Company NameEstek Software Technologies Ltd
DirectorsNicholas Jarrett Mason and Iain Michael Walker
Company StatusActive
Company Number08313130
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ
Director NameIain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2012(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Bank House Bellingham
Hexham
Northumberland
NE48 2AZ

Contact

Websitewww.rockwellcs.com

Location

Registered AddressLloyds Bank House
Bellingham
Hexham
Northumberland
NE48 2AZ
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishBellingham
WardBellingham
Built Up AreaBellingham
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Iain Walker
50.00%
Ordinary
50 at £1Nicholas Jarrett Mason
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,500
Current Liabilities£30,500

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

16 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
31 August 2023Micro company accounts made up to 30 November 2022 (6 pages)
9 November 2022Confirmation statement made on 9 November 2022 with updates (6 pages)
24 October 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2022Particulars of variation of rights attached to shares (2 pages)
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 October 2022Change of share class name or designation (2 pages)
17 October 2022Particulars of variation of rights attached to shares (2 pages)
17 October 2022Memorandum and Articles of Association (8 pages)
17 October 2022Particulars of variation of rights attached to shares (2 pages)
6 October 2022Confirmation statement made on 6 October 2022 with updates (4 pages)
26 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
2 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 30 November 2020 (6 pages)
27 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
5 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
1 November 2018Notification of Iain Walker as a person with significant control on 17 October 2018 (2 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
1 November 2018Cessation of Michael Jarrett Group Ltd as a person with significant control on 17 October 2018 (1 page)
1 November 2018Notification of Nick Mason as a person with significant control on 17 October 2018 (2 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
22 August 2018Registered office address changed from Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG England to Lloyds Bank House Bellingham Hexham Northumberland NE48 2AZ on 22 August 2018 (1 page)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 18 May 2016 (1 page)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Company name changed 4TENDERS LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2014Company name changed 4TENDERS LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
25 November 2013Company name changed asktobi.com (ne) LTD\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2013Company name changed asktobi.com (ne) LTD\certificate issued on 25/11/13
  • RES15 ‐ Change company name resolution on 2013-11-15
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)