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

CENTRICA HIVE LIMITED

Millstream, Maidenhead Road, Windsor, BERKSHIRE, SL4 5GD,
Company Registration Number
05782908
Private Limited Company
Active

Company Overview

About Centrica Hive Ltd
CENTRICA HIVE LIMITED was founded on 2006-04-18 and has its registered office in Windsor. The organisation's status is listed as "Active". Centrica Hive Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CENTRICA HIVE LIMITED
 
Legal Registered Office
Millstream
Maidenhead Road
Windsor
BERKSHIRE
SL4 5GD
Other companies in CB1
 
Previous Names
CENTRICA CONNECTED HOME LIMITED16/02/2018
ALERTME.COM LTD05/04/2016
Filing Information
Company Number 05782908
Company ID Number 05782908
Date formed 2006-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-19
Return next due 2025-05-03
Type of accounts FULL
Last Datalog update: 2024-04-23 10:44:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRICA HIVE 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 CENTRICA HIVE LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2015-03-17
RACHEL MARY CALLAGHAN
Director 2018-01-01
CLAIRE MILES
Director 2018-01-01
KATHERINE BERESFORD RINGROSE
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
NAZNINA BHATIA
Director 2015-03-17 2017-12-15
COLIN DAVID GARD
Director 2015-03-17 2017-11-13
JONATHAN HULL
Company Secretary 2012-11-14 2015-03-17
PILGRIM GILES WILLIAM BEART
Director 2007-01-22 2015-03-17
BERNARD ANTHONY BRENNINKMEIJER
Director 2011-10-07 2015-03-17
LEE JAMES BURROWS
Director 2009-05-13 2015-03-17
SAUL KLEIN
Director 2009-05-12 2015-03-17
RONALD WILLIAM MACKINTOSH
Director 2011-05-09 2015-03-17
MARY TURNER
Director 2010-03-12 2015-03-17
NAZNINA BHATIA
Director 2012-12-03 2014-05-06
GEAROID MARTIN LANE
Director 2010-10-14 2012-12-03
SINEAD O'GORMAN
Company Secretary 2012-05-23 2012-11-14
ANGELA JANE MARTIN
Company Secretary 2006-11-22 2012-09-13
MICHAEL PETER BLACK
Company Secretary 2009-07-01 2012-05-23
GEORGE ARJUN COELHO
Director 2009-05-12 2010-10-07
PAUL MICHAEL FELLOWS
Director 2009-07-01 2010-03-12
BURY COMPANY SERVICES LIMITED
Company Secretary 2007-01-24 2009-12-21
ADRIAN NICHOLAS CRITCHLOW
Director 2006-04-18 2009-07-01
MICHAEL PETER BLACK
Director 2008-01-01 2009-05-12
PAUL MICHAEL FELLOWS
Director 2007-05-01 2009-05-12
DOUGLAS MARK RICHARD
Director 2007-01-24 2009-05-12
CHARLOTTE CRITCHLOW
Company Secretary 2006-04-18 2006-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2009-10-05 CURRENT 2009-09-29 Active
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
CLAIRE MILES FLOWGEM LIMITED Director 2018-01-01 CURRENT 2015-02-06 Active
CLAIRE MILES SPIKE'S TALES LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
CLAIRE MILES REDDE NORTHGATE PLC Director 2015-11-27 CURRENT 1897-07-02 Active
CLAIRE MILES 154 HEATH ROAD LTD Director 2015-10-06 CURRENT 2013-08-12 Active
KATHERINE BERESFORD RINGROSE FLOWGEM LIMITED Director 2017-11-07 CURRENT 2015-02-06 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
2024-04-23CONFIRMATION STATEMENT MADE ON 19/04/24, WITH NO UPDATES
2024-03-25DIRECTOR APPOINTED LORD DANIEL ROBERT ROSENFIELD
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MIDDLETON
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-20APPOINTMENT TERMINATED, DIRECTOR AMERICO CARMINE LENZA
2023-09-20DIRECTOR APPOINTED MR GAVIN MURRAY
2023-09-20DIRECTOR APPOINTED MR CHRISTOPHER JOHN LOCKHART WHITE
2023-04-26CONFIRMATION STATEMENT MADE ON 19/04/23, WITH NO UPDATES
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/22, WITH NO UPDATES
2022-02-22AP01DIRECTOR APPOINTED MR ANDREW DAVID MIDDLETON
2022-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES BATEMAN
2021-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/21, WITH NO UPDATES
2020-12-10AP01DIRECTOR APPOINTED MATTHEW JAMES BATEMAN
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL MARY CALLAGHAN
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE BERESFORD RINGROSE
2019-09-10AP01DIRECTOR APPOINTED MR PETER MICHAEL SIMON
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE MILES
2019-08-07PSC07CESSATION OF BRITISH GAS TRADING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-08-07PSC02Notification of Gb Gas Holdings Limited as a person with significant control on 2018-10-22
