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

CENDUIT LIMITED

3 FORBURY PLACE, 23 FORBURY ROAD, READING, RG1 3JH,
Company Registration Number
04140495
Private Limited Company
Active

Company Overview

About Cenduit Ltd
CENDUIT LIMITED was founded on 2001-01-12 and has its registered office in Reading. The organisation's status is listed as "Active". Cenduit Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENDUIT LIMITED
 
Legal Registered Office
3 FORBURY PLACE
23 FORBURY ROAD
READING
RG1 3JH
Other companies in CV1
 
Previous Names
FISHER CLINICAL SERVICES U.K. LIMITED29/05/2007
Filing Information
Company Number 04140495
Company ID Number 04140495
Date formed 2001-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB909403039  
Last Datalog update: 2023-12-05 10:52:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENDUIT 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.
Companies with same name CENDUIT LIMITED
The following companies were found which have the same name as CENDUIT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENDUIT (INDIA) SERVICES PRIVATE LIMITED PRESTIGE NEBULA BLOCK - 1 2ND FLOOR CUBBON ROAD BANGALORE Karnataka 560001 ACTIVE Company formed on the 2007-03-20
CENDUIT HOLDINGS LLC Delaware Unknown
CENDUIT LIMITED Singapore Active Company formed on the 2008-12-16
CENDUIT LLC Delaware Unknown
CENDUIT LLC 4820 EMPEROR BLVD DURHAM NC 27703 Dissolved Company formed on the 2017-03-03
CENDUIT LLC California Unknown
CENDUIT LLC North Carolina Unknown
CENDUIT LLC 4825 CREEKSTONE DR STE 400 DURHAM NC 277038051 Active Company formed on the 0000-00-00
CENDUIT LLC Pennsylvannia Unknown

Company Officers of CENDUIT LIMITED

Current Directors
Officer Role Date Appointed
PAUL MATTHEW KELLY
Company Secretary 2012-02-08
ALEXANDER JAMES O'TOOLE
Director 2012-08-01
JOHN BRIAN SABO
Director 2012-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE EDERLE
Director 2012-02-08 2017-08-16
LORI WILKINSON
Director 2012-02-08 2012-09-21
OAKWOOD CORPORATE SECRETARY LIMITED
Company Secretary 2009-11-01 2012-02-09
NICOLA JANE WARD
Company Secretary 2007-02-08 2012-02-09
JAMES ROBERT EWEN COLEY
Director 2006-11-09 2012-02-09
KEVIN NEIL WHEELER
Director 2007-07-25 2012-02-09
JAMES GEORGE CHOPAS
Director 2007-11-14 2011-02-14
A G SECRETARIAL LIMITED
Company Secretary 2007-02-01 2009-10-31
SYLVIA WHITE
Director 2006-11-09 2007-10-01
DEBEVOISE & PLIMPTON SERVICES LTD
Company Secretary 2005-03-15 2007-02-08
SARAH HLAVINKA MCCONNELL
Director 2006-08-18 2006-11-09
CHETAN PRAFUL MEHTA
Director 2006-08-18 2006-11-09
JOHN ANTHONY DELLAPA
Director 2001-01-12 2006-08-18
PAUL MEISTER
Director 2001-01-23 2006-08-18
MARK DOUGLAS ROELLIG
Director 2005-05-11 2005-12-09
TODD MICHAEL DUCHENE
Director 2001-01-12 2005-05-11
TODD MICHAEL DUCHENE
Company Secretary 2001-01-12 2005-03-15

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
2023-11-23CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-09-25Register inspection address changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
2023-09-22Appointment of Jtc (Uk) Limited as company secretary on 2023-06-16
2023-09-22Termination of appointment of Halco Secretaries Limited on 2023-06-16
2023-07-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-07-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-04-07RP04TM02Second filing of company secretary termination Paul Matthew Kelly
2021-03-19AD03Registers moved to registered inspection location of 5 Fleet Place London EC4M 7rd
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RICHARD BRAND
2021-03-19PSC02Notification of Iqvia Holdings Inc. as a person with significant control on 2019-12-11
2021-03-19PSC07CESSATION OF CENDUIT HOLDINGS LLC AS A PERSON OF SIGNIFICANT CONTROL
2021-03-19AD02Register inspection address changed to 5 Fleet Place London EC4M 7rd
2021-03-19AP01DIRECTOR APPOINTED MR KEVIN JOHN TURLAND
2021-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/21 FROM 6 Stanford Street Nottingham NG1 7BQ England
2021-03-19AP04Appointment of Halco Secretaries Limited as company secretary on 2021-03-19
2021-03-10TM02Termination of appointment of Paul Matthew Kelly on 2021-03-02
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/20 FROM 111 New Union Street (Union House) Coventry CV1 2NT England
2019-12-24SH19Statement of capital on 2019-12-24 GBP 351
2019-12-24CAP-SSSolvency Statement dated 19/12/19
2019-12-24SH20Statement by Directors
2019-12-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES O'TOOLE
2019-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP
2019-07-04AP01DIRECTOR APPOINTED MR GARY WHITE
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MS NINA LOUISE CANNON
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH NO UPDATES
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MIKE EDERLE
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 351
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 351
2016-01-18AR0112/01/16 ANNUAL RETURN FULL LIST
2015-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 351
2015-01-20AR0112/01/15 ANNUAL RETURN FULL LIST
2014-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-21AUDAUDITOR'S RESIGNATION
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 351
2014-01-22AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/13 FROM the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom
2013-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-02-06AR0112/01/13 ANNUAL RETURN FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR LORI WILKINSON
2012-09-21AP01DIRECTOR APPOINTED MR JOHN BRIAN SABO
2012-09-21AP01DIRECTOR APPOINTED MR ALEXANDER JAMES O'TOOLE
2012-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-18AAMDAmended accounts made up to 2010-12-31
2012-02-15AD04Register(s) moved to registered office address
2012-02-09AP03Appointment of Paul Matthew Kelly as company secretary
2012-02-09AP01DIRECTOR APPOINTED MIKE EDERLE
2012-02-09AP01DIRECTOR APPOINTED LORI WILKINSON
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2012 FROM LANGHURSTWOOD ROAD HORSHAM WEST SUSSEX RH12 4QD
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WHEELER
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY NICOLA WARD
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COLEY
2012-01-12AR0112/01/12 FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21MISCSECTION 519
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT EWEN COLEY / 01/05/2011
2011-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE WARD / 01/05/2011
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHOPAS
2011-02-16AR0112/01/11 FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-13AR0112/01/10 FULL LIST
2009-12-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-12-17AD02SAIL ADDRESS CREATED
2009-11-18AP04CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-04363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-01-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN WHEELER / 29/09/2008
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-01-15363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-10-17288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-05288aNEW SECRETARY APPOINTED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-07-04353LOCATION OF REGISTER OF MEMBERS
2007-05-29CERTNMCOMPANY NAME CHANGED FISHER CLINICAL SERVICES U.K. LI MITED CERTIFICATE ISSUED ON 29/05/07
2007-05-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-01363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2006-12-19288bDIRECTOR RESIGNED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-12-08288bDIRECTOR RESIGNED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-23288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENDUIT 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 CENDUIT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CENDUIT LIMITED

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

CENDUIT LIMITED owns 5 domain names.

eprexexpress.co.uk   eprexonline.co.uk   eprexorders.co.uk   ordereprex.co.uk   expresseprex.co.uk  

Trademarks
We have not found any records of CENDUIT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENDUIT 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CENDUIT LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CENDUIT 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 CENDUIT 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 CENDUIT 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
    Lookup VAT numbers for UK companies S4