Company NameKrypton It (North East) Limited
DirectorMasoud Abedini
Company StatusActive
Company Number08464652
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Masoud Abedini
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address511 Durham Road
Low Fell
Gateshead
Tyne And Wear
NE9 5EY
Secretary NameMr Daud Mohammed
StatusCurrent
Appointed01 December 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence AddressAriston House Albany Road
Gateshead
NE8 3AT

Location

Registered AddressAriston House
Albany Road
Gateshead
NE8 3AT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Masoud Abedini
100.00%
Ordinary

Financials

Year2014
Net Worth£1,200
Cash£1,692
Current Liabilities£3,077

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 December 2023Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ United Kingdom to Ariston House Albany Road Gateshead NE8 3AT on 28 December 2023 (1 page)
19 December 2023Compulsory strike-off action has been discontinued (1 page)
18 December 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
30 May 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
6 July 2022Registered office address changed from 511 Durham Road Low Fell Gateshead Tyne and Wear NE9 5EY to A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ on 6 July 2022 (1 page)
14 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 March 2021Confirmation statement made on 11 March 2021 with updates (4 pages)
17 January 2021Appointment of Mr Daud Mohammed as a secretary on 1 December 2020 (2 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
23 April 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
23 April 2020Change of details for Mr Masoud Abedini as a person with significant control on 1 March 2020 (2 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
18 March 2019Director's details changed for Mr Masoud Abedini on 18 March 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 September 2017Change of details for Mr Masoud Abedini as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Change of details for Mr Masoud Abedini as a person with significant control on 18 September 2017 (2 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
27 March 2013Incorporation (14 pages)
27 March 2013Incorporation (14 pages)