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

CENTRALIS UK LIMITED

130 JERMYN STREET, LONDON, SW1Y 4UR,
Company Registration Number
03738710
Private Limited Company
Active

Company Overview

About Centralis Uk Ltd
CENTRALIS UK LIMITED was founded on 1999-03-23 and has its registered office in London. The organisation's status is listed as "Active". Centralis Uk 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
CENTRALIS UK LIMITED
 
Legal Registered Office
130 JERMYN STREET
LONDON
SW1Y 4UR
Other companies in SW1Y
 
Previous Names
WHEELHOUSE ADVISORS LIMITED01/03/2023
CORDIUM ACCOUNTING LIMITED21/08/2020
CORDIUM COMPLIANCE LIMITED26/11/2013
IMS COMPLIANCE LTD15/05/2013
REGULATORY SOLUTIONS LIMITED01/02/2012
LEALE-GREEN LIMITED12/04/2006
Filing Information
Company Number 03738710
Company ID Number 03738710
Date formed 1999-03-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:35:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRALIS UK 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 CENTRALIS UK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN JAMES BURKE
Director 2013-11-26
MATTHEW JON CRISP
Director 2016-12-19
SUTHARMAN KANAGARAJAH
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW INSLEY
Director 2011-02-03 2017-11-29
MICHEL VAN LEEUWEN
Director 2011-02-03 2015-10-23
PETER JAMES MOORE
Director 2011-02-03 2012-11-30
ALAN LEALE-GREEN
Director 1999-04-06 2012-10-12
MACLAY MURRAY & SPENS LLP
Company Secretary 2008-04-15 2011-02-03
HELEN ELIZABETH ANNE LEALE-GREEN
Director 2000-02-06 2011-02-03
PHILIP EDWARD SKERRETT
Director 2006-04-12 2011-02-03
MAGNUS PATON SWANSON
Director 2009-03-16 2011-02-03
NEIL STEWART DOUGLAS
Director 2006-04-12 2009-06-30
PHILIP JOHN BELL
Director 2006-04-12 2009-03-05
GORDON HAIG BROUGH
Director 2008-04-15 2009-02-06
MACLAY MURRAY & SPENS
Nominated Secretary 2006-04-12 2008-04-15
GRAEME WALTER IRVING DAVIDSON
Director 2006-04-12 2008-04-15
GERARD WILLIAM KERR
Director 2006-04-12 2007-04-30
ALAN LEALE-GREEN
Company Secretary 1999-04-06 2006-04-12
STEVEN WOOLFE
Director 2000-10-16 2001-06-19
AUBREY HORACE GREEN
Director 1999-04-06 2000-02-06
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-03-23 1999-04-06
L & A REGISTRARS LIMITED
Nominated Director 1999-03-23 1999-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN JAMES BURKE COLUMBO MIDCO LIMITED Director 2016-03-24 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE COLUMBO BIDCO LIMITED Director 2016-03-24 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE COLUMBO TOPCO LIMITED Director 2015-01-30 CURRENT 2014-11-28 Active
STEPHEN JOHN JAMES BURKE CORDIUM INV CO LIMITED Director 2012-04-03 CURRENT 2010-09-16 Active
STEPHEN JOHN JAMES BURKE CORDIUM HOLD CO LIMITED Director 2012-04-03 CURRENT 2010-09-15 Active
STEPHEN JOHN JAMES BURKE CORDIUM CONSULTING LIMITED Director 2010-11-29 CURRENT 1999-06-14 Active
STEPHEN JOHN JAMES BURKE CORDIUM CONSULTING GROUP LIMITED Director 2007-03-02 CURRENT 2006-10-11 Active
MATTHEW JON CRISP MOMANTAI LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2015-02-17

