UKBizDB.co.uk

EXENTRIQ LTD

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

This company is commonly known as Exentriq Ltd. The company was founded 11 years ago and was given the registration number 08188341. The firm's registered office is in LONDON. You can find them at Kemp House, 152-160 City Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXENTRIQ LTD
Company Number:08188341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2012
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Kemp House, 152-160 City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, City Road, London, England, EC1V 2NX

Director15 May 2021Active
166, Piccadilly, London, United Kingdom, W1J 9EF

Secretary22 August 2012Active
5th Floor North Side, 7-10 Chandos Street, Cavendish Sq, London, United Kingdom, W1G 9DQ

Corporate Secretary11 March 2013Active
5th Floor, North Side, 7/10 Chandos Street, Cavendish Square, London, United Kingdom, W1G 9DQ

Director24 April 2015Active
47, Elm Drive, Cheshunt, Uk, EN8 0SB

Director11 March 2013Active
Kemp House, 152-160 City Road, London, England, EC1V 2NX

Director22 August 2012Active
6, Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director15 May 2019Active

People with Significant Control

Mr Massimo Mistretta
Notified on:15 May 2021
Status:Active
Date of birth:December 1972
Nationality:Italian
Country of residence:England
Address:124, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Roger Stuart Poppleton
Notified on:15 May 2019
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:6, Thornes Office Park, Wakefield, England, WF2 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Massimo Mistretta
Notified on:06 April 2016
Status:Active
Date of birth:December 1972
Nationality:Italian
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Accounts

Change account reference date company previous shortened.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

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

Download
2022-11-28Address

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

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Accounts

Change account reference date company current shortened.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-05-27Accounts

Change account reference date company previous shortened.

Download
2020-09-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Change account reference date company previous shortened.

Download
2020-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Accounts

Change account reference date company previous shortened.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Persons with significant control

Cessation of a person with significant control.

Download
2019-05-15Persons with significant control

Notification of a person with significant control.

Download
2019-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.