DETERMINE LIMITED

Register to unlock more data on OkredoRegister

DETERMINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06962279

Incorporation date

14/07/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

" C/O Corcentric Limited, 1 Castle Lane, London SW1E 6DRCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2009)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the company off the register
dot icon13/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with updates
dot icon26/10/2023
Notification of Corcentric Limited as a person with significant control on 2023-01-01
dot icon26/10/2023
Cessation of Corcentric International Limited as a person with significant control on 2023-01-01
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon22/09/2023
Notification of Corcentric International Limited as a person with significant control on 2020-12-28
dot icon22/09/2023
Confirmation statement made on 2023-06-30 with updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon19/09/2023
Registered office address changed from Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU United Kingdom to 1 Castle Lane London SW1E 6DR on 2023-09-19
dot icon19/09/2023
Satisfaction of charge 069622790003 in full
dot icon19/09/2023
Satisfaction of charge 069622790002 in full
dot icon19/09/2023
Satisfaction of charge 069622790001 in full
dot icon29/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-06-30 with updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Compulsory strike-off action has been discontinued
dot icon28/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon21/09/2021
First Gazette notice for compulsory strike-off
dot icon09/01/2021
All of the property or undertaking has been released from charge 069622790003
dot icon09/01/2021
All of the property or undertaking has been released from charge 069622790002
dot icon31/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Notification of Concentric, Inc. as a person with significant control on 2019-04-10
dot icon15/12/2020
Withdrawal of a person with significant control statement on 2020-12-15
dot icon22/10/2020
Registered office address changed from 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA United Kingdom to Greenhill House First Floor East Wing Thorpe Road Peterborough PE3 6RU on 2020-10-22
dot icon11/08/2020
Confirmation statement made on 2020-06-30 with updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon08/08/2019
Notification of a person with significant control statement
dot icon08/08/2019
Confirmation statement made on 2019-06-30 with updates
dot icon11/06/2019
Registration of charge 069622790002, created on 2019-06-04
dot icon11/06/2019
Registration of charge 069622790003, created on 2019-06-04
dot icon29/05/2019
Cessation of Determine Sourcing,Inc. as a person with significant control on 2019-04-10
dot icon13/05/2019
Termination of appointment of Jeffrey Harold Grosman as a director on 2019-04-10
dot icon13/05/2019
Appointment of Mr Matthew Douglas Clark as a director on 2019-04-10
dot icon13/05/2019
Appointment of Mr Mark Perry Joyce as a director on 2019-04-10
dot icon13/05/2019
Termination of appointment of Patrick Dean Stakenas as a director on 2019-04-10
dot icon13/05/2019
Termination of appointment of John Kevin Nolan as a director on 2019-04-10
dot icon25/09/2018
Accounts for a small company made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-06-30 with updates
dot icon09/08/2018
Termination of appointment of Arthur David Fisher as a director on 2017-07-01
dot icon09/08/2018
Change of details for Determine Sourcing,Inc. as a person with significant control on 2018-06-30
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-06-30 with updates
dot icon25/03/2017
Compulsory strike-off action has been discontinued
dot icon23/03/2017
Full accounts made up to 2015-12-31
dot icon21/03/2017
First Gazette notice for compulsory strike-off
dot icon03/01/2017
Full accounts made up to 2014-12-31
dot icon14/12/2016
Director's details changed for Patrick Dean Stakenas on 2016-06-02
dot icon13/12/2016
Director's details changed for John Kevin Nolan on 2016-06-02
dot icon13/12/2016
Director's details changed for Jeffrey Harold Grosman on 2016-06-02