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 2030242.02
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-02-16NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-02-16CERTNMCompany name changed centrica connected home LIMITED\certificate issued on 16/02/18
2018-01-30AP01DIRECTOR APPOINTED MRS CLAIRE MILES
2018-01-30AP01DIRECTOR APPOINTED RACHEL MARY CALLAGHAN
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA
2017-11-23AP01DIRECTOR APPOINTED KATHERINE BERESFORD RINGROSE
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVID GARD
2017-10-23LATEST SOC23/10/17 STATEMENT OF CAPITAL;GBP 2030242
2017-10-23SH02Consolidation of shares on 2017-10-14
2017-10-23SH08Change of share class name or designation
2017-10-23SH10Particulars of variation of rights attached to shares
2017-10-19RES01ADOPT ARTICLES 19/10/17
2017-10-19RES12VARYING SHARE RIGHTS AND NAMES
2017-10-19RES12VARYING SHARE RIGHTS AND NAMES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 2030242.01
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2030242.01
2016-04-20AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-05RES15CHANGE OF NAME 04/04/2016
2016-04-05CERTNMCompany name changed alertme.com LTD\certificate issued on 05/04/16
2016-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-14CH01Director's details changed for Colin David Gard on 2016-03-14
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-12AP04Appointment of Centrica Secretaries Limited as company secretary on 2015-03-17
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 2030242.01
2015-05-14AR0118/04/15 ANNUAL RETURN FULL LIST
2015-04-22SH0117/03/15 STATEMENT OF CAPITAL GBP 2030242.007
2015-04-13TM02Termination of appointment of Jonathan Hull on 2015-03-17
2015-04-13AP01DIRECTOR APPOINTED MISS NAZNINA BHATIA
2015-04-13AP01DIRECTOR APPOINTED COLIN GARD
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SAUL KLEIN
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD BRENNINKMEIJER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PILGRIM BEART
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARY TURNER
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE BURROWS
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MACKINTOSH
2015-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 30 STATION ROAD CAMBRIDGE CB1 2RE
2015-04-13AUDAUDITOR'S RESIGNATION
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM, 30 STATION ROAD, CAMBRIDGE, CB1 2RE
2015-03-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-19SH0109/02/15 STATEMENT OF CAPITAL GBP 1828101.587
2015-01-29SH0123/01/15 STATEMENT OF CAPITAL GBP 1828097.837
2014-12-11SH0110/12/14 STATEMENT OF CAPITAL GBP 1828092.837
2014-11-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057829080015
2014-11-03SH0123/10/14 STATEMENT OF CAPITAL GBP 1828089.186
2014-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19SH0108/09/14 STATEMENT OF CAPITAL GBP 1828073.376
2014-08-07SH0131/07/14 STATEMENT OF CAPITAL GBP 1827845.248
2014-07-09SH0130/06/14 STATEMENT OF CAPITAL GBP 1827794.468
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NAZNINA BHATIA
2014-05-14SH0128/04/14 STATEMENT OF CAPITAL GBP 1827784.88
2014-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-30RES0107/04/2014
2014-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-23AR0118/04/14 FULL LIST
2014-04-23SH0107/04/14 STATEMENT OF CAPITAL GBP 1827756.34
2014-04-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 057829080015
2014-01-31SH0131/12/13 STATEMENT OF CAPITAL GBP 1827697.54
2014-01-29SH0129/01/14 STATEMENT OF CAPITAL GBP 1827697.54
2013-12-16SH0116/12/13 STATEMENT OF CAPITAL GBP 1827533.7
2013-11-13SH0131/10/13 STATEMENT OF CAPITAL GBP 1827446.39
2013-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-09-04SH0130/08/13 STATEMENT OF CAPITAL GBP 1827283.66
2013-08-28SH0128/08/13 STATEMENT OF CAPITAL GBP 1827267.66
2013-07-23SH0122/07/13 STATEMENT OF CAPITAL GBP 1676483.46
2013-06-25SH0125/06/13 STATEMENT OF CAPITAL GBP 1676476.53
2013-06-17RES01ADOPT ARTICLES 24/05/2013
2013-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-26AR0118/04/13 FULL LIST
2013-04-25SH0120/04/13 STATEMENT OF CAPITAL GBP 1120146.97
2013-03-21SH0128/02/13 STATEMENT OF CAPITAL GBP 1120113.9
2013-02-25SH0125/02/13 STATEMENT OF CAPITAL GBP 1120108.68
