Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXTENTIA GROUP LIMITED
Company Information for

EXTENTIA GROUP LIMITED

C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR,
Company Registration Number
09511322
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Extentia Group Ltd
EXTENTIA GROUP LIMITED was founded on 2015-03-26 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Extentia Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXTENTIA GROUP LIMITED
 
Legal Registered Office
C/O ERNST & YOUNG LLP 1 BRIDGEWATER PLACE
WATER LANE
LEEDS
WEST YORKSHIRE
LS11 5QR
 
Previous Names
CENTRAL SQUARE HOLDINGS LIMITED09/11/2018
KNARESBOROUGH INVESTMENTS (VC1) LIMITED01/09/2017
Filing Information
Company Number 09511322
Company ID Number 09511322
Date formed 2015-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2018
Account next due 31/03/2020
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:17:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EXTENTIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR HODKIN
Director 2015-03-26
GUY COLLINGWOOD JACKSON
Director 2015-03-26
ANDREW KENDALL-JONES
Director 2018-03-08
PHILIP NICHOLAS LANIGAN
Director 2018-03-08
ANTHONY STEPHEN LENEHAN
Director 2018-03-08
PAUL RAYMOND MITCHELL
Director 2018-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN NICHOLAS PARKIN
Director 2015-03-26 2017-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR HODKIN SOUTHERNS LIMITED Director 2016-11-08 CURRENT 2008-11-20 Active
DAVID ARTHUR HODKIN CLICKLINK LOGISTICS LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
DAVID ARTHUR HODKIN XANTHOUS 9 LIMITED Director 2014-12-03 CURRENT 1987-07-27 Active
DAVID ARTHUR HODKIN GXO SERVICETECH UK LIMITED Director 2014-12-03 CURRENT 1995-02-22 Active
DAVID ARTHUR HODKIN BRANTON COURT STABLES LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED Director 2014-07-11 CURRENT 2014-07-11 Active
DAVID ARTHUR HODKIN KNARESBOROUGH REAL ESTATE LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
DAVID ARTHUR HODKIN BELCHFORD PROPERTIES LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-06-07
DAVID ARTHUR HODKIN CARLTON COURT INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
DAVID ARTHUR HODKIN WOLDS INVESTMENTS LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
DAVID ARTHUR HODKIN HARROGATE ROAD RESTAURANTS LIMITED Director 2012-12-04 CURRENT 2012-12-04 Active
DAVID ARTHUR HODKIN ROYDHOUSE PROPERTIES LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active
DAVID ARTHUR HODKIN SOUTH ACRE AVIATION LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active
DAVID ARTHUR HODKIN XANTHOUS 7 LIMITED Director 2007-12-17 CURRENT 2001-03-07 Active
DAVID ARTHUR HODKIN XANTHOUS 14 LIMITED Director 2006-07-07 CURRENT 2002-03-14 Active
DAVID ARTHUR HODKIN XANTHOUS 13 LIMITED Director 2005-12-20 CURRENT 1974-01-31 Active
DAVID ARTHUR HODKIN NORTHERN COMMERCIALS (MIRFIELD) LIMITED Director 2005-12-20 CURRENT 1971-03-25 Active
DAVID ARTHUR HODKIN XANTHOUS 8 LIMITED Director 2004-09-28 CURRENT 1985-01-11 Active
DAVID ARTHUR HODKIN XANTHOUS 10 LIMITED Director 2003-05-02 CURRENT 1966-04-21 Active
DAVID ARTHUR HODKIN XANTHOUS 1 LIMITED Director 2003-05-02 CURRENT 1992-08-10 Active
DAVID ARTHUR HODKIN GXO LOGISTICS UK II LIMITED Director 2003-05-02 CURRENT 1995-04-04 Active
DAVID ARTHUR HODKIN XANTHOUS 11 LIMITED Director 2003-05-02 CURRENT 1999-03-11 Active
DAVID ARTHUR HODKIN NORMAN GROUP LIMITED Director 2003-05-02 CURRENT 1986-04-17 Active
DAVID ARTHUR HODKIN XANTHOUS 5 LIMITED Director 2003-05-02 CURRENT 1986-05-02 Active
DAVID ARTHUR HODKIN XANTHOUS 3 LIMITED Director 2003-05-02 CURRENT 1993-03-12 Active
DAVID ARTHUR HODKIN XANTHOUS 2 LIMITED Director 2003-05-02 CURRENT 1994-02-25 Active
DAVID ARTHUR HODKIN XANTHOUS 12 LIMITED Director 2003-05-02 CURRENT 1998-03-17 Active
DAVID ARTHUR HODKIN KNARESBOROUGH INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-01-10 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-03-09 CURRENT 1999-12-22 Active
PHILIP NICHOLAS LANIGAN TAVISFORD LTD Director 2018-03-09 CURRENT 2007-02-21 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS LIMITED Director 2018-03-09 CURRENT 2008-11-20 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-03-09 CURRENT 2012-03-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS BOWMAN LIMITED Director 2018-03-09 CURRENT 2016-08-02 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-03-09 CURRENT 2003-01-30 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN BROADSTOCK LIMITED Director 2018-03-09 CURRENT 2008-12-01 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN RALPH CAPPER INTERIORS LIMITED Director 2018-03-09 CURRENT 1981-09-22 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-03-09 CURRENT 1986-12-15 Active - Proposal to Strike off
