Background WavePink WaveYellow Wave

CINTRA CAPITAL LIMITED (11434023)

CINTRA CAPITAL LIMITED (11434023) is a dissolved UK company. incorporated on 26 June 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CINTRA CAPITAL LIMITED has been registered for 7 years. Current directors include DALY, Andrew Michael, O'DOWD, Matthew Cornelius.

Company Number
11434023
Status
dissolved
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
Unit 1 Devro Court, Leeds, LS9 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DALY, Andrew Michael, O'DOWD, Matthew Cornelius
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINTRA CAPITAL LIMITED

CINTRA CAPITAL LIMITED is an dissolved company incorporated on 26 June 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CINTRA CAPITAL LIMITED was registered 7 years ago.(SIC: 70229)

Status

dissolved

Active since 7 years ago

Company No

11434023

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2023 (2 years ago)
Submitted on 6 December 2023 (2 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 1 August 2024 (1 year ago)
Submitted on 1 August 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Unit 1 Devro Court Knowsthorpe Way Leeds, LS9 0SW,

Previous Addresses

Office 1, Malmarc House 116 Dewsbury Road Beeston Leeds West Yorkshire LS11 6XD England
From: 18 August 2022To: 26 February 2024
Trust House 5 New Augustus Street Bradford West Yorkshire BD1 5LL England
From: 26 June 2018To: 18 August 2022
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
New Owner
May 20
Owner Exit
May 20
New Owner
Sept 21
Owner Exit
Sept 21
Funding Round
Nov 21
Director Joined
Aug 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Jun 23
Funding Round
Jul 24
2
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DALY, Andrew Michael

Active
116 Dewsbury Road, LeedsLS11 6XD
Born July 1983
Director
Appointed 18 Aug 2022

O'DOWD, Matthew Cornelius

Active
5 New Augustus Street, BradfordBD1 5LL
Born September 1969
Director
Appointed 26 Jun 2018

PRINCE, Nicholas Guy

Resigned
116 Dewsbury Road, LeedsLS11 6XD
Born October 1975
Director
Appointed 28 Oct 2022
Resigned 31 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Michael Daly

Active
Devro Court, LeedsLS9 0SW
Born July 1983

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2021

Mr Matthew Cornelius O'Dowd

Ceased
116 Dewsbury Road, LeedsLS11 6XD
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 01 Sept 2021
Ceased 30 Nov 2021

Mrs Victoria O'Dowd

Ceased
5 New Augustus Street, BradfordBD1 5LL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 01 Sept 2021

Mr Matthew Cornelius O'Dowd

Ceased
Greenhill Lane, BingleyBD16 4AY
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Compulsory
12 August 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
28 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 September 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Incorporation Company
26 June 2018
NEWINCIncorporation