Cintsa Ltd

DataGardener
live
Micro

Cintsa Ltd

06494796Private Limited With Share Capital

Amelia House Crescent Road, Worthing, BN111RL
Incorporated

06/02/2008

Company Age

18 years

Directors

2

Employees

1

SIC Code

41100

Risk

very low risk

Company Overview

Registration, classification & business activity

Cintsa Ltd (06494796) is a private limited with share capital incorporated on 06/02/2008 (18 years old) and registered in worthing, BN111RL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 06/02/2008
BN111RL
1 employees

Financial Overview

Total Assets

£725.6K

Liabilities

£266.3K

Net Assets

£459.2K

Est. Turnover

£325.4K

AI Estimated
Unreported
Cash

£4.0K

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

11

Registered

2

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

86
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2021
Capital Allotment Shares
Category:Capital
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-03-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:19-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-02-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2013
Legacy
Category:Mortgage
Date:07-03-2012
Legacy
Category:Mortgage
Date:07-03-2012
Legacy
Category:Mortgage
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-02-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:11-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2012
Change Corporate Secretary Company With Change Date
Category:Officers
Date:23-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:15-02-2010
Capital Allotment Shares
Category:Capital
Date:08-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2009
Legacy
Category:Annual Return
Date:16-02-2009
Legacy
Category:Officers
Date:16-02-2009
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Officers
Date:14-03-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Accounts
Date:12-03-2008
Legacy
Category:Officers
Date:29-02-2008
Legacy
Category:Address
Date:29-02-2008
Legacy
Category:Officers
Date:12-02-2008
Legacy
Category:Officers
Date:12-02-2008
Incorporation Company
Category:Incorporation
Date:06-02-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date30/03/2026
Latest Accounts31/05/2025

Trading Addresses

Amelia House, Crescent Road, Worthing, BN111RLRegistered
Amelia House Crescent Road, Worthing, West Sussex, BN111QR

Contact

chintsalifestyle.com
Amelia House Crescent Road, Worthing, BN111RL