Company number 04189775
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address COMMODITY QUAY, ST KATHARINE DOCKS, LONDON, E1W 1AZ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Termination of appointment of Ronald Watson Smith as a director on 30 April 2017; Confirmation statement made on 29 March 2017 with updates; Termination of appointment of Alastair Richard Mills as a director on 31 January 2017. The most likely internet sites of CARRENZA LIMITED are www.carrenza.co.uk, and www.carrenza.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Carrenza Limited is a Private Limited Company.
The company registration number is 04189775. Carrenza Limited has been working since 29 March 2001.
The present status of the company is Active. The registered address of Carrenza Limited is Commodity Quay St Katharine Docks London E1w 1az. . HOWSON, David Michael is a Director of the company. ING, Michael Andrew is a Director of the company. MCGRORY, Matthew James is a Director of the company. SUTHERLAND, Daniel George Alexander is a Director of the company. Secretary BOOTH, Andrew Arnold has been resigned. Secretary SUTHERLAND, Daniel George Alexander has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWE, Adrian Trevor has been resigned. Director JENKINS, Katherine Mary has been resigned. Director JENKINS, Katherine Mary has been resigned. Director MILLS, Alastair Richard has been resigned. Director REID, Jason Courtney has been resigned. Director SMITH, Ronald Watson has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001
Persons With Significant Control
Six Degrees Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARRENZA LIMITED Events
08 May 2017
Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
13 Apr 2017
Confirmation statement made on 29 March 2017 with updates
07 Feb 2017
Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
07 Feb 2017
Appointment of Mr David Michael Howson as a director on 1 February 2017
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
...
... and 66 more events
02 Apr 2001
New director appointed
02 Apr 2001
Secretary resigned
02 Apr 2001
Director resigned
02 Apr 2001
New secretary appointed;new director appointed
29 Mar 2001
Incorporation
15 January 2016
Charge code 0418 9775 0005
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 October 2010
Rent deposit deed
Delivered: 20 October 2010
Status: Satisfied
on 6 May 2016
Persons entitled: Donating Charity Limited and Hurdale Charity Limited
Description: Its interest in an account pursuant to a rent deposit deed…
18 November 2008
Rent deposit deed
Delivered: 22 November 2008
Status: Satisfied
on 6 May 2016
Persons entitled: Donating Charity Limited & Hurdale Charity Limited
Description: The company's interest in an account set up pursuant to a…
18 June 2007
Debenture
Delivered: 21 June 2007
Status: Satisfied
on 21 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…