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
2024-01-24DIRECTOR APPOINTED MRS NICOLE LOUISE JESSUP
2024-01-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW JON CRISP
2023-10-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-24APPOINTMENT TERMINATED, DIRECTOR NICOLE LOUISE JESSUP
2023-04-22Second filing of director appointment of Mr Adam Hewitson
2023-04-19APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN KING
2023-04-18DIRECTOR APPOINTED MR ADAM HEWITSON
2023-03-01Company name changed wheelhouse advisors LIMITED\certificate issued on 01/03/23
2022-11-11Registers moved to registered inspection location of 1 Northumberland Avenue London WC2N 5BW
2022-11-11AD03Registers moved to registered inspection location of 1 Northumberland Avenue London WC2N 5BW
2022-11-10Register inspection address changed to 1 Northumberland Avenue London WC2N 5BW
2022-11-10AD02Register inspection address changed to 1 Northumberland Avenue London WC2N 5BW
2022-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100009
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Statement by Directors
2022-08-30Solvency Statement dated 13/03/20
2022-08-30CAP-SSSolvency Statement dated 13/03/20
2022-08-30SH20Statement by Directors
2022-08-23DIRECTOR APPOINTED MR DAVID JOHN KING
2022-08-23DIRECTOR APPOINTED MR AIDAN JOHN FOLEY
2022-08-23DIRECTOR APPOINTED MS NICOLE LOUISE JESSUP
2022-08-23AP01DIRECTOR APPOINTED MR DAVID JOHN KING
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100008
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100007
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100006
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100005
2022-08-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100003
2022-08-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100003
2022-07-04CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 037387100008
2022-01-04REGISTRATION OF A CHARGE / CHARGE CODE 037387100008
2022-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100008
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100007
2021-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100004
2021-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100006
2021-02-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100005
2021-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-21RES15CHANGE OF COMPANY NAME 21/08/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-03-20PSC02Notification of Navy Management Services Limited as a person with significant control on 2020-03-16
2020-03-20PSC07CESSATION OF CORDIUM CONSULTING GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100004
2020-03-13SH20Statement by Directors
2020-03-13SH19Statement of capital on 2020-03-13 GBP 11,001
2020-03-13CAP-SSSolvency Statement dated 13/03/20
2020-03-13RES13Resolutions passed:
  • Reduction of share premium account to nil 13/03/2020
2020-03-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Commencement no 8, transitional provisions and savings 13/02/2020
2020-02-17SH0113/02/20 STATEMENT OF CAPITAL GBP 11001
2019-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037387100002
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN JAMES BURKE
2018-09-04AA01Current accounting period extended from 30/06/18 TO 31/12/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR SUTHARMAN KANAGARAJAH
2018-04-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/17
2018-04-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/17
2018-04-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW INSLEY
2017-12-07PSC05Change of details for Cordium Consulting Group Limited as a person with significant control on 2017-12-07
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom
2017-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-04-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 11000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-02-06AP01DIRECTOR APPOINTED MR MATTHEW JON CRISP
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 11000
2016-04-20AR0123/03/16 FULL LIST
2016-04-20AR0123/03/16 FULL LIST
2016-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2016 FROM 130 JERMYN STREET LONDON SW1Y 4UR
2015-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL VAN LEEUWEN
2015-04-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2015-04-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2015-04-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2015-04-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 11000
2015-04-07AR0123/03/15 FULL LIST
2015-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAN LEEUWEN / 03/02/2011
2015-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 037387100002
2014-04-28AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2014-04-28AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 11000
2014-04-07AR0123/03/14 FULL LIST
2014-04-01PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2014-04-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2014-04-01GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-11-26RES15CHANGE OF NAME 26/11/2013
2013-11-26CERTNMCOMPANY NAME CHANGED CORDIUM COMPLIANCE LIMITED CERTIFICATE ISSUED ON 26/11/13
2013-11-26AP01DIRECTOR APPOINTED MR STEPHEN JOHN JAMES BURKE
2013-05-15RES15CHANGE OF NAME 15/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED IMS COMPLIANCE LTD CERTIFICATE ISSUED ON 15/05/13
2013-04-08AR0123/03/13 FULL LIST
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-10-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEALE-GREEN
2012-04-13AR0123/03/12 FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-06RES01ALTER ARTICLES 07/01/2012
2012-02-06RES13FACILITIES AGREEMENT/THE COMPANY DIRECTORS AND SECRETARY EMPOWERED 07/01/2012
2012-02-01RES15CHANGE OF NAME 31/01/2011
2012-02-01CERTNMCOMPANY NAME CHANGED REGULATORY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/02/12
2012-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-26AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VAN LEEUWEN / 27/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MOORE / 27/06/2011
2011-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW INSLEY / 27/06/2011
2011-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2011 FROM TENTERDEN HOUSE 3 TENTERDEN STREET LONDON W1S 1TD
2011-08-04AA01PREVEXT FROM 31/05/2011 TO 30/06/2011
2011-04-20AR0123/03/11 FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS SWANSON
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HELEN LEALE-GREEN
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SKERRETT
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2011-02-15AP01DIRECTOR APPOINTED MICHEL VAN LEEUWEN
2011-02-15AP01DIRECTOR APPOINTED MR PETER JAMES MOORE
2011-02-15AP01DIRECTOR APPOINTED MR ANDREW INSLEY
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM ONE LONDON WALL LONDON EC2Y 5AB
2011-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-04-20AR0123/03/10 FULL LIST
2010-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS
2009-04-21363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-03-23288aDIRECTOR APPOINTED MAGNUS PATON SWANSON
2009-03-11288bAPPOINTMENT TERMINATED DIRECTOR PHILIP BELL
2009-03-10RES01ALTER ARTICLES 05/03/2009
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR GORDON BROUGH
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL DOUGLAS / 15/08/2008
2008-04-25288aDIRECTOR APPOINTED GORDON HAIG BROUGH
2008-04-21288aSECRETARY APPOINTED MACLAY MURRAY & SPENS LLP
2008-04-18288bAPPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR GRAEME DAVIDSON
2008-04-08363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-05-14288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-07-17225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2006-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to CENTRALIS UK 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 CENTRALIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-18 Outstanding LLOYDS BANK PLC
DEED OF ACCESSION 2012-01-13 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 CENTRALIS UK LIMITED

Intangible Assets
Patents
We have not found any records of CENTRALIS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRALIS UK LIMITED
Trademarks
We have not found any records of CENTRALIS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRALIS UK 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 (69202 - Bookkeeping activities) as CENTRALIS UK LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CENTRALIS UK 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 CENTRALIS UK 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 CENTRALIS UK 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.