dot icon13/12/2016
Director's details changed for Arthur David Fisher on 2016-06-02
dot icon16/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon02/03/2016
Registered office address changed from Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB to 98 Culley Court Orton Southgate Peterborough Cambridgeshire PE2 6WA on 2016-03-02
dot icon24/11/2015
Resolutions
dot icon06/11/2015
Appointment of John Kevin Nolan as a director on 2015-10-07
dot icon05/11/2015
Certificate of change of name
dot icon05/11/2015
Termination of appointment of Todd Alan Spartz as a director on 2015-10-07
dot icon14/08/2015
Appointment of Jeffrey Harold Grosman as a director on 2015-08-11
dot icon14/08/2015
Appointment of Arthur David Fisher as a director on 2015-08-11
dot icon14/08/2015
Appointment of Patrick Dean Stakenas as a director on 2015-08-11
dot icon13/08/2015
Termination of appointment of Blaine Guy Mathieu as a director on 2015-06-03
dot icon12/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon08/05/2015
Registered office address changed from Forresters Hall High Street Long Sutton Spalding Lincolnshire PE12 9DB to Spalding Business Centre Church Street Spalding Lincolnshire PE11 2PB on 2015-05-08
dot icon03/03/2015
Appointment of Todd Alan Spartz as a director on 2014-12-31
dot icon03/03/2015
Appointment of Blaine Guy Mathieu as a director on 2014-12-31
dot icon02/03/2015
Termination of appointment of Jason Charles Treida as a director on 2014-12-31
dot icon02/03/2015
Termination of appointment of Todd Matthew Epple as a director on 2014-12-31
dot icon02/03/2015
Termination of appointment of David Crawford Bush as a director on 2014-12-31
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon28/03/2014
Registered office address changed from 21 John Bends Way Parson Drove Wisbech Cambridgeshire PE13 4PS United Kingdom on 2014-03-28
dot icon12/03/2014
Registration of charge 069622790001
dot icon31/01/2014
Miscellaneous
dot icon29/11/2013
Termination of appointment of The Briars Group Limited as a secretary
dot icon13/11/2013
Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE United Kingdom on 2013-11-13
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon09/01/2013
Full accounts made up to 2011-12-31
dot icon24/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon21/07/2010
Director's details changed for Todd Matthew Epple on 2010-03-17
dot icon26/04/2010
Appointment of Jason Charles Treida as a director
dot icon26/04/2010
Appointment of David Crawford Bush as a director
dot icon18/12/2009
Current accounting period extended from 2010-07-31 to 2010-12-31
dot icon31/10/2009
Director's details changed for Todd Matthew Epple on 2009-10-22
dot icon20/10/2009
Appointment of The Briars Group Limited as a secretary
dot icon09/10/2009
Registered office address changed from Somerford House 12 the Causeway Chippenham Wiltshire SN15 3BT United Kingdom on 2009-10-09
dot icon08/10/2009
Appointment of Todd Matthew Epple as a director
dot icon05/10/2009
Termination of appointment of Mark Lindsey as a director
dot icon14/07/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
313.64K
-
0.00
428.95K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE BRIARS GROUP LIMITED
Corporate Secretary
02/10/2009 - 31/10/2013
41
Lindsey, Mark Christopher Hamish
Director
14/07/2009 - 05/10/2009
27
Spartz, Todd Alan
Director
31/12/2014 - 07/10/2015
6
Mathieu, Blaine Guy
Director
31/12/2014 - 03/06/2015
-
Nolan, John Kevin
Director
07/10/2015 - 10/04/2019
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DETERMINE LIMITED

DETERMINE LIMITED is an(a) Dissolved company incorporated on 14/07/2009 with the registered office located at " C/O Corcentric Limited, 1 Castle Lane, London SW1E 6DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETERMINE LIMITED?

toggle

DETERMINE LIMITED is currently Dissolved. It was registered on 14/07/2009 and dissolved on 11/11/2025.

Where is DETERMINE LIMITED located?

toggle

DETERMINE LIMITED is registered at " C/O Corcentric Limited, 1 Castle Lane, London SW1E 6DR.

What does DETERMINE LIMITED do?

toggle

DETERMINE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DETERMINE LIMITED?

toggle

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