Company NameCiensys Limited
DirectorPrakash Sastry
Company StatusActive
Company Number06656146
CategoryPrivate Limited Company
Incorporation Date25 July 2008(15 years, 9 months ago)
Previous NameExtensa Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NamePrakash Sastry
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2008(same day as company formation)
RoleBusiness Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Secretary NameMr Suresh Sastry
StatusCurrent
Appointed15 February 2022(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressThe Beacon Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Director NameSuresh Sastry
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceIndia
Correspondence Address43 Belvedere Gardens Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PG
Secretary NameSuresh Sastry
NationalityIndian
StatusResigned
Appointed25 July 2008(same day as company formation)
RoleBusiness Consultant
Country of ResidenceIndia
Correspondence Address8, Palatine Place, Gateshead 8, Palatine Place
Gateshead
Tyne And Wear
NE11 9SR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websiteciensys.com

Location

Registered AddressThe Beacon
Westgate Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Prakash Sastry & Extensa
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
28 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
28 June 2018Notification of Suresh Sastry as a person with significant control on 24 June 2018 (2 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
1 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
15 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
28 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(5 pages)
28 June 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
13 August 2015Secretary's details changed for Suresh Sastry on 1 August 2015 (1 page)
13 August 2015Secretary's details changed for Suresh Sastry on 1 August 2015 (1 page)
13 August 2015Director's details changed for Prakash Sastry on 1 August 2015 (2 pages)
13 August 2015Secretary's details changed for Suresh Sastry on 1 August 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 August 2015Director's details changed for Prakash Sastry on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Prakash Sastry on 1 August 2015 (2 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
9 September 2014Compulsory strike-off action has been discontinued (1 page)
8 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
8 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(5 pages)
6 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
16 August 2013Registered office address changed from 8 Palatine Place Dunston Gateshead Tyne and Wear NE11 9SR on 16 August 2013 (1 page)
16 August 2013Registered office address changed from 8 Palatine Place Dunston Gateshead Tyne and Wear NE11 9SR on 16 August 2013 (1 page)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1,000
(5 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 October 2011Company name changed extensa LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2011Company name changed extensa LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Registered office address changed from 43 Beaufront House Belvedere Gardens Newcastle upon Tyne Newcastle NE12 9PG on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 43 Beaufront House Belvedere Gardens Newcastle upon Tyne Newcastle NE12 9PG on 3 August 2011 (2 pages)
3 August 2011Registered office address changed from 43 Beaufront House Belvedere Gardens Newcastle upon Tyne Newcastle NE12 9PG on 3 August 2011 (2 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
27 July 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Suresh Sastry on 25 July 2010 (2 pages)
9 August 2010Director's details changed for Prakash Sastry on 25 July 2010 (2 pages)
9 August 2010Director's details changed for Suresh Sastry on 25 July 2010 (2 pages)
9 August 2010Director's details changed for Prakash Sastry on 25 July 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
1 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
1 November 2009Annual return made up to 25 July 2009 with a full list of shareholders (4 pages)
20 November 2008Director appointed prakash sastry (2 pages)
20 November 2008Director and secretary appointed suresh sastry (2 pages)
20 November 2008Director and secretary appointed suresh sastry (2 pages)
20 November 2008Director appointed prakash sastry (2 pages)
30 July 2008Registered office changed on 30/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 July 2008Secretary appointed suresh sastry (2 pages)
30 July 2008Registered office changed on 30/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
30 July 2008Secretary appointed suresh sastry (2 pages)
28 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
28 July 2008Appointment terminated director qa nominees LIMITED (1 page)
28 July 2008Appointment terminated director qa nominees LIMITED (1 page)
25 July 2008Incorporation (16 pages)
25 July 2008Incorporation (16 pages)