PHILIP NICHOLAS LANIGAN SOUTHERNS BROADSTOCK LIMITED Director 2018-03-09 CURRENT 1992-10-02 Active
PHILIP NICHOLAS LANIGAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-03-09 CURRENT 1997-12-09 Active
PHILIP NICHOLAS LANIGAN SID 2022 REALISATIONS LIMITED Director 2018-03-09 CURRENT 2009-08-21 Active
PHILIP NICHOLAS LANIGAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
PHILIP NICHOLAS LANIGAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
PHILIP NICHOLAS LANIGAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
PHILIP NICHOLAS LANIGAN DORMANT ALEXANDRA PARK LIMITED Director 2011-01-01 CURRENT 1988-07-14 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2009-08-01 CURRENT 2001-05-08 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD INVESTMENTS LIMITED Director 2009-08-01 CURRENT 2004-03-29 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD GROUP LIMITED Director 2009-08-01 CURRENT 2005-11-14 Liquidation
PHILIP NICHOLAS LANIGAN MARAQ LIMITED Director 2009-08-01 CURRENT 1995-01-04 Liquidation
PHILIP NICHOLAS LANIGAN STYLES & WOOD LIMITED Director 2009-08-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS (YORKSHIRE) LTD. Director 2018-04-03 CURRENT 1999-12-22 Active
ANTHONY STEPHEN LENEHAN TAVISFORD LTD Director 2018-04-03 CURRENT 2007-02-21 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS LIMITED Director 2018-04-03 CURRENT 2008-11-20 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS GROUP INTERIORS LIMITED Director 2018-04-03 CURRENT 2012-03-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS BOWMAN LIMITED Director 2018-04-03 CURRENT 2016-08-02 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN NUCLEUS OFFICE FURNITURE LIMITED Director 2018-04-03 CURRENT 2003-01-30 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN BROADSTOCK LIMITED Director 2018-04-03 CURRENT 2008-12-01 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN RALPH CAPPER INTERIORS LIMITED Director 2018-04-03 CURRENT 1981-09-22 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE HOLDINGS LTD Director 2018-04-03 CURRENT 1986-12-15 Active - Proposal to Strike off
ANTHONY STEPHEN LENEHAN SOUTHERNS BROADSTOCK LIMITED Director 2018-04-03 CURRENT 1992-10-02 Active
ANTHONY STEPHEN LENEHAN SOUTHERNS OFFICE INTERIORS LTD. Director 2018-04-03 CURRENT 1997-12-09 Active
ANTHONY STEPHEN LENEHAN SID 2022 REALISATIONS LIMITED Director 2018-04-03 CURRENT 2009-08-21 Active
ANTHONY STEPHEN LENEHAN GDM PARTNERSHIP BUILDING SERVICES CONSULTANTS LIMITED Director 2017-01-08 CURRENT 1991-11-13 Active
ANTHONY STEPHEN LENEHAN THE GDM GROUP LIMITED Director 2017-01-08 CURRENT 2001-04-19 Active
ANTHONY STEPHEN LENEHAN KEYSOURCE LIMITED Director 2016-09-20 CURRENT 1998-11-02 Active
ANTHONY STEPHEN LENEHAN STYLES & WOOD PROPERTY MANAGEMENT LIMITED Director 2011-01-01 CURRENT 2001-05-08 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD INVESTMENTS LIMITED Director 2011-01-01 CURRENT 2004-03-29 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD GROUP LIMITED Director 2011-01-01 CURRENT 2005-11-14 Liquidation
ANTHONY STEPHEN LENEHAN MARAQ LIMITED Director 2011-01-01 CURRENT 1995-01-04 Liquidation
ANTHONY STEPHEN LENEHAN STYLES & WOOD LIMITED Director 2011-01-01 CURRENT 1981-06-15 In Administration/Administrative Receiver
PAUL RAYMOND MITCHELL A PEARSON HOLDINGS LIMITED Director 2017-12-19 CURRENT 2008-03-12 Active
PAUL RAYMOND MITCHELL APP LEASING LIMITED Director 2011-04-12 CURRENT 2010-02-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Final Gazette dissolved via compulsory strike-off
2023-12-05Liquidation. Administration move to dissolve company
2023-10-04Administrator's progress report
2023-09-13APPOINTMENT TERMINATED, DIRECTOR NIGEL PAUL TAYLOR
2023-03-29Administrator's progress report
2022-10-03Administrator's progress report
2022-04-01AM10Administrator's progress report
2022-03-22AM19liquidation-in-administration-extension-of-period
2021-09-29AM10Administrator's progress report
2021-04-13AM10Administrator's progress report
2021-03-02AM19liquidation-in-administration-extension-of-period
2020-10-07AM10Administrator's progress report
2020-06-01AM06Notice of deemed approval of proposals
2020-05-11AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-05-11AM03Statement of administrator's proposal
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY EASTWOOD
2020-03-12PSC02Notification of Utah Holdings Limited as a person with significant control on 2020-02-27
2020-03-12PSC07CESSATION OF CENTRAL SQUARE INVESTMENTS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095113220008
2020-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220010
2020-03-09AM01Appointment of an administrator
2020-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/20 FROM Cavendish House Cross Street Sale M33 7BU England
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220009
2020-03-04RES01ADOPT ARTICLES 04/03/20
