Scentrics Information Security Technologies Limited CROYDON


Founded in 2008, Scentrics Information Security Technologies, classified under reg no. 06539484 is a in administration company. Currently registered at Satago Cottage CR2 6AL, Croydon the company has been in the business for sixteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2020. Since March 23, 2009 Scentrics Information Security Technologies Limited is no longer carrying the name Scentrics.

Scentrics Information Security Technologies Limited Address / Contact

Office Address Satago Cottage
Office Address2 360a Brighton Road
Town Croydon
Post code CR2 6AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539484
Date of Incorporation Wed, 19th Mar 2008
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 30th June
Company age 16 years old
Account next due date Thu, 30th Jun 2022 (667 days after)
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Tue, 7th Feb 2023 (2023-02-07)
Last confirmation statement dated Mon, 24th Jan 2022

Company staff

Jerome M.

Position: Director

Appointed: 04 March 2022

Resigned: 03 December 2023

Simon B.

Position: Director

Appointed: 19 December 2019

Resigned: 31 March 2021

Turner Hampton Secretaries Limited

Position: Corporate Secretary

Appointed: 10 July 2018

Resigned: 11 March 2022

Jerome M.

Position: Director

Appointed: 26 March 2018

Resigned: 04 March 2022

Thaksin S.

Position: Director

Appointed: 29 May 2015

Resigned: 01 December 2016

Francis M.

Position: Director

Appointed: 19 June 2012

Resigned: 15 April 2015

David S.

Position: Director

Appointed: 23 March 2012

Resigned: 29 March 2021

The Bailey Partnership Limited

Position: Corporate Secretary

Appointed: 08 November 2010

Resigned: 18 May 2018

David R.

Position: Director

Appointed: 28 January 2010

Resigned: 04 February 2016

Phillip P.

Position: Director

Appointed: 26 August 2008

Resigned: 23 March 2021

Simon B.

Position: Director

Appointed: 26 August 2008

Resigned: 16 September 2010

David S.

Position: Director

Appointed: 15 August 2008

Resigned: 17 November 2008

Guruparan C.

Position: Director

Appointed: 15 August 2008

Resigned: 20 November 2023

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 19 March 2008

Resigned: 03 November 2010

Huntsmoor Nominees Limited

Position: Director

Appointed: 19 March 2008

Resigned: 18 August 2008

Huntsmoor Limited

Position: Corporate Director

Appointed: 19 March 2008

Resigned: 18 August 2008

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Guruparan C. This PSC has significiant influence or control over this company,.

Guruparan C.

Notified on 9 March 2017
Nature of control: significiant influence or control

Company previous names

Scentrics March 23, 2009
Server Centric Security August 18, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand2 793 822893 815553 66021 837
Current Assets3 840 8491 945 3711 835 8821 360 803
Debtors1 047 0271 051 5561 282 2221 338 966
Net Assets Liabilities2 976 690405 525 983387 877 017363 668 295
Other Debtors1 047 0271 051 5561 282 2221 338 966
Property Plant Equipment8 6186 463481593
Other
Accumulated Amortisation Impairment Intangible Assets2 27356 004 091115 342 321178 014 750
Accumulated Depreciation Impairment Property Plant Equipment31 60133 75640 379198
Average Number Employees During Period4444
Creditors893 232893 7181 171 7471 147 801
Disposals Decrease In Depreciation Impairment Property Plant Equipment   40 379
Disposals Property Plant Equipment   40 860
Fixed Assets29 073504 020 565478 040 480448 710 097
Increase From Amortisation Charge For Year Intangible Assets 56 001 81859 338 23062 672 429
Increase From Depreciation Charge For Year Property Plant Equipment 2 1556 623198
Intangible Assets20 455504 014 092478 039 989448 709 494
Intangible Assets Gross Cost22 728560 018 183593 382 310626 724 244
Investments Fixed Assets 101010
Net Assets Liabilities Subsidiaries -10  
Net Current Assets Liabilities2 947 6171 051 653664 135213 002
Other Creditors893 232893 718987 3131 004 813
Other Investments Other Than Loans 101010
Other Taxation Social Security Payable   14 929
Percentage Class Share Held In Subsidiary 100  
Property Plant Equipment Gross Cost40 21940 21940 860791
Provisions For Liabilities Balance Sheet Subtotal 99 546 23590 827 59885 254 804
Total Additions Including From Business Combinations Intangible Assets  30 7948 601
Total Additions Including From Business Combinations Property Plant Equipment  641791
Total Assets Less Current Liabilities2 976 690505 072 218478 704 615448 923 099
Total Increase Decrease From Revaluations Intangible Assets 559 995 45533 333 33333 333 333
Trade Creditors Trade Payables  184 434128 059

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on May 6, 2021: 152.00 GBP
filed on: 4th, March 2022
Free Download (3 pages)

Company search