EXTRINSICA GLOBAL LIMITED

Register to unlock more data on OkredoRegister

EXTRINSICA GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07293625

Incorporation date

23/06/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 11-21 Paul Street, London EC2A 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2022)
dot icon22/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon22/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon29/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon17/09/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/07/2025
Appointment of Mr Richard Last as a director on 2025-06-30
dot icon28/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon25/07/2025
Termination of appointment of Adrian Chamberlain as a director on 2025-06-30
dot icon08/07/2025
Termination of appointment of George Patrick Idicula as a director on 2025-07-08
dot icon04/07/2025
Appointment of Mr Adrian Chamberlain as a director on 2025-06-30
dot icon30/06/2025
Registration of charge 072936250005, created on 2025-06-27
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon17/06/2025
Termination of appointment of Lucy Rebecca Dimes as a director on 2025-06-05
dot icon09/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon09/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/12/2024
Registration of charge 072936250004, created on 2024-12-20
dot icon26/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon02/04/2024
Termination of appointment of Simon Keith Smith as a director on 2024-03-31
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/09/2023
Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18
dot icon07/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon27/06/2023
Termination of appointment of Thomas Simon Smith as a director on 2023-06-02
dot icon09/06/2023
Satisfaction of charge 072936250003 in full
dot icon09/06/2023
Satisfaction of charge 072936250002 in full
dot icon07/06/2023
Change of details for Extrinsica Global Holdings Limited as a person with significant control on 2023-06-02
dot icon06/06/2023
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 3rd Floor 11-21 Paul Street London EC2A 4JU on 2023-06-06
dot icon06/06/2023
Appointment of Mr Reece Garethe Donovan as a director on 2023-06-02
dot icon06/06/2023
Appointment of Mr Scott Thomas Cunningham as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-06-02
dot icon06/06/2023
Termination of appointment of Keril Smith as a secretary on 2023-06-02
dot icon06/06/2023
Termination of appointment of William John Hitchens as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Nicholas Alexander Smith as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Joseph Knopfler as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Michael Spearing as a director on 2023-06-02
dot icon06/06/2023
Termination of appointment of Adam Thomas Smith as a director on 2023-06-02
dot icon06/06/2023
Appointment of Julie Brown as a secretary on 2023-06-02
dot icon30/05/2023
Director's details changed for Mr Adam Thomas Smith on 2023-05-01
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Director's details changed for Mr Michael Spearing on 2022-08-11
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
31/03/2025
dot iconNext confirmation date
23/06/2026
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
34
313.75K
-
0.00
638.19K
-
2022
36
1.16M
-
0.00
342.11K
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
03/02/2020 - 02/06/2023
661
Donovan, Reece Garethe
Director
02/06/2023 - 15/09/2023
56
Dimes, Lucy Rebecca
Director
18/09/2023 - 05/06/2025
51
Idicula, George Patrick
Director
02/07/2021 - 08/07/2025
18
Smith, Thomas Simon
Director
04/03/2021 - 02/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About EXTRINSICA GLOBAL LIMITED

EXTRINSICA GLOBAL LIMITED is an(a) Active company incorporated on 23/06/2010 with the registered office located at 3rd Floor 11-21 Paul Street, London EC2A 4JU. There are currently 4 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 EXTRINSICA GLOBAL LIMITED?

toggle

EXTRINSICA GLOBAL LIMITED is currently Active. It was registered on 23/06/2010 .

Where is EXTRINSICA GLOBAL LIMITED located?

toggle

EXTRINSICA GLOBAL LIMITED is registered at 3rd Floor 11-21 Paul Street, London EC2A 4JU.

What does EXTRINSICA GLOBAL LIMITED do?

toggle

EXTRINSICA GLOBAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EXTRINSICA GLOBAL LIMITED?

toggle

The latest filing was on 22/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/03/25.