2013-01-17SH0117/01/13 STATEMENT OF CAPITAL GBP 1120107.25
2012-12-21SH0110/12/12 STATEMENT OF CAPITAL GBP 1120100.44
2012-12-19AP01DIRECTOR APPOINTED MISS NAZNINA BHATIA
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GEAROID LANE
2012-12-18AP03SECRETARY APPOINTED MR JONATHAN HULL
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY SINEAD O’GORMAN
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-11-22TM02APPOINTMENT TERMINATED, SECRETARY ANGELA MARTIN
2012-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-22RES01ADOPT ARTICLES 19/11/2012
2012-11-22SH0109/11/12 STATEMENT OF CAPITAL GBP 1120005.325
2012-10-12MEM/ARTSARTICLES OF ASSOCIATION
2012-10-12RES01ALTER ARTICLES 19/09/2012
2012-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BLACK
2012-06-25AP03SECRETARY APPOINTED SINEAD LOUISE O’GORMAN
2012-05-14MEM/ARTSARTICLES OF ASSOCIATION
2012-05-14RES01ALTER ARTICLES 24/04/2012
2012-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-23AR0118/04/12 FULL LIST
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER BLACK / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BERNARD ANTHONY BRENNINKMEIJER / 23/04/2012
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAUL KLEIN / 23/04/2012
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2012 FROM DAEDALUS HOUSE 30 STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RE UNITED KINGDOM
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COELHO
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2012 FROM COMPASS HOUSE 80 NEWMARKET ROAD CAMBRIDGE CB5 8DZ UNITED KINGDOM
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-19AP01DIRECTOR APPOINTED MR. BERNARD ANTHONY BRENNINKMEIJER
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-22RES01ADOPT ARTICLES 05/08/2011
2011-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-05-26AP01DIRECTOR APPOINTED MR RONALD WILLIAM MACKINTOSH
2011-05-10AR0118/04/11 FULL LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GEORGE ARJUN COELHO / 10/05/2011
2010-10-14AP01DIRECTOR APPOINTED MR GEAROID MARTIN LANE
2010-10-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-12RES01ADOPT ARTICLES 28/09/2010
2010-10-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-05AR0118/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES BURROWS / 18/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL KLEIN / 18/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ARJUN COELHO / 18/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PILGRIM GILES WILLIAM BEART / 18/04/2010
2010-03-12AP01DIRECTOR APPOINTED MRS MARY TURNER
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FELLOWS
2010-01-08MEM/ARTSARTICLES OF ASSOCIATION
2009-12-21TM02APPOINTMENT TERMINATED, SECRETARY BURY COMPANY SERVICES LIMITED
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 27-28 BRIDGE STREET CAMBRIDGE CB2 1UJ
2009-07-23288aSECRETARY APPOINTED MR MICHAEL PETER BLACK
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN CRITCHLOW
2009-07-23288aDIRECTOR APPOINTED MR PAUL FELLOWS
2009-05-18288aDIRECTOR APPOINTED LEE JAMES BURROWS
2009-05-18MEM/ARTSARTICLES OF ASSOCIATION
2009-05-18RES01ALTER ARTICLES 13/05/2009
2009-05-16288aDIRECTOR APPOINTED SAUL KLEIN
2009-05-16288aDIRECTOR APPOINTED GEORGE ARJUN COELHO
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CENTRICA HIVE 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 CENTRICA HIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-14 Satisfied KREOS CAPITAL IV (LUXEMBOURG) S.A.R.L
RENT DEPOSIT DEED 2012-02-10 Outstanding BROOKGATE CB1 LIMITED
RENT DEPOSIT DEED 2012-02-08 Outstanding BROOKGATE CB1 LIMITED
DEBENTURE 2011-08-10 Satisfied SILICON VALLEY BANK
DEBENTURE 2009-02-26 Satisfied SET HOLDINGS
DEBENTURE 2009-01-12 Satisfied SARAH BEART
DEBENTURE 2009-01-12 Satisfied CHARLES CHADWYCK-HEALEY
DEBENTURE 2009-01-12 Satisfied CHESHAM HOLDINGS LIMITED
DEBENTURE 2009-01-12 Satisfied CHARLOTTE CRITCHLOW
DEBENTURE 2009-01-12 Satisfied JULIAN CRITCHLOW
DEBENTURE 2009-01-12 Satisfied JONATHAN MILNER
DEBENTURE 2009-01-12 Satisfied AMY MOKADY
DEBENTURE 2009-01-12 Satisfied ANDREW PHILLIPPS
DEBENTURE 2009-01-12 Satisfied KEITH WALKER
DEED OF CHARGE OVER CREDIT BALANCES 2007-12-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 CENTRICA HIVE LIMITED

