Company Information for SENTOO IT LIMITED
149 CLAREVILLE ROAD, ORPINGTON, BR5 1RS,
|
Company Registration Number
06014555
Private Limited Company
Active |
Company Name | ||
---|---|---|
SENTOO IT LIMITED | ||
Legal Registered Office | ||
149 CLAREVILLE ROAD ORPINGTON BR5 1RS Other companies in W1H | ||
Previous Names | ||
|
Company Number | 06014555 | |
---|---|---|
Company ID Number | 06014555 | |
Date formed | 2006-11-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-06 13:42:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 16/05/23 FROM 840 Ibis Court Centre Park Warrington WA1 1RL England | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | ||
Compulsory strike-off action has been discontinued | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/20 FROM Unit 4 Vista Place, Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 19-21 19-21 Crawford Street London W1H 1PJ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM Suite 702 19-21 Crawford Street London W1H 1PJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Matt Cook on 2016-12-08 | |
LATEST SOC | 09/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM SUITE 702 19-21 CRAWFORD STREET LONDON W1H 1PJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATT COOK / 24/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM FLAT 7 BRADMORE COURT 2 ENSTONE ROAD ENFIELD MIDDLESEX EN3 7WJ | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATT COOK / 08/12/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY EVA CHENG | |
ELRES | S366A DISP HOLDING AGM 21/04/2008 | |
ELRES | S252 DISP LAYING ACC 21/04/2008 | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GENTOO IT LIMITED CERTIFICATE ISSUED ON 18/12/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENTOO IT LIMITED
Called Up Share Capital | 2012-11-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1 |
Cash Bank In Hand | 2012-11-30 | £ 14,609 |
Cash Bank In Hand | 2011-11-30 | £ 8,512 |
Current Assets | 2012-11-30 | £ 18,579 |
Current Assets | 2011-11-30 | £ 16,367 |
Debtors | 2012-11-30 | £ 749 |
Debtors | 2011-11-30 | £ 5,775 |
Fixed Assets | 2012-11-30 | £ 5,849 |
Fixed Assets | 2011-11-30 | £ 4,304 |
Shareholder Funds | 2012-11-30 | £ 1 |
Shareholder Funds | 2011-11-30 | £ 1 |
Stocks Inventory | 2012-11-30 | £ 3,221 |
Stocks Inventory | 2011-11-30 | £ 2,080 |
Tangible Fixed Assets | 2012-11-30 | £ 5,849 |
Tangible Fixed Assets | 2011-11-30 | £ 4,304 |
Debtors and other cash assets
SENTOO IT LIMITED owns 4 domain names.
babycakeshop.co.uk hemingway.co.uk sentooit.co.uk greenhillsassetmanagement.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SENTOO IT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |