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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7927, Jones Branch Dr, Suite 3200, Mclean, United States, VA 22102 | Director | 10 April 2019 | Active |
2451, Warrenville Rd, Downers Grove, United States, IL 60515 | Director | 10 April 2019 | Active |
Standard House, Weyside Park, Catteshall, Godalming, United Kingdom, GU7 1XE | Corporate Secretary | 02 October 2009 | Active |
12800, N Meridian Street, No 425, Carmel, Usa, IN 46032 | Director | 17 March 2010 | Active |
12800, N Meridian St, No 425, Carmel, Usa, IN46032 | Director | 05 October 2009 | Active |
615, West Carmel Drive, Suite 100, Carmel, United States, | Director | 11 August 2015 | Active |
615, West Carmel Drive, Suite 100, Carmel, United States, | Director | 11 August 2015 | Active |
9 The Green, Christian Malford, Chippenham, SN15 4BQ | Director | 14 July 2009 | Active |
Tower Plaza, 2121 S El Camino Real, 10th Floor, San Mateo, Usa, | Director | 31 December 2014 | Active |
615, West Carmel Drive, Suite 100, Carmel, United States, | Director | 07 October 2015 | Active |
2121, S El Camino Real, Suite 1000, San Mateo, Usa, | Director | 31 December 2014 | Active |
615, West Carmel Drive, Suite 100, Carmel, | Director | 11 August 2015 | Active |
12800, N Meridian Street, No 425, Carmel, Usa, IN 46032 | Director | 17 March 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-09-23 | Gazette | Gazette filings brought up to date. | Download |
2023-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-19 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Gazette | Gazette filings brought up to date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Gazette | Gazette notice compulsory. | Download |
2021-01-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-01-09 | Mortgage | Mortgage charge whole release with charge number. | Download |
2020-12-31 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-10-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.