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

CENTENNIAL SOFTWARE LIMITED

BRACKNELL, BERKSHIRE, RG12,
Company Registration Number
03844331
Private Limited Company
Dissolved

Dissolved 2017-09-26

Company Overview

About Centennial Software Ltd
CENTENNIAL SOFTWARE LIMITED was founded on 1999-09-20 and had its registered office in Bracknell. The company was dissolved on the 2017-09-26 and is no longer trading or active.

Key Data
Company Name
CENTENNIAL SOFTWARE LIMITED
 
Legal Registered Office
BRACKNELL
BERKSHIRE
 
Previous Names
CENTENNIAL UK LIMITED23/04/2004
BLA 945 LIMITED04/11/1999
Filing Information
Company Number 03844331
Date formed 1999-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-26
Type of accounts FULL
Last Datalog update: 2018-05-17 00:02:39
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 CENTENNIAL SOFTWARE LIMITED
The following companies were found which have the same name as CENTENNIAL SOFTWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTENNIAL SOFTWARE, INC. 3033 East Long Circle S Centennial CO 80122-3341 Delinquent Company formed on the 2004-03-11
Centennial Software Inc. 7424 E Easter Ln Centennial CO 80112 Good Standing Company formed on the 2015-11-17
Centennial Software Solutions LLC 4788 Raven Run Broomfield CO 80023 Good Standing Company formed on the 2017-12-08
CENTENNIAL SOFTWARE HOLDINGS INC Delaware Unknown
CENTENNIAL SOFTWARE LLC California Unknown
Centennial Software Services LLC 1892 Osprey Dr Brighton CO 80601 Good Standing Company formed on the 2021-01-27

Company Officers of CENTENNIAL SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD FERRON
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
JON TEMPLE
Company Secretary 2015-03-12 2016-01-11
JON TEMPLE
Director 2012-01-23 2016-01-11
ADRIAN R WOLFF
Company Secretary 2012-05-14 2015-02-19
TIMOTHY J TOPPIN
Director 2012-01-23 2015-02-19
ADRIAN R WOLFF
Director 2012-01-23 2015-02-19
FRANLIN PEI LIN HUANG
Company Secretary 2008-04-28 2012-01-23
FRANLIN PEI LIN HUANG
Director 2008-04-28 2012-01-23
STEPHEN THOMAS BAKER
Director 2008-04-28 2011-08-19
GLENN MELVYN STEPHENS
Company Secretary 1999-11-05 2008-04-28
ANDREW MICHAEL BURTON
Director 2004-03-30 2008-04-28
JOHN SPINKS
Director 1999-11-05 2008-04-28
GLENN MELVYN STEPHENS
Director 1999-11-05 2008-04-28
ADRIAN MARK WEEKES
Director 2008-01-25 2008-04-28
SIMON PATRICK EDWARDS
Director 2006-09-04 2008-01-25
HUGH DAVID MCCARTNEY
Director 2004-03-30 2008-01-25
ERLING LENNART JOHANSSON
Director 2004-03-30 2006-09-04
JOHN MATTHEW LEIGH COLLIS
Director 2004-01-19 2004-03-30
MICHAEL HUGHES
Director 1999-11-05 1999-11-24
BLANDY SERVICES LIMITED (NO2956430)
Company Secretary 1999-09-20 1999-11-05
BLANDY NOMINEES LIMITED (NO 2956411)
Director 1999-09-20 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD FERRON LUMENSION SECURITY LIMITED Director 2015-05-07 CURRENT 2004-02-23 Dissolved 2017-04-25

