UKBizDB.co.uk

CARRENZA LIMITED

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

This company is commonly known as Carrenza Limited. The company was founded 23 years ago and was given the registration number 04189775. The firm's registered office is in LONDON. You can find them at Commodity Quay, St Katharine Docks, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:CARRENZA LIMITED
Company Number:04189775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Commodity Quay, St Katharine Docks, London, E1W 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Commodity Quay, St Katherine Docks, London, United Kingdom, E1W 1AZ

Secretary28 October 2019Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director12 May 2021Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director11 May 2022Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Secretary08 April 2016Active
Flat 1, 3 Crescent Wood Road, London, SE26 6RT

Secretary29 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 2001Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 September 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 April 2016Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director01 February 2017Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 April 2016Active
4th Floor 118, Commercial Street, London, E1 6NF

Director12 November 2015Active
The Old Rectory, Upper Slaughter, GL54 2JB

Director29 March 2001Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director15 December 2021Active
4th Floor, 118 Commercial Street, London, England, E1 6NF

Director08 April 2016Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 April 2016Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director06 March 2018Active
4th Floor 118, Commercial Street, London, E1 6NF

Director01 June 2015Active
Commodity Quay, St Katharine Docks, London, E1W 1AZ

Director08 April 2016Active
Flat 1, 3 Crescent Wood Road, London, SE26 6RT

Director29 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 2001Active

People with Significant Control

Six Degrees Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Commodity Quay, St Katharine Docks, London, United Kingdom, E1W 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Gazette

Gazette dissolved voluntary.

Download
2023-02-21Gazette

Gazette notice voluntary.

Download
2023-02-09Dissolution

Dissolution application strike off company.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Officers

Termination director company with name termination date.

Download
2021-12-24Officers

Appoint person director company with name date.

Download
2021-11-29Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-07Accounts

Legacy.

Download
2021-01-07Other

Legacy.

Download
2021-01-07Other

Legacy.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2019-09-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-09-05Accounts

Legacy.

Download
2019-09-05Other

Legacy.

Download
2019-09-05Other

Legacy.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.