Intangible Assets
Patents
We have not found any records of CENTRICA HIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRICA HIVE LIMITED
Trademarks

Trademark applications by CENTRICA HIVE LIMITED

CENTRICA HIVE LIMITED is the Original registrant for the trademark ALERT ME ™ (85595370) through the USPTO on the 2012-04-11
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for CENTRICA HIVE 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 (62012 - Business and domestic software development) as CENTRICA HIVE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where CENTRICA HIVE 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.
Import/Export of Goods
Goods imported/exported by CENTRICA HIVE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-01-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-12-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2014-12-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-11-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-09-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-03-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2014-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-02-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-02-0185258030Digital cameras
2013-12-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-11-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-10-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-10-0190289010Parts and accessories for electricity meters, n.e.s.
2013-10-0191021900Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with combined mechanical and opto-electronic display (excl. of precious metal or of metal clad with precious metal)
2013-09-0190289010Parts and accessories for electricity meters, n.e.s.
2013-08-0185423290Memories in multicombinational forms such as stack D-RAMs and modules (excl. in the form of multichip integrated circuits, and D-RAMs, S-Rams, cache-RAMs, EPROMs and flash E²PROMs)
2013-08-0190289010Parts and accessories for electricity meters, n.e.s.
2013-08-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-07-0190321020Electronic thermostats
2013-06-0190289010Parts and accessories for electricity meters, n.e.s.
2013-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2013-05-0190289010Parts and accessories for electricity meters, n.e.s.
2013-04-0148239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2013-04-0190289010Parts and accessories for electricity meters, n.e.s.
2013-04-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2013-03-0190289010Parts and accessories for electricity meters, n.e.s.
2013-02-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2013-02-0163039290Curtains, incl. drapes, and interior blinds, curtain or bed valances of synthetic fibres (excl. nonwovens, knitted or crocheted, awnings and sunblinds)
2013-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-02-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2013-01-0183026000Automatic door closers of base metal
2013-01-0190289010Parts and accessories for electricity meters, n.e.s.
2012-12-0185123090Electrical sound signalling equipment for cycles or motor vehicles (excl. burglar alarms for motor vehicles)
2012-12-0190289010Parts and accessories for electricity meters, n.e.s.
2012-11-0190318038Electronic instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2012-10-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2012-10-0190289010Parts and accessories for electricity meters, n.e.s.
2012-09-0190289010Parts and accessories for electricity meters, n.e.s.
2012-08-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-08-0190289010Parts and accessories for electricity meters, n.e.s.
2012-07-0183016000Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s.
2012-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-07-0185258030Digital cameras
2012-07-0190289010Parts and accessories for electricity meters, n.e.s.
2012-06-0190289010Parts and accessories for electricity meters, n.e.s.
2012-05-0185129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2012-05-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-05-0190289010Parts and accessories for electricity meters, n.e.s.
2012-05-0190309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-04-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-04-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2012-04-0185129090Parts of electrical lighting or signalling equipment, windscreen wipers, defrosters and demisters of a kind used for motor vehicles, n.e.s. (excl. of burglar alarms for motor vehicles)
2012-04-0185258030Digital cameras
2012-04-0185359000Electrical apparatus for switching or protecting electrical circuits, or for making connections to or in electrical circuits, for a voltage > 1.000 V (excl. fuses, automatic circuit breakers, isolating switches, make-and-break switches, lightning arresters, voltage limiters, surge suppressors and control desks, cabinets, panels etc. of heading 8537)
2012-04-0185366910Plugs and sockets for a voltage of <= 1.000 V, for coaxial cables
2012-04-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2012-04-0190258080Hydrometers, areometers and similar floating instruments, hygrometers and psychrometers, whether or not combined with each other or with thermometers or barometers, non-electronic
