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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
307, Clayhall Avenue, Ilford, United Kingdom, IG5 0TE | Secretary | 01 April 2006 | Active |
Warnford Court, 29 Throgmorton Street, London, United Kingdom, EC2N 2AT | Director | 18 March 2017 | Active |
307, Clayhall Avenue, Ilford, United Kingdom, IG5 0TE | Director | 02 April 2004 | Active |
136 Tudor Crescent, Ilford, IG6 2SD | Secretary | 05 April 2004 | Active |
13 Barnaby Close, Eastcote Avenue, South Harrow, HA2 8DN | Secretary | 02 April 2004 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 02 April 2004 | Active |
Unit 1b, Bourne Court, Unity Trading Estate Southend Road, Woodford Green, England, IG8 8HD | Director | 01 September 2013 | Active |
16, Gillercomb Close, West Bridgford, Nottingham, England, NG2 6SE | Director | 01 April 2006 | Active |
Unit 1b, Bourne Court, Unity Trading Estate Southend Road, Woodford Green, England, IG8 8HD | Director | 01 September 2013 | Active |
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 02 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-12-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-12-22 | Gazette | Gazette filings brought up to date. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-11 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.