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
2017-09-26GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-04DS01APPLICATION FOR STRIKING-OFF
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 14491.4
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JON TEMPLE
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY JON TEMPLE
2016-02-29MEM/ARTSARTICLES OF ASSOCIATION
2016-02-29RES01ALTER ARTICLES 12/02/2016
2015-12-10AA01CURREXT FROM 30/12/2015 TO 31/12/2015
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2015 FROM BENYON HOUSE NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ
2015-11-11AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 14491.4
2015-09-22AR0120/09/15 FULL LIST
2015-06-23AA01CURRSHO FROM 30/04/2016 TO 30/12/2015
2015-05-29RP04SECOND FILING WITH MUD 20/09/14 FOR FORM AR01
2015-05-29ANNOTATIONClarification
2015-03-12AP01DIRECTOR APPOINTED MR JOHN RICHARD FERRON
2015-03-12AP03SECRETARY APPOINTED MR JON TEMPLE
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WOLFF
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TOPPIN
2015-03-12TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN WOLFF
2014-12-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 14000
2014-09-23AR0120/09/14 FULL LIST
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY J TOPPIN / 01/03/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN R WOLFF / 01/03/2014
2014-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN R WOLFF / 01/03/2014
2014-09-23LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 14491.4
2014-09-23AR0120/09/14 FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON TEMPLE / 01/03/2014
2013-12-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-23AR0120/09/13 FULL LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-25AR0120/09/12 FULL LIST
2012-05-17AP03SECRETARY APPOINTED MR ADRIAN R WOLFF
2012-05-15AP01DIRECTOR APPOINTED MR JON TEMPLE
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRANLIN HUANG
2012-05-15TM02APPOINTMENT TERMINATED, SECRETARY FRANLIN HUANG
2012-05-15AP01DIRECTOR APPOINTED MR TIMOTHY J TOPPIN
2012-05-15AP01DIRECTOR APPOINTED MR ADRIAN R WOLFF
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-17AR0120/09/11 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER
2010-12-29AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-21AR0120/09/10 FULL LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM WIND RIVER HOUSE 10 VISCOUNT WAY SOUTH MARSTON BUSINESS PARK SWINDON WILTSHIRE SN3 4TN
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM, WIND RIVER HOUSE, 10 VISCOUNT WAY SOUTH MARSTON, BUSINESS PARK SWINDON, WILTSHIRE, SN3 4TN
2010-01-16AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-09-22363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2008-11-18225CURREXT FROM 31/03/2009 TO 30/04/2009
2008-10-15363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-13122S-DIV
2008-05-1388(2)AD 26/04/08 GBP SI 491400@0.001=491.4 GBP IC 14000/14491.4
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BURTON
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN WEEKES
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN SPINKS
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY GLENN STEPHENS
2008-05-02288aDIRECTOR APPOINTED STEPHEN THOMAS BAKER
2008-05-02288aDIRECTOR AND SECRETARY APPOINTED FRANLIN PEI LIN HUANG
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bDIRECTOR RESIGNED
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-17363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21AUDAUDITOR'S RESIGNATION
2006-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-13363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-10-02288bDIRECTOR RESIGNED
2006-10-02288aNEW DIRECTOR APPOINTED
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: VICARAGE COURT, 160 ERMIN STREET, SWINDON, WILTSHIRE SN3 4NE
2004-10-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-14363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-04122S-DIV 12/07/04
2004-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-05-04288aNEW DIRECTOR APPOINTED
2004-04-23CERTNMCOMPANY NAME CHANGED CENTENNIAL UK LIMITED CERTIFICATE ISSUED ON 23/04/04
2004-04-17288aNEW DIRECTOR APPOINTED
2004-04-17288bDIRECTOR RESIGNED
2004-04-17288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-09-30363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CENTENNIAL SOFTWARE LIMITED

Intangible Assets
Patents
We have not found any records of CENTENNIAL SOFTWARE LIMITED registering or being granted any patents
Domain Names

CENTENNIAL SOFTWARE LIMITED owns 5 domain names.

discovery2005.co.uk   centennial-software.co.uk   devicewall.co.uk   discoveryportal.co.uk   discoverydashboard.co.uk  

Trademarks

Trademark applications by CENTENNIAL SOFTWARE LIMITED

CENTENNIAL SOFTWARE LIMITED is the for the trademark CENTENNIAL DISCOVERY ™ (75931103) through the USPTO on the 2000-02-29
computer software, namely, software designed for system monitoring and management software for use by network administrators in identifying and tracking the existence and configuration of hardware and software
Income
Government Income
We have not found government income sources for CENTENNIAL SOFTWARE 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 CENTENNIAL SOFTWARE 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 CENTENNIAL SOFTWARE 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 CENTENNIAL SOFTWARE 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 CENTENNIAL SOFTWARE 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.