2012-04-0190283090Electricity supply or production meters for continuous current, incl. calibrating meters therefor
2012-04-0190289010Parts and accessories for electricity meters, n.e.s.
2012-04-0190303100Multimeters for voltage, current, resistance or electrical power, without recording device
2012-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-03-0185352900Automatic circuit breakers for a voltage >= 72,5 kV
2012-03-0190289010Parts and accessories for electricity meters, n.e.s.
2012-02-0190289010Parts and accessories for electricity meters, n.e.s.
2012-01-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2012-01-0190289010Parts and accessories for electricity meters, n.e.s.
2011-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-12-0190289010Parts and accessories for electricity meters, n.e.s.
2011-11-0190289010Parts and accessories for electricity meters, n.e.s.
2011-10-0190289010Parts and accessories for electricity meters, n.e.s.
2011-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0190289010Parts and accessories for electricity meters, n.e.s.
2011-08-0190289010Parts and accessories for electricity meters, n.e.s.
2011-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0190289010Parts and accessories for electricity meters, n.e.s.
2011-07-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-06-0185258030Digital cameras
2011-06-0190289010Parts and accessories for electricity meters, n.e.s.
2011-05-0190289010Parts and accessories for electricity meters, n.e.s.
2011-04-0190289010Parts and accessories for electricity meters, n.e.s.
2011-03-0190289010Parts and accessories for electricity meters, n.e.s.
2011-03-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-02-0190289010Parts and accessories for electricity meters, n.e.s.
2011-02-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2011-01-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2011-01-0185312020Indicator panels with light emitting diodes "LED" (excl. those of a kind used for motor vehicles, cycles or traffic signalling)
2011-01-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2011-01-0190289010Parts and accessories for electricity meters, n.e.s.
2010-12-0190289010Parts and accessories for electricity meters, n.e.s.
2010-12-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2010-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2010-11-0190289010Parts and accessories for electricity meters, n.e.s.
2010-10-0190289010Parts and accessories for electricity meters, n.e.s.
2010-10-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2010-09-0190289010Parts and accessories for electricity meters, n.e.s.
2010-08-0185041080Ballasts for discharge lamps or tubes (excl. inductors, whether or not connected with a capacitor)
2010-08-0190289010Parts and accessories for electricity meters, n.e.s.
2010-08-0190289090Parts and accessories for gas or liquid meters, n.e.s.
2010-07-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2010-07-0185258030Digital cameras
2010-07-0185311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2010-07-0190289010Parts and accessories for electricity meters, n.e.s.
2010-07-0191069080
2010-06-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-06-0185332100Fixed electrical resistors for a power handling capacity <= 20 W (excl. heating resistors)
2010-05-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2010-05-0185068090
2010-05-0185258030Digital cameras
2010-05-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-04-0185291065Inside aerials for radio or television broadcast receivers, incl. built-in types (excl. telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2010-04-0185318095Electric sound or visual signalling apparatus (excl. with flat panel display devices, indicator panels with liquid crystal devices or light emitting diodes, burglar or fire alarms and similar apparatus and apparatus for cycles, motor vehicles and traffic signalling)
2010-03-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-03-0190311000Machines for balancing mechanical parts
2010-02-0185319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2010-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-02-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2010-01-0185065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2010-01-0185311030Burglar or fire alarms and similar apparatus, for use in buildings
2010-01-0185319020Parts of indicator panels with liquid crystal displays "LCD" or light-emitting diodes "LED" and of electric sound or visual signalling equipment with flat panel display devices, n.e.s. (excl. of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CENTRICA HIVE LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 463,260

CategoryAward Date Award/Grant
Explore how the "Gamification" of energy consumption could be used to drive consumers to use less energy. : Feasibility Study 2012-10-01 £ 4,875
Plan capture of a Domestic Consumption Dataset to inform Smart Demand : Feasibility Study 2012-07-01 £ 24,750
Monitor, Manage, Control : Collaborative Research and Development 2010-10-01 £ 331,400
Smart Cell : Collaborative Research and Development 2009-10-01 £ 102,235

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CENTRICA HIVE 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.