You are here: bizstats.co.uk > a-z index > N list > NT list

Ntrinsic Consulting Resources Limited LONDON


Ntrinsic Consulting Resources Limited was dissolved on 2021-11-30. Ntrinsic Consulting Resources was a private limited company that was situated at Vine House, 143 London Road, London, KT2 6NH, England. Its net worth was estimated to be around 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2006-08-10) was run by 2 directors and 1 secretary.
Director Yuya O. who was appointed on 16 September 2016.
Director Kazuhiko S. who was appointed on 25 August 2015.
Among the secretaries, we can name: Timothy C. appointed on 31 March 2021.

The company was categorised as "non-trading company" (74990). According to the official records, there was a name change on 2006-08-22 and their previous name was Ntrinsic Consulting Resourcing. The most recent confirmation statement was filed on 2021-08-10 and last time the statutory accounts were filed was on 31 December 2020. 2015-08-10 was the date of the latest annual return.

Ntrinsic Consulting Resources Limited Address / Contact

Office Address Vine House
Office Address2 143 London Road
Town London
Post code KT2 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05902146
Date of Incorporation Thu, 10th Aug 2006
Date of Dissolution Tue, 30th Nov 2021
Industry Non-trading company
End of financial Year 31st December
Company age 15 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Wed, 24th Aug 2022
Last confirmation statement dated Tue, 10th Aug 2021

Company staff

Timothy C.

Position: Secretary

Appointed: 31 March 2021

Yuya O.

Position: Director

Appointed: 16 September 2016

Kazuhiko S.

Position: Director

Appointed: 25 August 2015

Neil C.

Position: Director

Appointed: 01 April 2017

Resigned: 31 March 2021

Masahiro N.

Position: Director

Appointed: 25 August 2015

Resigned: 16 September 2016

Masaki M.

Position: Director

Appointed: 25 August 2015

Resigned: 31 March 2019

Pauline R.

Position: Director

Appointed: 01 June 2011

Resigned: 22 July 2016

Linda R.

Position: Secretary

Appointed: 10 August 2006

Resigned: 12 December 2014

Forbes Nominees Limited

Position: Corporate Director

Appointed: 10 August 2006

Resigned: 10 August 2006

James P.

Position: Director

Appointed: 10 August 2006

Resigned: 01 September 2017

Mark F.

Position: Director

Appointed: 10 August 2006

Resigned: 25 August 2015

Kieran K.

Position: Director

Appointed: 10 August 2006

Resigned: 25 August 2015

Keith R.

Position: Director

Appointed: 10 August 2006

Resigned: 25 August 2015

Forbes Secretaries Limited

Position: Corporate Secretary

Appointed: 10 August 2006

Resigned: 10 August 2006

People with significant control

Outsourcing Uk Limited

Floor 9 Peninsular House 30-36 Monument Street, London, EC3R 8JL, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 10280945
Notified on 1 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 2 August 2016
Ceased on 20 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ntrinsic Consulting Resourcing August 22, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand276 021261 408310 249296 042
Current Assets372 818381 122310 509298 330
Debtors96 797119 7142602 288
Net Assets Liabilities317 716333 460302 446 
Other Debtors33 2581 032  
Other
Amounts Owed By Related Parties 13 380  
Corporation Tax Payable9 2573 936  
Corporation Tax Recoverable  2602 288
Creditors55 1022 8208 06314 374
Net Current Assets Liabilities317 716336 280302 446283 956
Number Shares Issued Fully Paid 12 500  
Other Creditors2 2812 8208 06314 374
Other Taxation Social Security Payable12 44110 491  
Par Value Share 1  
Trade Creditors Trade Payables31 12325 238  
Trade Debtors Trade Receivables63 539105 302  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2020
filed on: 4th, May 2021
Free Download (7 pages)

Company search

Advertisements