About

Registered Number: 05707881
Date of Incorporation: 13/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG,

 

Extensia Ltd was founded on 13 February 2006, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There are 5 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALIK, Tariq 01 February 2007 - 1
LADWA, Neemish 13 February 2006 29 October 2010 1
MALIK, Khaled Hussain 08 July 2012 01 October 2012 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Tariq 01 March 2010 - 1
BENTHAM SOFTWARE LIMITED 01 October 2009 28 February 2010 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 30 November 2016
MR01 - N/A 29 April 2016
MR04 - N/A 15 April 2016
AAMD - Amended Accounts 04 March 2016
AR01 - Annual Return 17 February 2016
AD01 - Change of registered office address 17 February 2016
AD01 - Change of registered office address 03 December 2015
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 22 March 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AA - Annual Accounts 21 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH03 - Change of particulars for secretary 26 March 2013
AA - Annual Accounts 06 February 2013
TM01 - Termination of appointment of director 01 October 2012
CH01 - Change of particulars for director 07 August 2012
AP01 - Appointment of director 10 July 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 16 June 2012
AA - Annual Accounts 27 November 2011
SH01 - Return of Allotment of shares 14 November 2011
DISS40 - Notice of striking-off action discontinued 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 14 June 2011
AR01 - Annual Return 13 June 2011
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AP03 - Appointment of secretary 29 November 2010
TM02 - Termination of appointment of secretary 27 November 2010
CH04 - Change of particulars for corporate secretary 25 November 2010
CH04 - Change of particulars for corporate secretary 23 November 2010
CH04 - Change of particulars for corporate secretary 22 November 2010
CH04 - Change of particulars for corporate secretary 22 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 15 November 2010
TM01 - Termination of appointment of director 01 November 2010
CH01 - Change of particulars for director 29 October 2010
AD01 - Change of registered office address 29 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 25 September 2010
AP04 - Appointment of corporate secretary 13 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 02 February 2009
395 - Particulars of a mortgage or charge 05 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 25 February 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
363a - Annual Return 11 April 2007
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 April 2016 Outstanding

N/A

Debenture 01 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.