UKBizDB.co.uk

NTRINSIC CONSULTING RESOURCES LIMITED

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

This company is commonly known as Ntrinsic Consulting Resources Limited. The company was founded 17 years ago and was given the registration number 05902146. The firm's registered office is in LONDON. You can find them at Vine House, 143 London Road, London, England. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NTRINSIC CONSULTING RESOURCES LIMITED
Company Number:05902146
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Vine House, 143 London Road, London, England, KT2 6NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Knollys House, Liberata Uk Limited, Knollys House, 17 Addiscombe Road, Croydon, United Kingdom, CR0 6SR

Secretary31 March 2021Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director16 September 2016Active
Vine House, 143 London Road, London, KT2 6NH

Director25 August 2015Active
1 Higham Road, Woodford Green, IG8 9JN

Secretary10 August 2006Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary10 August 2006Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director01 April 2017Active
Ashburton, High Street, Steyning, BN44 3GG

Director10 August 2006Active
36,, Avenue Capitaine Piret, 1150 Brussels, Belgium,

Director10 August 2006Active
Vine House, 143 London Road, London, KT2 6NH

Director25 August 2015Active
Vine House, 143 London Road, London, KT2 6NH

Director25 August 2015Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director10 August 2006Active
Vine House, 143 London Road, Kingston, England, KT2 6NH

Director01 June 2011Active
1 Higham Road, Woodford Green, IG8 9JN

Director10 August 2006Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director10 August 2006Active

People with Significant Control

Outsourcing Uk Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:Floor 9 Peninsular House, 30-36 Monument Street, London, England, EC3R 8JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Rex John Parker
Notified on:02 August 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:Vine House, 143 London Road, Kingston, England, KT2 6NH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-14Gazette

Gazette notice voluntary.

Download
2021-09-02Dissolution

Dissolution application strike off company.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Officers

Appoint person secretary company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2018-09-19Accounts

Accounts with accounts type small.

Download
2018-09-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Resolution

Resolution.

Download
2017-09-27Accounts

Accounts with accounts type small.

Download
2017-09-19Officers

Termination director company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-18Accounts

Accounts with accounts type small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.