Company NameKAM Technology Limited
DirectorsSathyaram Sannasi and Aparna Pesala
Company StatusActive
Company Number05233984
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sathyaram Sannasi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2004(1 day after company formation)
Appointment Duration19 years, 7 months
RoleDb Analyst
Country of ResidenceEngland
Correspondence Address116 Quayside
Rotterdam House
Newcastle Upon Tyne
NE1 3DY
Secretary NameJothi Moorthi
NationalityIndian
StatusCurrent
Appointed15 August 2007(2 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address116 Quayside
Rotterdam House
Newcastle Upon Tyne
NE1 3DY
Director NameMiss Aparna Pesala
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address116 Quayside
Rotterdam House
Newcastle Upon Tyne
NE1 3DY
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (North East) Ltd (Corporation)
StatusResigned
Appointed17 September 2004(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 15 August 2007)
Correspondence Address1200 Century Way
Thorpe Park Business Park
Leeds
West Yorkshire
LS15 8ZA

Contact

Websitekamtechco.net

Location

Registered Address116 Quayside
Rotterdam House
Newcastle Upon Tyne
NE1 3DY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Sathyaram Sannasi Varadagupta
100.00%
Ordinary

Financials

Year2014
Net Worth£112,483
Cash£111,115
Current Liabilities£15,142

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

10 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
2 March 2023Micro company accounts made up to 31 August 2022 (5 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
23 May 2022Change of details for Miss Aparna Pesala as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Mr Sathyaram Sannasi on 22 May 2022 (2 pages)
23 May 2022Change of details for Mr Sathyaram Sannasi as a person with significant control on 23 May 2022 (2 pages)
23 May 2022Director's details changed for Miss Aparna Pesala on 22 May 2022 (2 pages)
16 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
25 September 2020Micro company accounts made up to 31 August 2020 (5 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 August 2019 (5 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
16 September 2019Director's details changed for Miss Aparna Pesala on 21 August 2019 (2 pages)
16 September 2019Change of details for Miss Aparna Pesala as a person with significant control on 21 August 2019 (2 pages)
14 January 2019Micro company accounts made up to 31 August 2018 (5 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
17 September 2018Change of details for Mr Sathyaram Sannasi as a person with significant control on 17 September 2018 (2 pages)
17 September 2018Change of details for Miss Aparna Pesala as a person with significant control on 17 September 2018 (2 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 January 2017Appointment of Miss Aparna Pesala as a director on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Sathyaram Sannasi on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Sathyaram Sannasi on 16 January 2017 (2 pages)
16 January 2017Secretary's details changed for Jothi Moorthi on 16 January 2017 (1 page)
16 January 2017Appointment of Miss Aparna Pesala as a director on 16 January 2017 (2 pages)
16 January 2017Secretary's details changed for Jothi Moorthi on 16 January 2017 (1 page)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
11 May 2016Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages)
11 May 2016Director's details changed for Sathyaram Sannasi on 11 May 2016 (2 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 October 2015Statement of capital following an allotment of shares on 25 October 2015
  • GBP 10
(3 pages)
27 October 2015Statement of capital following an allotment of shares on 25 October 2015
  • GBP 10
(3 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
17 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(4 pages)
11 June 2014Director's details changed for Sathyaram Sannasi on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Sathyaram Sannasi on 1 June 2014 (2 pages)
11 June 2014Director's details changed for Sathyaram Sannasi on 1 June 2014 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(4 pages)
20 March 2013Current accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
20 March 2013Current accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
5 September 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
13 August 2012Registered 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 2012Registered 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 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
14 October 2010Director's details changed for Sathyaram Sannasi on 1 October 2009 (2 pages)
14 October 2010Director's details changed for Sathyaram Sannasi on 1 October 2009 (2 pages)
14 October 2010Secretary's details changed for Jothi Moorthi on 1 September 2010 (2 pages)
14 October 2010Secretary's details changed for Jothi Moorthi on 1 September 2010 (2 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
14 October 2010Director's details changed for Sathyaram Sannasi on 1 October 2009 (2 pages)
14 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
14 October 2010Secretary's details changed for Jothi Moorthi on 1 September 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 September 2009Return made up to 16/09/09; full list of members (3 pages)
26 September 2009Return made up to 16/09/09; full list of members (3 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
23 September 2008Return made up to 16/09/08; full list of members (3 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
24 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 June 2008Director's change of particulars / sathyaram sannasi varadagupta / 13/04/2008 (1 page)
23 June 2008Director's change of particulars / sathyaram sannasi varadagupta / 13/04/2008 (1 page)
2 April 2008Prev ext from 30/09/2007 to 29/02/2008 (1 page)
2 April 2008Prev ext from 30/09/2007 to 29/02/2008 (1 page)
5 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 October 2007Return made up to 16/09/07; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
29 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 October 2006Return made up to 16/09/06; full list of members (6 pages)
13 October 2006Return made up to 16/09/06; full list of members (6 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
2 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
26 September 2005Return made up to 16/09/05; full list of members (6 pages)
26 September 2005Return made up to 16/09/05; full list of members (6 pages)
13 May 2005Director's particulars changed (1 page)
13 May 2005Director's particulars changed (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1200 century way thorpe park business park leeds LS15 8ZA (1 page)
9 March 2005Registered office changed on 09/03/05 from: 1200 century way thorpe park business park leeds LS15 8ZA (1 page)
23 December 2004Director's particulars changed (1 page)
23 December 2004Director's particulars changed (1 page)
28 October 2004Registered office changed on 28/10/04 from: bowie house, 20 high street tring herts HP23 5AP (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
28 October 2004Registered office changed on 28/10/04 from: bowie house, 20 high street tring herts HP23 5AP (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
16 September 2004Incorporation (13 pages)
16 September 2004Incorporation (13 pages)