Company NameW@Btech Limited
Company StatusActive
Company Number03789018
CategoryPrivate Limited Company
Incorporation Date14 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Mundeep Nayyar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1999(same day as company formation)
RoleSystems Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Karmjit House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EW
Director NameMr Karmjit Nayyar
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(12 years, 10 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Karmjit House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EW
Director NameMrs Shivani Nayyar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(12 years, 10 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceEngland
Correspondence AddressGround Floor, Karmjit House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EW
Secretary NameMr Karmjit Nayyar
NationalityBritish
StatusResigned
Appointed14 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Eastern Way
Darrashall Estate
Ponteland
Northumberland
NE20 9RQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.smurksoftware.com
Email address[email protected]
Telephone0191 2708800
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressGround Floor, Karmjit House Balliol Business Park
Benton Lane
Newcastle Upon Tyne
Tyne & Wear
NE12 8EW
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside

Shareholders

93 at £1Smurk Inc Limited
93.00%
Ordinary A
5 at £1Smurk Inc Limited
5.00%
Ordinary B
1 at £1Smurk Inc Limited
1.00%
Ordinary C
1 at £1Smurk Inc Limited
1.00%
Ordinary D

Financials

Year2014
Net Worth£945,900
Cash£863,382
Current Liabilities£89,444

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

16 November 2020Registered office address changed from Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW England to Ground Floor, Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8EW on 16 November 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
26 February 2019Registered office address changed from C/O Mundeep Nayyar 5 Jupiter Court Jupiter Court Orion Business Park North Shields NE29 7SE England to Karmjit House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 26 February 2019 (1 page)
12 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
25 May 2017Director's details changed for Mr Karmjit Nayyar on 15 July 2016 (2 pages)
25 May 2017Director's details changed for Mr Mundeep Nayyar on 15 July 2016 (2 pages)
25 May 2017Director's details changed for Mr Mundeep Nayyar on 15 July 2016 (2 pages)
25 May 2017Director's details changed for Mr Karmjit Nayyar on 15 July 2016 (2 pages)
25 May 2017Director's details changed for Mrs Shivani Nayyar on 15 July 2016 (2 pages)
25 May 2017Director's details changed for Mrs Shivani Nayyar on 15 July 2016 (2 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Registered office address changed from 109 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ to C/O Mundeep Nayyar 5 Jupiter Court Jupiter Court Orion Business Park North Shields NE29 7SE on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 109 Eastern Way Ponteland Newcastle upon Tyne NE20 9RQ to C/O Mundeep Nayyar 5 Jupiter Court Jupiter Court Orion Business Park North Shields NE29 7SE on 19 September 2016 (1 page)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(7 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 January 2015Change of share class name or designation (2 pages)
22 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 January 2015Change of share class name or designation (2 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(6 pages)
27 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
27 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 100
(4 pages)
20 May 2014Statement of company's objects (2 pages)
20 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Change of share class name or designation (2 pages)
20 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 May 2014Statement of company's objects (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
30 June 2012Appointment of Mr Karmjit Nayyar as a director (2 pages)
30 June 2012Appointment of Mr Karmjit Nayyar as a director (2 pages)
24 April 2012Appointment of Mrs Shivani Nayyar as a director (2 pages)
24 April 2012Appointment of Mrs Shivani Nayyar as a director (2 pages)
23 April 2012Termination of appointment of Karmjit Nayyar as a secretary (1 page)
23 April 2012Termination of appointment of Karmjit Nayyar as a secretary (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Mundeep Nayyar on 14 June 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mundeep Nayyar on 14 June 2010 (2 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 14/06/09; full list of members (3 pages)
22 July 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
23 July 2008Return made up to 14/06/08; full list of members (3 pages)
23 July 2008Return made up to 14/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2007Location of debenture register (1 page)
1 August 2007Registered office changed on 01/08/07 from: 82 darras road ponteland newcastle upon tyne NE20 9PG (1 page)
1 August 2007Registered office changed on 01/08/07 from: 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page)
1 August 2007Return made up to 14/06/07; full list of members (2 pages)
1 August 2007Location of register of members (1 page)
1 August 2007Location of debenture register (1 page)
1 August 2007Return made up to 14/06/07; full list of members (2 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 82 darras road ponteland newcastle upon tyne NE20 9PG (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Location of register of members (1 page)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
1 August 2007Registered office changed on 01/08/07 from: 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
2 August 2006Return made up to 14/06/06; full list of members
  • 363(287) ‐ Registered office changed on 02/08/06
(6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 July 2005Return made up to 14/06/05; full list of members (6 pages)
14 July 2005Return made up to 14/06/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
6 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
13 July 2004Return made up to 14/06/04; full list of members (6 pages)
13 July 2004Return made up to 14/06/04; full list of members (6 pages)
4 February 2004Registered office changed on 04/02/04 from: 82 darras road ponteland newcastle upon tyne tyne & wear NE20 9PG (1 page)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
4 February 2004Registered office changed on 04/02/04 from: 82 darras road ponteland newcastle upon tyne tyne & wear NE20 9PG (1 page)
4 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
16 July 2003Return made up to 14/06/03; full list of members (6 pages)
16 July 2003Return made up to 14/06/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 June 2002Return made up to 14/06/02; full list of members (6 pages)
15 June 2002Return made up to 14/06/02; full list of members (6 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
18 April 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
3 July 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
3 July 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
28 June 2001Return made up to 14/06/01; full list of members (6 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
29 June 2000Return made up to 14/06/00; full list of members (6 pages)
18 June 1999Director resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned (1 page)
18 June 1999Secretary resigned (1 page)
14 June 1999Incorporation (16 pages)
14 June 1999Incorporation (16 pages)