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

THE COMPANY CENTRE LIMITED

AISSELA, 46 HIGH STREET, ESHER, SURREY, KT10 9QY,
Company Registration Number
03912848
Private Limited Company
Active

Company Overview

About The Company Centre Ltd
THE COMPANY CENTRE LIMITED was founded on 2000-01-25 and has its registered office in Esher. The organisation's status is listed as "Active". The Company Centre 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
THE COMPANY CENTRE LIMITED
 
Legal Registered Office
AISSELA
46 HIGH STREET
ESHER
SURREY
KT10 9QY
Other companies in SL1
 
Filing Information
Company Number 03912848
Company ID Number 03912848
Date formed 2000-01-25
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 25/01/2016
Return next due 22/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB833903135  
Last Datalog update: 2024-03-05 21:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE COMPANY CENTRE 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 THE COMPANY CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL BODKIN
Director 2017-06-05
PAUL DAVID HAMILTON SIMMONS
Director 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE ANN HAWKEY
Company Secretary 2008-07-28 2017-03-31
ANTHONY STEPHEN DEAN HAWKEY
Director 2000-01-25 2017-03-31
ANTHONY STEPHEN DEAN HAWKEY
Company Secretary 2004-04-01 2008-07-28
DAVID JOHN GRIFFITHS
Director 2004-04-01 2006-05-01
GERALDINE ANN HAWKEY
Company Secretary 2000-01-25 2004-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL BODKIN DSBP ESSEX LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBP SLOUGH (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Liquidation
ANDREW MICHAEL BODKIN DSBP LONDON (2016) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active
ANDREW MICHAEL BODKIN DSBPH KINGSTON LIMITED Director 2016-01-19 CURRENT 2016-01-19 Active
ANDREW MICHAEL BODKIN DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
ANDREW MICHAEL BODKIN CROM A BOO LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ANDREW MICHAEL BODKIN DSBP SERPS LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
ANDREW MICHAEL BODKIN DSBP ADVISORY SERVICES LIMITED Director 2014-05-13 CURRENT 2014-05-13 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS INSIDE TRACK LIMITED Director 2013-05-20 CURRENT 2013-05-20 Active - Proposal to Strike off
ANDREW MICHAEL BODKIN DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
ANDREW MICHAEL BODKIN HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2018-06-22
ANDREW MICHAEL BODKIN DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
ANDREW MICHAEL BODKIN HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
ANDREW MICHAEL BODKIN HW WIMBLEDON LIMITED Director 2011-01-06 CURRENT 2011-01-06 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN HAINES WATTS KINGSTON 2010 LIMITED Director 2010-05-11 CURRENT 2010-05-11 Dissolved 2018-06-21
ANDREW MICHAEL BODKIN HAINES WATTS LIMITED Director 2010-04-30 CURRENT 1987-11-19 Active
ANDREW MICHAEL BODKIN WARLEY & WARLEY COMPANY SECRETARIAL LIMITED Director 2004-06-28 CURRENT 2004-06-28 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW NORTH LONDON LIMITED Director 2016-04-24 CURRENT 2016-04-24 Active
PAUL DAVID HAMILTON SIMMONS DSBP HOLDINGS LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
PAUL DAVID HAMILTON SIMMONS RECTO DECUS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
PAUL DAVID HAMILTON SIMMONS GLS NOMINEES LIMITED Director 2014-09-01 CURRENT 1976-01-08 Active
PAUL DAVID HAMILTON SIMMONS DSBP SOUTH EAST REGIONAL SERVICES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2010 LIMITED Director 2012-11-26 CURRENT 2010-05-11 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CROYDON 2012 LIMITED Director 2012-05-29 CURRENT 2012-05-29 Liquidation
PAUL DAVID HAMILTON SIMMONS HAINES WATTS KINGSTON 2012 LIMITED Director 2012-03-26 CURRENT 2012-03-16 Dissolved 2018-06-22
PAUL DAVID HAMILTON SIMMONS DSBP BROMLEY 2011 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GATWICK 2011 LIMITED Director 2011-06-21 CURRENT 2011-06-21 Dissolved 2014-05-20
PAUL DAVID HAMILTON SIMMONS HW LONDON LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW SLOUGH LIMITED Director 2011-03-30 CURRENT 2011-03-30 Liquidation
PAUL DAVID HAMILTON SIMMONS HW WIMBLEDON LIMITED Director 2011-01-11 CURRENT 2011-01-06 Dissolved 2018-06-21
PAUL DAVID HAMILTON SIMMONS HORNCHURCH TAX LIMITED Director 2006-05-01 CURRENT 1998-03-23 Dissolved 2014-07-15
PAUL DAVID HAMILTON SIMMONS HALPERNS TAX LIMITED Director 2006-05-01 CURRENT 2004-10-12 Dissolved 2014-06-03
PAUL DAVID HAMILTON SIMMONS HAINES WATTS AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW FINANCIAL SERVICES (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS GROUP LIMITED Director 2006-05-01 CURRENT 2005-08-05 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS INCORPORATION NOMINEES LIMITED Director 2006-05-01 CURRENT 2000-06-21 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS CONSULTANTS (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW AUDIT (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HAINES WATTS ACCOUNTANTS LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off
PAUL DAVID HAMILTON SIMMONS HW TAX (LONDON) LIMITED Director 2006-05-01 CURRENT 2004-01-19 Active - Proposal to Strike off

