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

CENTIGRADE INTERNATIONAL LIMITED

C/O ANTONY BATTY & CO THAMES VALLEY INNOVATION CENTRE, 99 PARK DRIVE, MILTON PARK, OXFORDSHIRE, OX14 4RY,
Company Registration Number
05413537
Private Limited Company
Liquidation

Company Overview

About Centigrade International Ltd
CENTIGRADE INTERNATIONAL LIMITED was founded on 2005-04-04 and has its registered office in Milton Park. The organisation's status is listed as "Liquidation". Centigrade International Limited is a Private Limited Company registered in 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
CENTIGRADE INTERNATIONAL LIMITED
 
Legal Registered Office
C/O ANTONY BATTY & CO THAMES VALLEY INNOVATION CENTRE
99 PARK DRIVE
MILTON PARK
OXFORDSHIRE
OX14 4RY
Other companies in OX16
 
Previous Names
HUNTERSKIL HOWARD LIMITED17/03/2010
FUSE COMMUNICATION LIMITED15/07/2009
Filing Information
Company Number 05413537
Company ID Number 05413537
Date formed 2005-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB983861274  
Last Datalog update: 2023-10-08 07:46:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTIGRADE INTERNATIONAL 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 CENTIGRADE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE LOUISA DOROTHEA NEILL
Company Secretary 2017-09-11
JULIE CAROLINE BARNARD
Director 2005-04-04
NICHOLAS WALTHAM MATTHEWS
Director 2005-04-04
BARRY EDWARD READING
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA MAY DANE
Company Secretary 2005-04-04 2017-09-11
CHRISTOPHER JOHN CHARLES WARD
Director 2010-02-16 2017-03-31
STEPHEN MARK MAYCOCK
Director 2007-01-30 2009-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE CAROLINE BARNARD CENTIGRADE B.V. Director 2009-11-18 CURRENT 2009-09-01 Converted / Closed
NICHOLAS WALTHAM MATTHEWS COOMBE HILL LTD Director 2012-01-16 CURRENT 2012-01-16 Active
NICHOLAS WALTHAM MATTHEWS CENTIGRADE EUROPE LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
NICHOLAS WALTHAM MATTHEWS CENTIGRADE B.V. Director 2009-11-18 CURRENT 2009-09-01 Converted / Closed
BARRY EDWARD READING CENTIGRADE EUROPE LIMITED Director 2010-11-04 CURRENT 2010-11-04 Active
BARRY EDWARD READING DARK GREY LIMITED Director 1999-11-25 CURRENT 1999-11-25 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
2023-09-30Voluntary liquidation declaration of solvency
2023-09-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-30Appointment of a voluntary liquidator
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-19CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054135370001
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2021-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-19RP04CS01
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-20SH06Cancellation of shares. Statement of capital on 2020-07-07 GBP 1,900
2020-10-07RES09Resolution of authority to purchase a number of shares
2020-10-05SH03Purchase of own shares
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BARRY EDWARD READING
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-16SH0113/01/20 STATEMENT OF CAPITAL GBP 2375
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2017-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-11AP03Appointment of Mrs Sophie Louisa Dorothea Neill as company secretary on 2017-09-11
2017-09-11TM02Termination of appointment of Laura May Dane on 2017-09-11
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN CHARLES WARD
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-27SH06Cancellation of shares. Statement of capital on 2016-03-31 GBP 2,100
2016-04-27SH03Purchase of own shares
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 2100
2016-04-26AR0104/04/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2200
2015-04-09AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 2200
2014-09-03SH06Cancellation of shares. Statement of capital on 2014-08-06 GBP 2,200
2014-09-03SH03Purchase of own shares
2014-04-10AR0104/04/14 ANNUAL RETURN FULL LIST
2014-03-12CH03SECRETARY'S DETAILS CHNAGED FOR MISS LAURA MAY DANE on 2014-03-12
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 054135370001
2013-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0104/04/13 ANNUAL RETURN FULL LIST
2013-04-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2013-04-10SH0122/03/13 STATEMENT OF CAPITAL GBP 2200
2013-01-02CH01Director's details changed for Mr Barry Edward Reading on 2011-10-07
2012-08-23SH0623/08/12 STATEMENT OF CAPITAL GBP 2200
2012-08-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-17AR0104/04/12 FULL LIST
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-04-18AR0104/04/11 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION FULL
2010-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2010 FROM BEECHFIELD HOUSE, 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RX
2010-06-22SH0130/04/10 STATEMENT OF CAPITAL GBP 2300
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CHARLES WARD / 20/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROLINE BARNARD / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEWS / 20/05/2010
2010-06-03AP01DIRECTOR APPOINTED MR BARRY EDWARD READING
2010-06-03SH0126/05/10 STATEMENT OF CAPITAL GBP 2200
2010-06-03SH0120/05/10 STATEMENT OF CAPITAL GBP 2100
2010-05-07SH0124/03/10 STATEMENT OF CAPITAL GBP 1700
2010-04-12AR0104/04/10 FULL LIST
2010-03-17RES15CHANGE OF NAME 01/02/2010
2010-03-17CERTNMCOMPANY NAME CHANGED HUNTERSKIL HOWARD LIMITED CERTIFICATE ISSUED ON 17/03/10
2010-03-04SH02SUB-DIVISION 02/02/10
2010-03-04SH0102/02/10 STATEMENT OF CAPITAL GBP 1700
2010-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-02-24RES04NC INC ALREADY ADJUSTED 02/02/2010
2010-02-22RES04NC INC ALREADY ADJUSTED 02/02/2010
2010-02-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN CHARLES WARD
2010-02-06AA31/03/09 TOTAL EXEMPTION FULL
2010-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-04AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE CAROLINE BARNARD / 16/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MATTHEWS / 16/10/2009
2009-07-23123NC INC ALREADY ADJUSTED 08/07/09
2009-07-23RES04GBP NC 1000/10000 08/07/2009
2009-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-07-14CERTNMCOMPANY NAME CHANGED FUSE COMMUNICATION LIMITED CERTIFICATE ISSUED ON 15/07/09
2009-04-06363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-02-07AA31/03/08 TOTAL EXEMPTION FULL
2009-02-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MAYCOCK
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-02-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-04288cDIRECTOR'S PARTICULARS CHANGED
2007-04-16363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-06AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-02-06288aNEW DIRECTOR APPOINTED
2007-02-06225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-10363aRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24ELRESS252 DISP LAYING ACC 16/05/05
2005-05-24ELRESS366A DISP HOLDING AGM 16/05/05
2005-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CENTIGRADE INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-09-22
Resolutions for Winding-up2023-09-22
Appointment of Liquidators2023-09-22
Fines / Sanctions
No fines or sanctions have been issued against CENTIGRADE INTERNATIONAL 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
2014-02-21 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTIGRADE INTERNATIONAL LIMITED

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

CENTIGRADE INTERNATIONAL LIMITED owns 2 domain names.

whilden.co.uk   centrestageexmouth.co.uk  

Trademarks
We have not found any records of CENTIGRADE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTIGRADE INTERNATIONAL 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 (70100 - Activities of head offices) as CENTIGRADE INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTIGRADE INTERNATIONAL 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 CENTIGRADE INTERNATIONAL 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 CENTIGRADE INTERNATIONAL 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.