ABOUT CARRENZA LIMITED
Carrenza is a cloud services provider that believes technology should make businesses better. We blend IaaS and PaaS capabilities to transform how our customers and partners consume and deliver applications. We are proud to count Majestic Wine, Royal Bank of Scotland and Government Digital Service amongst the organisations who rely on us to deliver their business-critical applications.
Experts in multi-cloud management. Including but not limited to Carrenza Cloud, Microsoft Azure and AWS.
For this, we provide cloud automation as a united offering with cloud orchestration with open source DevOps tooling.
“Carrenza helped us to develop offerings that broaden our market reach and removed some of the barriers to entry we previously faced.”
“The performance and flexibility of the platform means developers don’t spend time making code more efficient code, but on new functionality.”
KEY FINANCES
Year
2011
Assets
£1634.97k
▲ £353.04k (27.54 %)
Cash
£164.12k
▲ £164.12k (Infinity)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£1634.97k
▲ £353.04k (27.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Tower Hamlets
- Company name
- CARRENZA LIMITED
- Company number
- 04189775
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
29 Mar 2001
Age - 25 years
- Home Country
- United Kingdom
CONTACTS
- Website
- carrenza.com
- Phones
-
+44 (0)8453 370 827
08453 370 827
+44 (0)2078 584 031
+44 (0)2078 584 032
02078 584 031
02078 584 032
- Registered Address
- COMMODITY QUAY,
ST KATHARINE DOCKS,
LONDON,
E1W 1AZ
ECONOMIC ACTIVITIES
- 63110
- Data processing, hosting and related activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 08 May 2017
- Termination of appointment of Ronald Watson Smith as a director on 30 April 2017
- 13 Apr 2017
- Confirmation statement made on 29 March 2017 with updates
- 07 Feb 2017
- Termination of appointment of Alastair Richard Mills as a director on 31 January 2017
CHARGES
-
15 January 2016
- Status
- Outstanding
- Delivered
- 19 January 2016
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Contains fixed charge…
-
14 October 2010
- Status
- Satisfied
on 6 May 2016
- Delivered
- 20 October 2010
-
Persons entitled
- Donating Charity Limited and Hurdale Charity Limited
- Description
- Its interest in an account pursuant to a rent deposit deed…
-
18 November 2008
- Status
- Satisfied
on 6 May 2016
- Delivered
- 22 November 2008
-
Persons entitled
- Donating Charity Limited & Hurdale Charity Limited
- Description
- The company's interest in an account set up pursuant to a…
-
18 June 2007
- Status
- Satisfied
on 21 March 2016
- Delivered
- 21 June 2007
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
CARRENZA LIMITED DIRECTORS
David Michael Howson
Acting
- Appointed
- 01 February 2017
- Occupation
- Director
- Role
- Director
- Age
- 55
- Nationality
- British
- Address
- Commodity Quay, St Katharine Docks, London, E1W 1AZ
- Country Of Residence
- England
- Name
- HOWSON, David Michael
Michael Andrew Ing
Acting
- Appointed
- 08 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 60
- Nationality
- British
- Address
- Commodity Quay, St Katharine Docks, London, E1W 1AZ
- Country Of Residence
- England
- Name
- ING, Michael Andrew
Matthew James Mcgrory
Acting
- Appointed
- 08 April 2016
- Occupation
- Director
- Role
- Director
- Age
- 50
- Nationality
- British
- Address
- 4th Floor, 118 Commercial Street, London, England, E1 6NF
- Country Of Residence
- United Kingdom
- Name
- MCGRORY, Matthew James
Daniel George Alexander Sutherland
Acting
- Appointed
- 29 March 2001
- Occupation
- Director
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Flat 1, 3 Crescent Wood Road, London, SE26 6RT
- Country Of Residence
- England
- Name
- SUTHERLAND, Daniel George Alexander
Andrew Arnold Booth
Resigned
- Appointed
- 08 April 2016
- Resigned
- 30 June 2016
- Role
- Secretary
- Address
- Commodity Quay, St Katharine Docks, London, E1W 1AZ
- Name
- BOOTH, Andrew Arnold
Daniel George Alexander Sutherland
Resigned
- Appointed
- 29 March 2001
- Resigned
- 08 April 2016
- Occupation
- Director
- Role
- Secretary
- Nationality
- British
- Address
- Flat 1, 3 Crescent Wood Road, London, SE26 6RT
- Name
- SUTHERLAND, Daniel George Alexander
SWIFT INCORPORATIONS LIMITED
Resigned
PSC
- Appointed
- 29 March 2001
- Resigned
- 29 March 2001
- Role
- Nominee Secretary
- Address
- 26 Church Street, London, NW8 8EP
- Name
- SWIFT INCORPORATIONS LIMITED
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Adrian Trevor Howe
Resigned
- Appointed
- 08 April 2016
- Resigned
- 07 October 2016
- Occupation
- Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- Commodity Quay, St Katharine Docks, London, E1W 1AZ
- Country Of Residence
- England
- Name
- HOWE, Adrian Trevor
Katherine Mary Jenkins
Resigned
- Appointed
- 12 November 2015
- Resigned
- 08 April 2016
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- 4th Floor 118, Commercial Street, London, E1 6NF
- Country Of Residence
- England
- Name
- JENKINS, Katherine Mary
Katherine Mary Jenkins
Resigned
- Appointed
- 29 March 2001
- Resigned
- 12 November 2015
- Occupation
- Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- The Old Rectory, Upper Slaughter, Gloucestershire, GL54 2JB
- Country Of Residence
- United Kingdom
- Name
- JENKINS, Katherine Mary
Alastair Richard Mills
Resigned
- Appointed
- 08 April 2016
- Resigned
- 31 January 2017
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Commodity Quay, St Katharine Docks, London, E1W 1AZ
- Country Of Residence
- England
- Name
- MILLS, Alastair Richard
Jason Courtney Reid
Resigned
- Appointed
- 01 June 2015
- Resigned
- 08 April 2016
- Occupation
- None
- Role
- Director
- Age
- 54
- Nationality
- New Zealand
- Address
- 4th Floor 118, Commercial Street, London, E1 6NF
- Country Of Residence
- Uk
- Name
- REID, Jason Courtney
Ronald Watson Smith
Resigned
- Appointed
- 08 April 2016
- Resigned
- 30 April 2017
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Commodity Quay, St Katharine Docks, London, E1W 1AZ
- Country Of Residence
- England
- Name
- SMITH, Ronald Watson
INSTANT COMPANIES LIMITED
Resigned
- Appointed
- 29 March 2001
- Resigned
- 29 March 2001
- Role
- Nominee Director
- Address
- 1 Mitchell Lane, Bristol, Avon, BS1 6BU
- Name
- INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.