Nepean
Ontario K2g 6w8
Canada
Director Name | Ms Sumitra Seshan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 21 July 2009(same day as company formation) |
Role | CEO |
Country of Residence | India |
Correspondence Address | Apt 4-C Block 1 Ceebros Orchid Apartments 263 Velachery Main Road Velachery Chennai 600042 India |
Secretary Name | Dr Palamadai Anantha Narayanan Seshan |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 08 September 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 5 Alpenglow Pvt Nepean Ontario K2g 6w8 Canada |
Director Name | Mr Barry Charles Warmisham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 20 Station Road Radyr Cardiff South Glamorgan CF15 8AA Wales |
Website | www.fifthgentech.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Kinnair & Company Aston House Redburn Road Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
250 at £1 | Vidya Padmanabhan 9.16% Redeemable Preference |
---|---|
200 at £1 | Sathyakama Sandilya 7.33% Redeemable Preference |
1.9k at £1 | Fifth Generation Technologies India LTD 69.15% Ordinary |
100 at £1 | Seetharaman Seshadri 3.66% Ordinary |
84 at £1 | Ananth Seshan 3.08% Redeemable Preference |
61 at £1 | Revathy Murthy Trust 2.24% Redeemable Preference |
50 at £1 | Sumitra Seshan 1.83% Redeemable Preference |
40 at £1 | Seetharaman Seshadri 1.47% Redeemable Preference |
30 at £1 | P.a. Padmanabhan 1.10% Ordinary |
20 at £1 | P.s. Ananthanarayanan 0.73% Ordinary |
7 at £1 | Vidya Padmanabhan 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£378,990 |
Cash | £111 |
Current Liabilities | £92,592 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
23 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
7 September 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 21 July 2017 with updates (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
2 March 2016 | Registered office address changed from Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY to C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2 March 2016 (1 page) |
2 March 2016 | Registered office address changed from Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY to C/O Kinnair & Company Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Register(s) moved to registered office address Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY (1 page) |
6 August 2015 | Register(s) moved to registered office address Evolve Cygnet Way Rainton Bridge South Business Park Houghton Le Spring Co Durham DH4 5QY (1 page) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
31 July 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-07-31
|
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
23 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
23 August 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
20 August 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
20 August 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
13 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
13 February 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
3 February 2012 | Statement of capital following an allotment of shares on 31 May 2011
|
8 September 2011 | Secretary's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Ms. Sumitra Seshan on 21 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages) |
8 September 2011 | Secretary's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
8 September 2011 | Director's details changed for Ms. Sumitra Seshan on 21 July 2011 (2 pages) |
8 September 2011 | Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2011 (2 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Secretary's details changed for Palamadai Anantha Narayanan Seshan on 21 July 2010 (1 page) |
10 September 2010 | Director's details changed for Sumitra Seshan on 21 July 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Palamadai Anantha Narayanan Seshan on 21 July 2010 (1 page) |
10 September 2010 | Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Dr. Palamadai Anantha Narayanan Seshan on 21 July 2010 (2 pages) |
10 September 2010 | Director's details changed for Sumitra Seshan on 21 July 2010 (2 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
17 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
17 September 2009 | Secretary appointed palamadai ananth narayanan seshan (2 pages) |
17 September 2009 | Secretary appointed palamadai ananth narayanan seshan (2 pages) |
17 September 2009 | Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page) |
17 September 2009 | Ad 21/07/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
17 September 2009 | Ad 21/07/09\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from kinnair & co aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from kinnair & co aston house redburn road newcastle upon tyne NE5 1NB (1 page) |
1 August 2009 | Director appointed sumitra seshan (2 pages) |
1 August 2009 | Appointment terminated director barry warmisham (1 page) |
1 August 2009 | Director appointed palamadai anantha narayanan seshan (3 pages) |
1 August 2009 | Director appointed palamadai anantha narayanan seshan (3 pages) |
1 August 2009 | Appointment terminated director barry warmisham (1 page) |
1 August 2009 | Director appointed sumitra seshan (2 pages) |
21 July 2009 | Incorporation (14 pages) |
21 July 2009 | Incorporation (14 pages) |