UKBizDB.co.uk

ACCENTRA TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Accentra Technologies Limited. The company was founded 20 years ago and was given the registration number 05091444. The firm's registered office is in LONDON. You can find them at Warnford Court, 29 Throgmorton Street, London, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ACCENTRA TECHNOLOGIES LIMITED
Company Number:05091444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
307, Clayhall Avenue, Ilford, United Kingdom, IG5 0TE

Secretary01 April 2006Active
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT

Director18 March 2017Active
307, Clayhall Avenue, Ilford, United Kingdom, IG5 0TE

Director02 April 2004Active
136 Tudor Crescent, Ilford, IG6 2SD

Secretary05 April 2004Active
13 Barnaby Close, Eastcote Avenue, South Harrow, HA2 8DN

Secretary02 April 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary02 April 2004Active
Unit 1b, Bourne Court, Unity Trading Estate Southend Road, Woodford Green, England, IG8 8HD

Director01 September 2013Active
16, Gillercomb Close, West Bridgford, Nottingham, England, NG2 6SE

Director01 April 2006Active
Unit 1b, Bourne Court, Unity Trading Estate Southend Road, Woodford Green, England, IG8 8HD

Director01 September 2013Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Varun Monteiro
Notified on:01 July 2019
Status:Active
Date of birth:December 1991
Nationality:Indian
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marko Stasic
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Significant influence or control
Mr. Joachim Victor
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Significant influence or control
Mr Stasa Stasic
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:United Kingdom
Address:Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-13Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Persons with significant control

Change to a person with significant control.

Download
2019-07-01Persons with significant control

Notification of a person with significant control.

Download
2019-07-01Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Address

Change registered office address company with date old address new address.

Download
2018-12-22Gazette

Gazette filings brought up to date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.