Check the

CARRENZA LIMITED

Company
CARRENZA LIMITED (04189775)

CARRENZA

Phone: +44 (0)8453 370 827
A⁺ rating

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

Company name
CARRENZA LIMITED
Company number
04189775
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Mar 2001
Age - 24 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
54
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
59
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
49
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
50
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
63
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
80
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
80
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
52
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
53
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
60
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.