CINTRIX SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CINTRIX SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07175786

Incorporation date

03/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fire House Mayflower Close, Chandler's Ford, Eastleigh SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon11/11/2025
Final Gazette dissolved via compulsory strike-off
dot icon14/10/2025
Compulsory strike-off action has been suspended
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon13/02/2025
Termination of appointment of David John Chennell as a director on 2025-01-31
dot icon13/02/2025
Appointment of Mr Russell Harrison as a director on 2025-01-31
dot icon29/01/2025
Director's details changed for Charlie Haynes on 2024-05-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon26/04/2024
Registered office address changed from Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to Fire House Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2024-04-26
dot icon15/04/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon11/04/2024
Registered office address changed from Unit 8 & 9 Maritime Court Bedwas House Ind Est, Bedwas Caerphilly Caerphilly CF83 8HU Wales to Fire House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2024-04-11
dot icon11/04/2024
Appointment of Charlie Haynes as a director on 2024-03-28
dot icon11/04/2024
Appointment of Mr David Chennell as a director on 2024-03-28
dot icon11/04/2024
Appointment of Ms Susanne Jones as a director on 2024-03-28
dot icon11/04/2024
Termination of appointment of Katherine Jayne Pitman as a director on 2024-03-28
dot icon11/04/2024
Termination of appointment of Martin John Pitman as a director on 2024-03-28
dot icon26/03/2024
Change of details for Harlex Group (Holdings) Limited as a person with significant control on 2023-05-17
dot icon07/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon05/06/2023
Notification of Harlex Group (Holdings) Limited as a person with significant control on 2023-05-17
dot icon05/06/2023
Cessation of Katherine Jayne Pitman as a person with significant control on 2023-05-17
dot icon05/06/2023
Cessation of Martin John Pitman as a person with significant control on 2023-05-17
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon06/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Registered office address changed from Unit 25 Flexspace Western Industrial Estate Caerphilly CF83 1BE Wales to Unit 8 & 9 Maritime Court Bedwas House Ind Est, Bedwas Caerphilly Caerphilly CF83 8HU on 2021-05-26
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon05/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon11/12/2018
Registered office address changed from Unit 18 Evans Business Centre Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE to Unit 25 Flexspace Western Industrial Estate Caerphilly CF83 1BE on 2018-12-11
dot icon12/11/2018
Director's details changed for Mrs Katherine Jayne Pitman on 2017-09-08
dot icon12/11/2018
Director's details changed for Mr Martin John Pitman on 2017-09-08
dot icon12/11/2018
Change of details for Mrs Katherine Jayne Pitman as a person with significant control on 2017-09-08
dot icon12/11/2018
Change of details for Mr Martin John Pitman as a person with significant control on 2017-09-08
dot icon27/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon01/09/2017
Micro company accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon14/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon28/03/2015
Registered office address changed from Oakview House 12 Heol Cwm Ifor Caerphilly Mid Glamorgan CF83 2EU to Unit 18 Evans Business Centre Western Industrial Estate Caerphilly Mid Glamorgan CF83 1BE on 2015-03-28
dot icon12/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon10/04/2014
Director's details changed for Martin John Pitman on 2010-03-03
dot icon21/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon16/03/2011
Statement of capital following an allotment of shares on 2011-03-02
dot icon15/03/2010
Termination of appointment of Ceri John as a director
dot icon15/03/2010
Appointment of Martin John Pitman as a director
dot icon15/03/2010
Appointment of Katherine Jayne Pitman as a director
dot icon03/03/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon+6.99 % *

* during past year

Cash in Bank

£405,860.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
214.67K
-
0.00
289.09K
-
2022
12
340.75K
-
0.00
379.34K
-
2023
14
470.42K
-
0.00
405.86K
-
2023
14
470.42K
-
0.00
405.86K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

470.42K £Ascended38.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

405.86K £Ascended6.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CINTRIX SYSTEMS LIMITED

CINTRIX SYSTEMS LIMITED is an(a) Dissolved company incorporated on 03/03/2010 with the registered office located at Fire House Mayflower Close, Chandler's Ford, Eastleigh SO53 4AR. There are currently 3 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 CINTRIX SYSTEMS LIMITED?

toggle

CINTRIX SYSTEMS LIMITED is currently Dissolved. It was registered on 03/03/2010 and dissolved on 11/11/2025.

Where is CINTRIX SYSTEMS LIMITED located?

toggle

CINTRIX SYSTEMS LIMITED is registered at Fire House Mayflower Close, Chandler's Ford, Eastleigh SO53 4AR.

What does CINTRIX SYSTEMS LIMITED do?

toggle

CINTRIX SYSTEMS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CINTRIX SYSTEMS LIMITED have?

toggle

CINTRIX SYSTEMS LIMITED had 14 employees in 2023.

What is the latest filing for CINTRIX SYSTEMS LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via compulsory strike-off.