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
2024-02-07Director's details changed for Mr Andrew Michael Bodkin on 2024-02-07
2024-02-07Director's details changed for Mr Genti Krasniqi on 2024-02-07
2024-02-07Director's details changed for Mr Paul David Hamilton Simmons on 2024-02-07
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM C/O Haines Watts Aissela 46 High Street Esher Surrey KT10 9QY England
2024-02-07CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-02-07CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07RP04SH01Second filing of capital allotment of shares GBP100
2020-06-16CH01Director's details changed for Mr Paul David Hamilton Simmons on 2020-06-16
2020-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/20 FROM C/O Haines Watts 177-181 Farnham Road Slough Berkshire SL1 4XP
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2020-04-16SH0101/05/19 STATEMENT OF CAPITAL GBP 100
2020-04-14AP01DIRECTOR APPOINTED MR GENTI KRASNIQI
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-11-22AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05PSC07CESSATION OF HELEN ELIZABETH SIMMONS AS A PSC
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN ELIZABETH SIMMONS
2018-03-05PSC02Notification of Dsbp Holdings Limited as a person with significant control on 2017-11-02
2018-03-05PSC07CESSATION OF PAUL DAVID HAMILTON SIMMONS AS A PSC
2018-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DAVID HAMILTON SIMMONS
2018-03-01PSC09Withdrawal of a person with significant control statement on 2018-03-01
2018-03-01LATEST SOC01/03/18 STATEMENT OF CAPITAL;GBP 50
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2017-12-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-30RES01ADOPT ARTICLES 30/06/17
2017-06-23AP01DIRECTOR APPOINTED MR ANDREW MICHAEL BODKIN
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 50
2017-06-02SH06Cancellation of shares. Statement of capital on 2017-04-21 GBP 50
2017-06-02SH03Purchase of own shares
2017-04-26TM02Termination of appointment of Geraldine Ann Hawkey on 2017-03-31
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STEPHEN DEAN HAWKEY
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0125/01/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP United Kingdom
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Sterling House 177-181 Farnham Road Slough Berkshire SL1 4XP
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0125/01/14 FULL LIST
2013-09-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-25AR0125/01/13 FULL LIST
2012-12-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-25AR0125/01/12 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-25AR0125/01/11 FULL LIST
2010-12-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-26AR0125/01/10 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HAMILTON SIMMONS / 01/10/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HAMILTON SIMMONS / 01/10/2009
2009-11-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN DEAN HAWKEY / 01/10/2009
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / GERALDINE ANN HAWKEY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN DEAN HAWKEY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HAMILTON SIMMONS / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY STEPHEN DEAN HAWKEY / 01/10/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-07-29288aSECRETARY APPOINTED GERALDINE ANN HAWKEY
2008-07-29288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HAWKEY
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-25363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-10-25288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-27363aRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-28287REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 21 LYNDHURST CLOSE BRACKNELL BERKSHIRE RG12 9QP
2004-04-28288aNEW SECRETARY APPOINTED
2004-04-28288bSECRETARY RESIGNED
2004-04-28225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-2888(2)RAD 01/04/04--------- £ SI 99@1=99 £ IC 1/100
2004-02-19363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2004-02-17CERTNMCOMPANY NAME CHANGED INTERNET COMPANY SERVICES LIMITE D CERTIFICATE ISSUED ON 17/02/04
2003-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2003-03-01363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2003-01-29CERTNMCOMPANY NAME CHANGED EASYCOMPANY LIMITED CERTIFICATE ISSUED ON 29/01/03
2002-09-12CERTNMCOMPANY NAME CHANGED COMPANYHELP.CO.UK LTD CERTIFICATE ISSUED ON 12/09/02
2002-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-02-22363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-02-14ELRESS366A DISP HOLDING AGM 06/02/00
2001-02-14363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2001-02-14SRES03EXEMPTION FROM APPOINTING AUDITORS 06/02/00
2001-02-14225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2001-02-14ELRESS252 DISP LAYING ACC 06/02/00
2001-02-14ELRESS386 DISP APP AUDS 06/02/00
2000-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 THE COMPANY CENTRE LIMITED

Intangible Assets
Patents
We have not found any records of THE COMPANY CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE COMPANY CENTRE LIMITED
Trademarks
We have not found any records of THE COMPANY CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE COMPANY CENTRE 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 (82990 - Other business support service activities n.e.c.) as THE COMPANY CENTRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where THE COMPANY CENTRE 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 THE COMPANY CENTRE 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 THE COMPANY CENTRE 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.