Southall
Middlesex
UB2 5AU
Director Name | Mr Stephen James Wilson |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2012(43 years, 4 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Twynersh Avenue Chertsey Surrey KT16 9DE |
Secretary Name | Mr Amit Biswas |
---|---|
Status | Current |
Appointed | 31 July 2014(45 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Hartington Road Southall Middlesex UB2 5AU |
Director Name | Chairman/Director Simon Weber |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 1994) |
Role | Electrical Component Manufacturer |
Correspondence Address | 7000 Stuttgart 1 Relenbergstrasse 16 Foreign |
Director Name | Susan Christine Wilson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 29 June 2012) |
Role | Electrical Component Importers |
Country of Residence | England |
Correspondence Address | 59 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EZ |
Secretary Name | Susan Christine Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EZ |
Director Name | David Frederick Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1993(24 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 06 February 2012) |
Role | Electrical Component Importers |
Country of Residence | England |
Correspondence Address | 59 Barn Meadow Lane Bookham Leatherhead Surrey KT23 3EZ |
Director Name | Richard W Klym |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1995(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 1996) |
Role | President And Chief Economic O |
Correspondence Address | 1530 Melrose Circle Westlake Ohio United States |
Director Name | Lawrence Thomas Koechley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 1995(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 September 1996) |
Role | Controller Chief Financial Off |
Correspondence Address | 5259 East 115th Street Garfield Heights Ohio 44125 |
Secretary Name | Mr David Wilson |
---|---|
Status | Resigned |
Appointed | 06 February 2012(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2014) |
Role | Company Director |
Correspondence Address | 3 Hartington Road Southall Middlesex UB2 5AU |
Website | webdrive365.com |
---|
Registered Address | 3 Hartington Road Southall Middlesex UB2 5AU |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Afshin Khosrowshahi 30.00% Ordinary |
---|---|
600 at £1 | Amit Biswas 30.00% Ordinary |
600 at £1 | Stephen Wilson 30.00% Ordinary |
200 at £1 | David Wilson 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £104,567 |
Gross Profit | £67,827 |
Net Worth | £13,067 |
Cash | £16,298 |
Current Liabilities | £12,937 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
23 August 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
27 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
26 May 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
2 November 2021 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
27 May 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
28 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
29 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
9 February 2018 | Cessation of Afshin Khosrowshahi as a person with significant control on 1 February 2018 (1 page) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
17 October 2017 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 25 May 2017 with updates (7 pages) |
9 January 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
9 January 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 November 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
27 November 2015 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
11 November 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
11 November 2014 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
6 August 2014 | Registered office address changed from 59 Barn Meadow Lane, Great Bookham, Leatherhead Surrey KT23 3EZ to 3 Hartington Road Southall Middlesex UB2 5AU on 6 August 2014 (1 page) |
6 August 2014 | Termination of appointment of David Wilson as a secretary on 31 July 2014 (1 page) |
6 August 2014 | Appointment of Mr Amit Biswas as a secretary on 31 July 2014 (2 pages) |
6 August 2014 | Termination of appointment of David Wilson as a secretary on 31 July 2014 (1 page) |
6 August 2014 | Registered office address changed from 59 Barn Meadow Lane, Great Bookham, Leatherhead Surrey KT23 3EZ to 3 Hartington Road Southall Middlesex UB2 5AU on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from 59 Barn Meadow Lane, Great Bookham, Leatherhead Surrey KT23 3EZ to 3 Hartington Road Southall Middlesex UB2 5AU on 6 August 2014 (1 page) |
6 August 2014 | Appointment of Mr Amit Biswas as a secretary on 31 July 2014 (2 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
11 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
11 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 31 July 2012 (7 pages) |
29 June 2012 | Termination of appointment of Susan Wilson as a director (1 page) |
29 June 2012 | Termination of appointment of Susan Wilson as a director (1 page) |
30 May 2012 | Director's details changed for Mr Amit Biswas on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr Amit Biswas on 30 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Appointment of Mr Stephen James Wilson as a director (2 pages) |
17 February 2012 | Appointment of Mr David Wilson as a secretary (1 page) |
