UKBizDB.co.uk

DETERMINE LIMITED

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

This company is commonly known as Determine Limited. The company was founded 14 years ago and was given the registration number 06962279. The firm's registered office is in PETERBOROUGH. You can find them at Greenhill House First Floor East Wing, Thorpe Road, Peterborough, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:DETERMINE LIMITED
Company Number:06962279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Greenhill House First Floor East Wing, Thorpe Road, Peterborough, United Kingdom, PE3 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7927, Jones Branch Dr, Suite 3200, Mclean, United States, VA 22102

Director10 April 2019Active
2451, Warrenville Rd, Downers Grove, United States, IL 60515

Director10 April 2019Active
Standard House, Weyside Park, Catteshall, Godalming, United Kingdom, GU7 1XE

Corporate Secretary02 October 2009Active
12800, N Meridian Street, No 425, Carmel, Usa, IN 46032

Director17 March 2010Active
12800, N Meridian St, No 425, Carmel, Usa, IN46032

Director05 October 2009Active
615, West Carmel Drive, Suite 100, Carmel, United States,

Director11 August 2015Active
615, West Carmel Drive, Suite 100, Carmel, United States,

Director11 August 2015Active
9 The Green, Christian Malford, Chippenham, SN15 4BQ

Director14 July 2009Active
Tower Plaza, 2121 S El Camino Real, 10th Floor, San Mateo, Usa,

Director31 December 2014Active
615, West Carmel Drive, Suite 100, Carmel, United States,

Director07 October 2015Active
2121, S El Camino Real, Suite 1000, San Mateo, Usa,

Director31 December 2014Active
615, West Carmel Drive, Suite 100, Carmel,

Director11 August 2015Active
12800, N Meridian Street, No 425, Carmel, Usa, IN 46032

Director17 March 2010Active

People with Significant Control

Corcentric Limited
Notified on:01 January 2023
Status:Active
Country of residence:United Kingdom
Address:", C/O Corcentric Limited, London, United Kingdom, SW1E 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Corcentric International Limited
Notified on:28 December 2020
Status:Active
Country of residence:United Kingdom
Address:1, Castle Lane, London, United Kingdom, SW1E 6DR
Nature of control:
  • Ownership of shares 75 to 100 percent
Concentric, Inc.
Notified on:10 April 2019
Status:Active
Country of residence:United States
Address:200, Lake Drive East, Suite 200, New Jersey 08002, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Determine Sourcing,Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:615, West Carmel Drive, Carmel, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm

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
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-23Gazette

Gazette filings brought up to date.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Address

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

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Gazette

Gazette filings brought up to date.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Gazette

Gazette notice compulsory.

Download
2021-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2021-01-09Mortgage

Mortgage charge whole release with charge number.

Download
2020-12-31Accounts

Accounts with accounts type small.

Download
2020-12-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-22Address

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

Download
2020-08-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.