DETERMINE LIMITED - LONDON
Company Profile | Company Filings |
Overview
DETERMINE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
DETERMINE LIMITED was incorporated 14 years ago on 14/07/2009 and has the registered number: 06962279. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
DETERMINE LIMITED was incorporated 14 years ago on 14/07/2009 and has the registered number: 06962279. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
DETERMINE LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
" C/O CORCENTRIC LIMITED
LONDON
SW1E 6DR
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
IASTA LIMITED (until 05/11/2015)
IASTA LIMITED (until 05/11/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK PERRY JOYCE | Feb 1970 | American | Director | 2019-04-10 | CURRENT |
MR MATTHEW DOUGLAS CLARK | Jan 1979 | American | Director | 2019-04-10 | CURRENT |
JOHN KEVIN NOLAN | Aug 1963 | American | Director | 2015-10-07 UNTIL 2019-04-10 | RESIGNED |
TODD MATTHEW EPPLE | Aug 1972 | American | Director | 2009-10-05 UNTIL 2014-12-31 | RESIGNED |
ARTHUR DAVID FISHER | Aug 1981 | American | Director | 2015-08-11 UNTIL 2017-07-01 | RESIGNED |
THE BRIARS GROUP LIMITED | Corporate Secretary | 2009-10-02 UNTIL 2013-10-31 | RESIGNED | ||
JASON CHARLES TREIDA | Dec 1976 | American | Director | 2010-03-17 UNTIL 2014-12-31 | RESIGNED |
MR MARK CHRISTOPHER HAMISH LINDSEY | Oct 1963 | British | Director | 2009-07-14 UNTIL 2009-10-05 | RESIGNED |
PATRICK DEAN STAKENAS | Jul 1960 | American | Director | 2015-08-11 UNTIL 2019-04-10 | RESIGNED |
MR TODD ALAN SPARTZ | Jun 1965 | American | Director | 2014-12-31 UNTIL 2015-10-07 | RESIGNED |
BLAINE GUY MATHIEU | Jun 1967 | American | Director | 2014-12-31 UNTIL 2015-06-03 | RESIGNED |
JEFFREY HAROLD GROSMAN | Sep 1966 | American | Director | 2015-08-11 UNTIL 2019-04-10 | RESIGNED |
DAVID CRAWFORD BUSH | Sep 1971 | American | Director | 2010-03-17 UNTIL 2014-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Corcentric Limited | 2023-01-01 | London | Ownership of shares 75 to 100 percent | |
Corcentric International Limited | 2020-12-28 - 2023-01-01 | London | Ownership of shares 75 to 100 percent | |
Concentric, Inc. | 2019-04-10 | New Jersey 08002 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Determine Sourcing,Inc. | 2016-04-06 - 2019-04-10 | Carmel In 46032 |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-09-29 | 31-12-2022 | 187,790 Cash 309,309 equity |
Determine Limited - Accounts to registrar (filleted) - small 18.2 | 2022-12-30 | 31-12-2021 | £428,951 Cash £313,642 equity |
Determine Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-01 | 31-12-2020 | £249,790 Cash £170,260 equity |
Determine Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-01 | 31-12-2019 | £183,758 Cash £94,211 equity |
Determine Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-01 | 31-12-2018 | £50,808 Cash £126,894 equity |
Determine Limited - Accounts to registrar - small 17.2 | 2018-09-26 | 31-12-2017 | £189,496 Cash £42,359 equity |
Abbreviated Company Accounts - IASTA LIMITED | 2014-10-01 | 31-12-2013 | £151,004 Cash £136,797 equity |