CINTRA HR SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CINTRA HR SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09638167

Incorporation date

15/06/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Maling Exchange, Walker Road, Newcastle Upon Tyne NE6 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2015)
dot icon05/01/2026
Termination of appointment of Sebastian Paris Aspland as a director on 2025-12-31
dot icon05/01/2026
Termination of appointment of Hillary Wild as a director on 2025-11-24
dot icon17/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon17/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon29/07/2025
Certificate of change of name
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon16/04/2025
Director's details changed for Mrs Lisa Jane Stone on 2025-04-16
dot icon14/02/2025
Appointment of Mrs Michelle Marinos as a director on 2025-01-31
dot icon10/02/2025
Director's details changed for Eric Maurice Dumore on 2025-02-10
dot icon07/02/2025
Memorandum and Articles of Association
dot icon07/02/2025
Resolutions
dot icon07/02/2025
Registered office address changed from Lily Hill House Lily Hill Road Bracknell Berkshire RG12 2SJ England to Maling Exchange Walker Road Newcastle upon Tyne NE6 2HL on 2025-02-07
dot icon07/02/2025
Appointment of Eric Maurice Dumore as a director on 2025-01-31
dot icon06/02/2025
Cessation of David William Mcleman as a person with significant control on 2025-01-31
dot icon06/02/2025
Notification of Payroll Software & Services Group Limited as a person with significant control on 2025-01-31
dot icon06/02/2025
Appointment of Hillary Wild as a director on 2025-01-31
dot icon06/02/2025
Appointment of Mr Daniel Edward Brooker as a director on 2025-01-31
dot icon06/02/2025
Appointment of Mr Sebastian Paris Aspland as a director on 2025-01-31
dot icon06/02/2025
Appointment of Mrs Lisa Jane Stone as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of David William Mcleman as a secretary on 2025-01-31
dot icon06/02/2025
Termination of appointment of Victoria Natalie Catling as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of David William Mcleman as a director on 2025-01-31
dot icon06/02/2025
Termination of appointment of Anne Laure Mcleman as a director on 2025-01-31
dot icon06/02/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon06/02/2025
Change of share class name or designation
dot icon06/02/2025
Particulars of variation of rights attached to shares
dot icon04/02/2025
Resolutions
dot icon30/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/06/2024
Change of details for Mr David William John Mcleman as a person with significant control on 2024-06-15
dot icon20/06/2024
Secretary's details changed for Mr David William John Mcleman on 2024-06-15
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Particulars of variation of rights attached to shares
dot icon11/07/2023
Sub-division of shares on 2015-06-23
dot icon11/07/2023
Change of share class name or designation
dot icon26/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon30/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon27/06/2022
Director's details changed for Mr David William Mcleman on 2022-06-07
dot icon27/06/2022
Change of details for Mr David William John Mcleman as a person with significant control on 2022-06-07
dot icon27/06/2022
Appointment of Mrs Victoria Natalie Catling as a director on 2022-06-07
dot icon27/06/2022
Director's details changed for Mrs Anne Laure Mcleman on 2022-06-07
dot icon27/06/2022
Director's details changed for Mr David William Mcleman on 2022-06-07
dot icon27/06/2022
Director's details changed for Mrs Anne Laure Mcleman on 2022-06-07
dot icon24/06/2022
Secretary's details changed for Mr David William John Mcleman on 2022-06-07
dot icon24/06/2022
Change of details for Mr David William John Mcleman as a person with significant control on 2022-06-07
dot icon19/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon15/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon14/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon15/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon13/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon19/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon20/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon09/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon07/07/2017
Notification of David William John Mcleman as a person with significant control on 2016-04-06
dot icon30/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon03/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon06/08/2015
Current accounting period extended from 2016-06-30 to 2016-07-31
dot icon03/07/2015
Sub-division of shares on 2015-06-23
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon01/07/2015
Appointment of Anne-Laure Mcleman as a director on 2015-06-23
dot icon01/07/2015
Resolutions
dot icon25/06/2015
Appointment of Mr David William John Mcleman as a secretary on 2015-06-23
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon15/06/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

14
2023
change arrow icon-16.16 % *

* during past year

Cash in Bank

£308,074.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
353.66K
-
0.00
134.51K
-
2022
10
507.77K
-
0.00
367.44K
-
2023
14
486.62K
-
0.00
308.07K
-
2023
14
486.62K
-
0.00
308.07K
-

Employees

2023

Employees

14 Ascended40 % *

Net Assets(GBP)

486.62K £Descended-4.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

308.07K £Descended-16.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcleman, David William
Director
15/06/2015 - 31/01/2025
5
Mcleman, David William
Secretary
23/06/2015 - 31/01/2025
-
Mcleman, Anne Laure
Director
23/06/2015 - 31/01/2025
2
Aspland, Sebastian Paris
Director
31/01/2025 - 31/12/2025
5
Catling, Victoria Natalie
Director
07/06/2022 - 31/01/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CINTRA HR SOFTWARE LIMITED

CINTRA HR SOFTWARE LIMITED is an(a) Active company incorporated on 15/06/2015 with the registered office located at Maling Exchange, Walker Road, Newcastle Upon Tyne NE6 2HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CINTRA HR SOFTWARE LIMITED?

toggle

CINTRA HR SOFTWARE LIMITED is currently Active. It was registered on 15/06/2015 .

Where is CINTRA HR SOFTWARE LIMITED located?

toggle

CINTRA HR SOFTWARE LIMITED is registered at Maling Exchange, Walker Road, Newcastle Upon Tyne NE6 2HL.

What does CINTRA HR SOFTWARE LIMITED do?

toggle

CINTRA HR SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CINTRA HR SOFTWARE LIMITED have?

toggle

CINTRA HR SOFTWARE LIMITED had 14 employees in 2023.

What is the latest filing for CINTRA HR SOFTWARE LIMITED?

toggle

The latest filing was on 05/01/2026: Termination of appointment of Sebastian Paris Aspland as a director on 2025-12-31.