Rotterdam House
Newcastle Upon Tyne
NE1 3DY
Secretary Name | Jothi Moorthi |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 15 August 2007(2 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Company Director |
Correspondence Address | 116 Quayside Rotterdam House Newcastle Upon Tyne NE1 3DY |
Director Name | Miss Aparna Pesala |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 116 Quayside Rotterdam House Newcastle Upon Tyne NE1 3DY |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (North East) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 August 2007) |
Correspondence Address | 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA |
Website | kamtechco.net |
---|
Registered Address | 116 Quayside Rotterdam House Newcastle Upon Tyne NE1 3DY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Sathyaram Sannasi Varadagupta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £112,483 |
Cash | £111,115 |
Current Liabilities | £15,142 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
10 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
16 September 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
23 May 2022 | Change of details for Miss Aparna Pesala as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Mr Sathyaram Sannasi on 22 May 2022 (2 pages) |
23 May 2022 | Change of details for Mr Sathyaram Sannasi as a person with significant control on 23 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Miss Aparna Pesala on 22 May 2022 (2 pages) |
16 March 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
16 September 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
25 September 2020 | Micro company accounts made up to 31 August 2020 (5 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
1 April 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
16 September 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
16 September 2019 | Director's details changed for Miss Aparna Pesala on 21 August 2019 (2 pages) |
16 September 2019 | Change of details for Miss Aparna Pesala as a person with significant control on 21 August 2019 (2 pages) |
14 January 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
17 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
17 September 2018 | Change of details for Mr Sathyaram Sannasi as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Change of details for Miss Aparna Pesala as a person with significant control on 17 September 2018 (2 pages) |
9 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 16 September 2017 with no updates (3 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 January 2017 | Appointment of Miss Aparna Pesala as a director on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Sathyaram Sannasi on 16 January 2017 (2 pages) |
16 January 2017 | Director's details changed for Mr Sathyaram Sannasi on 16 January 2017 (2 pages) |
16 January 2017 | Secretary's details changed for Jothi Moorthi on 16 January 2017 (1 page) |
16 January 2017 | Appointment of Miss Aparna Pesala as a director on 16 January 2017 (2 pages) |
16 January 2017 | Secretary's details changed for Jothi Moorthi on 16 January 2017 (1 page) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
11 May 2016 | Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 October 2015 | Statement of capital following an allotment of shares on 25 October 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 25 October 2015
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
11 June 2014 | Director's details changed for Sathyaram Sannasi on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Sathyaram Sannasi on 1 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Sathyaram Sannasi on 1 June 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
20 March 2013 | Current accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
20 March 2013 | Current accounting period extended from 28 February 2013 to 31 August 2013 (1 page) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
13 August 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZA on 13 August 2012 (1 page) |
25 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 October 2010 | Director's details changed for Sathyaram Sannasi on 1 October 2009 (2 pages) |
14 October 2010 | Director's details changed for Sathyaram Sannasi on 1 October 2009 (2 pages) |
14 October 2010 | Secretary's details changed for Jothi Moorthi on 1 September 2010 (2 pages) |
14 October 2010 | Secretary's details changed for Jothi Moorthi on 1 September 2010 (2 pages) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Sathyaram Sannasi on 1 October 2009 (2 pages) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Jothi Moorthi on 1 September 2010 (2 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
26 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
23 September 2008 | Return made up to 16/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 June 2008 | Director's change of particulars / sathyaram sannasi varadagupta / 13/04/2008 (1 page) |
23 June 2008 | Director's change of particulars / sathyaram sannasi varadagupta / 13/04/2008 (1 page) |
2 April 2008 | Prev ext from 30/09/2007 to 29/02/2008 (1 page) |
2 April 2008 | Prev ext from 30/09/2007 to 29/02/2008 (1 page) |
5 October 2007 | Return made up to 16/09/07; full list of members
|
5 October 2007 | Return made up to 16/09/07; full list of members
|
28 August 2007 | New secretary appointed (2 pages) |
28 August 2007 | New secretary appointed (2 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
26 September 2005 | Return made up to 16/09/05; full list of members (6 pages) |
13 May 2005 | Director's particulars changed (1 page) |
13 May 2005 | Director's particulars changed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 1200 century way thorpe park business park leeds LS15 8ZA (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 1200 century way thorpe park business park leeds LS15 8ZA (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
23 December 2004 | Director's particulars changed (1 page) |
28 October 2004 | Registered office changed on 28/10/04 from: bowie house, 20 high street tring herts HP23 5AP (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: bowie house, 20 high street tring herts HP23 5AP (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | Director resigned (1 page) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
16 September 2004 | Incorporation (13 pages) |
16 September 2004 | Incorporation (13 pages) |