17 February 2012 | Appointment of Mr Amit Biswas as a director (2 pages) |
17 February 2012 | Termination of appointment of Susan Wilson as a secretary (1 page) |
17 February 2012 | Appointment of Mr David Wilson as a secretary (1 page) |
17 February 2012 | Termination of appointment of David Wilson as a director (1 page) |
17 February 2012 | Termination of appointment of Susan Wilson as a secretary (1 page) |
17 February 2012 | Termination of appointment of David Wilson as a director (1 page) |
17 February 2012 | Appointment of Mr Amit Biswas as a director (2 pages) |
17 February 2012 | Appointment of Mr Stephen James Wilson as a director (2 pages) |
11 November 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed sudatek LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Company name changed sudatek LIMITED\certificate issued on 05/10/11
|
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
29 September 2010 | Total exemption full accounts made up to 31 July 2010 (7 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Director Susan Christine Wilson on 25 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Director Susan Christine Wilson on 25 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Frederick Wilson on 25 May 2010 (2 pages) |
7 June 2010 | Director's details changed for David Frederick Wilson on 25 May 2010 (2 pages) |
4 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
4 January 2010 | Total exemption full accounts made up to 31 July 2009 (7 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
23 December 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
10 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
10 January 2008 | Total exemption full accounts made up to 31 July 2007 (7 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
16 January 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
24 July 2006 | Return made up to 25/05/06; full list of members (3 pages) |
24 July 2006 | Location of debenture register (1 page) |
24 July 2006 | Return made up to 25/05/06; full list of members (3 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 59 barn meadow lane bookham leatherhead surrey KT23 3EZ (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 59 barn meadow lane bookham leatherhead surrey KT23 3EZ (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of register of members (1 page) |
24 July 2006 | Location of debenture register (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
20 June 2005 | Return made up to 25/05/05; full list of members
|
20 June 2005 | Return made up to 25/05/05; full list of members
|
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
9 December 2003 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
7 December 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
7 December 2002 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
2 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
5 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
5 June 2001 | Return made up to 25/05/01; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 31 July 2000 (7 pages) |
20 October 2000 | Full accounts made up to 31 July 2000 (7 pages) |
9 June 2000 | Return made up to 25/05/00; full list of members
|
9 June 2000 | Return made up to 25/05/00; full list of members
|
2 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
2 May 2000 | Full accounts made up to 31 July 1999 (7 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 19 downsview close downside cobham surrey KT11 3NS (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 19 downsview close downside cobham surrey KT11 3NS (1 page) |
20 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 25/05/99; no change of members (4 pages) |
30 September 1998 | Full accounts made up to 31 July 1998 (8 pages) |
30 September 1998 | Full accounts made up to 31 July 1998 (8 pages) |
29 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
29 May 1998 | Return made up to 25/05/98; no change of members (4 pages) |
25 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
25 November 1997 | Full accounts made up to 31 July 1997 (8 pages) |
30 May 1997 | Return made up to 25/05/97; full list of members
|
30 May 1997 | Return made up to 25/05/97; full list of members
|
6 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
6 February 1997 | Full accounts made up to 31 July 1996 (8 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 78 victoria road surbiton surrey KT6 4NS (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 78 victoria road surbiton surrey KT6 4NS (1 page) |
8 October 1996 | Company name changed kautt and bux(U.K.)LIMITED\certificate issued on 09/10/96 (2 pages) |
8 October 1996 | Company name changed kautt and bux(U.K.)LIMITED\certificate issued on 09/10/96 (2 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
31 May 1996 | Return made up to 25/05/96; full list of members
|
31 May 1996 | Return made up to 25/05/96; full list of members
|
19 October 1995 | Full accounts made up to 31 July 1995 (8 pages) |
19 October 1995 | Full accounts made up to 31 July 1995 (8 pages) |
23 May 1995 | Return made up to 25/05/95; change of members
|
23 May 1995 | Return made up to 25/05/95; change of members
|
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | New director appointed (2 pages) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
6 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |