activities) as CENTRIX NETWORKING LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where CENTRIX NETWORKING 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCENTRIX NETWORKING LIMITEDEvent Date2015-10-27
In the High Court of Justice, Chancery Division Companies Court case number 006504 Asher Millar and Henry Lan (IP Nos 9251 and 8188 ), both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE For further details contact: Eveline Moorooven, Tel: 020 8343 5900 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRIX NETWORKING 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 NETWORKING 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.