General information

Name:

Cintriq Ltd

Office Address:

C/o Savvy Accountancy Kenward House, High Street RG27 8NY Hartley Wintney

Number: 04213317

Incorporation date: 2001-05-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cintriq Limited has been in the business for twenty three years. Registered under the number 04213317 in 2001, it is registered at C/o Savvy Accountancy, Hartley Wintney RG27 8NY. This Cintriq Limited business functioned under five different names before it adapted the current name. This firm was founded as Bob Rehill to be switched to Fbp Group on 2023-03-07. Its third business name was present name until 2015. This enterprise's SIC code is 62020 - Information technology consultancy activities. Cintriq Ltd released its latest accounts for the financial year up to 2023-01-31. The latest confirmation statement was released on 2022-11-02.

As the data suggests, this particular limited company was established in 2001-05-09 and has so far been overseen by two directors. What is more, the director's assignments are regularly assisted with by a secretary - Ravinder R., who was officially appointed by the limited company in May 2001.

  • Previous company's names
  • Cintriq Limited 2023-03-07
  • Bob Rehill Ltd 2016-11-09
  • Fbp Group Ltd 2015-06-24
  • Freedom Business Partners Limited 2008-11-27
  • Freedom Support Services Limited 2002-11-27
  • Mrs Duster Limited 2001-05-09

Financial data based on annual reports

Company staff

Ravinder R.

Role: Secretary

Appointed: 30 May 2001

Latest update: 20 February 2024

Daljit R.

Role: Director

Appointed: 30 May 2001

Latest update: 20 February 2024

Ravinder R.

Role: Director

Appointed: 30 May 2001

Latest update: 20 February 2024

People with significant control

Executives who control the firm include: Ravinder R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Daljit R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ravinder R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Daljit R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 16 November 2023
Confirmation statement last made up date 02 November 2022
Annual Accounts 18 December 2013
Start Date For Period Covered By Report 2011-11-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 18 December 2013
Annual Accounts 24 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 24 October 2014
Annual Accounts 28 October 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 28 October 2015
Annual Accounts
Start Date For Period Covered By Report 2016-02-01
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 1 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 1 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 1 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 1 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 1 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 12 September 2016
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 12 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
New registered office address C/O Savvy Accountancy Kenward House, High Street Hartley Wintney Hampshire RG27 8NY. Change occurred on 2019-11-22. Company's previous address: 34 Alphington Avenue Frimley Camberley Surrey GU16 8LL England. (AD01)
filed on: 22nd, November 2019
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
22
Company Age

Closest Companies - by postcode