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220008
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN
2020-02-28MR05All of the property or undertaking has been released from charge for charge number 095113220007
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN LEESER
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NICHOLAS LANIGAN
2019-12-10AP01DIRECTOR APPOINTED MR ANDREW JOHN LEESER
2019-06-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2019-06-21SH0131/05/19 STATEMENT OF CAPITAL GBP 234000.21
2019-06-20SH08Change of share class name or designation
2019-06-20SH10Particulars of variation of rights attached to shares
2019-06-10AP01DIRECTOR APPOINTED MR MATTHEW JOSEPH WIDDALL
2019-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220007
2019-05-16PSC05Change of details for Central Square Investments Llp as a person with significant control on 2018-03-08
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-09RES15CHANGE OF COMPANY NAME 09/11/18
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND MITCHELL
2018-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/18 FROM Floor 11 Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL United Kingdom
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220006
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220005
2018-04-11AA01Current accounting period extended from 31/05/18 TO 30/06/18
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220003
2018-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220004
2018-03-23LATEST SOC23/03/18 STATEMENT OF CAPITAL;GBP 147000.2
2018-03-23SH0108/03/18 STATEMENT OF CAPITAL GBP 147000.20
2018-03-23SH0108/03/18 STATEMENT OF CAPITAL GBP 147000.20
2018-03-21AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2018-03-21Annotation
2018-03-16AP01DIRECTOR APPOINTED ANDREW KENDALL-JONES
2018-03-16AP01DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN
2018-03-16AP01DIRECTOR APPOINTED PAUL RAYMOND MITCHELL
2018-03-16AP01DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP .01
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-12SH02Sub-division of shares on 2017-12-20
2018-01-12SH08Change of share class name or designation
2018-01-10RES01ADOPT ARTICLES 20/12/2017
2018-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2018-01-09PSC02Notification of Central Square Investments Llp as a person with significant control on 2017-12-20
2018-01-09PSC07CESSATION OF STEVEN NICHOLAS PARKIN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220002
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 095113220001
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NICHOLAS PARKIN
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY COLLINGWOOD JACKSON / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR HODKIN / 13/09/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 13/09/2017
2017-09-01RES15CHANGE OF NAME 31/08/2017
2017-09-01CERTNMCOMPANY NAME CHANGED KNARESBOROUGH INVESTMENTS (VC1) LIMITED CERTIFICATE ISSUED ON 01/09/17
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O CLIPPER LOGISTICS PLC CARLTON COURT GELDERD ROAD LEEDS WEST YORKSHIRE LS12 6LT UNITED KINGDOM
2017-05-09AA01CURREXT FROM 31/03/2017 TO 31/05/2017
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-31AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NICHOLAS PARKIN / 15/08/2016
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-14AR0126/03/16 FULL LIST
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-03-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to EXTENTIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-07-14
Appointmen2020-03-04
Fines / Sanctions
No fines or sanctions have been issued against EXTENTIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXTENTIA GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-05-31

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 EXTENTIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EXTENTIA GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXTENTIA GROUP LIMITED
Trademarks
We have not found any records of EXTENTIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXTENTIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as EXTENTIA GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXTENTIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyEXTENTIA GROUP LIMITEDEvent Date2021-07-14
 
Initiating party Event TypeAppointmen
Defending partyEXTENTIA GROUP LIMITEDEvent Date2020-03-04
In the High Court of Justice Business and Property in Leeds, Insolvency and Companies List Court Number: CR-2020-LDS-000229 EXTENTIA GROUP LIMITED (Company Number 09511322 ) Nature of Business: Develo…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXTENTIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXTENTIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.