Company NameTeknoserv (U.K.) Limited
DirectorsMohal Kartikeya Sarabhai and Susan Dorothy Dawson
Company StatusActive
Company Number01383344
CategoryPrivate Limited Company
Incorporation Date10 August 1978(45 years, 9 months ago)
Previous NameApprize Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Mohal Kartikeya Sarabhai
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed03 February 2014(35 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressCulford House 1-7 Orsman Road
Unit-7
London
N1 5RA
Director NameMs Susan Dorothy Dawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(35 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleTextile Trader
Country of ResidenceEngland
Correspondence AddressInternational House Holborn Viaduct
London
EC1A 2BN
Director NameCyril James Miller
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 1999)
RoleCompany Director
Correspondence Address21 Westfield Close
Polegate
East Sussex
BN26 6EJ
Director NameDr Sorab Rustom Contractor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 9 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Oakwood Avenue
Purley
Surrey
CR8 1AQ
Secretary NameCyril James Miller
NationalityBritish
StatusResigned
Appointed16 May 1991(12 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 February 1999)
RoleCompany Director
Correspondence Address21 Westfield Close
Polegate
East Sussex
BN26 6EJ
Secretary NameAnita Gujral
NationalityBritish
StatusResigned
Appointed11 March 1999(20 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 July 2014)
RoleCompany Director
Correspondence AddressNo 38 Castleton Road
Ilford
Essex
IG3 9QR

Contact

Websiteteknoserv.co.uk

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

7.5k at £1Pirunico Nominees (Jersey) LTD
75.00%
Deferred
2.5k at £1Teknoserv (Jersey) LTD
24.98%
Ordinary
1 at £1Dr Sorab Rustom
0.01%
Ordinary
1 at £1Executors Of Estate Of C.j. Miller
0.01%
Ordinary

Financials

Year2014
Net Worth£93,499
Cash£97,177
Current Liabilities£9,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (5 months from now)

Charges

14 January 1983Delivered on: 19 January 1983
Persons entitled: Bank of India

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, all fixtures (including trade (fixtures) fixed plant & machinery.
Outstanding

Filing History

25 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
8 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
21 July 2023Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 21 July 2023 (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 November 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
29 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
11 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
18 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
9 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (3 pages)
8 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
15 January 2019Registered office address changed from Culford House, Unit 7 1/7 Orsman Road London N1 5RA to International House Holborn Viaduct London EC1A 2BN on 15 January 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(6 pages)
17 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(6 pages)
3 May 2016Register inspection address has been changed to 1 Lumley Street Mayfair London W1K 6TT (1 page)
3 May 2016Register inspection address has been changed to 1 Lumley Street Mayfair London W1K 6TT (1 page)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
18 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 10,000
(5 pages)
31 July 2014Termination of appointment of Anita Gujral as a secretary on 2 July 2014 (1 page)
31 July 2014Termination of appointment of Sorab Rustom Contractor as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Anita Gujral as a secretary on 2 July 2014 (1 page)
31 July 2014Termination of appointment of Sorab Rustom Contractor as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Anita Gujral as a secretary on 2 July 2014 (1 page)
11 July 2014Appointment of Ms Susan Dorothy Dawson as a director (2 pages)
11 July 2014Appointment of Ms Susan Dorothy Dawson as a director (2 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(6 pages)
25 February 2014Full accounts made up to 31 December 2013 (13 pages)
25 February 2014Full accounts made up to 31 December 2013 (13 pages)
17 February 2014Appointment of Mr Mohal Kartikeya Sarabhai as a director (2 pages)
17 February 2014Appointment of Mr Mohal Kartikeya Sarabhai as a director (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 31 December 2012 (16 pages)
19 February 2013Full accounts made up to 31 December 2012 (16 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
12 March 2012Full accounts made up to 31 December 2011 (15 pages)
12 March 2012Full accounts made up to 31 December 2011 (15 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
17 February 2011Full accounts made up to 31 December 2010 (17 pages)
17 February 2011Full accounts made up to 31 December 2010 (17 pages)
6 May 2010Director's details changed for Dr Sorab Rustom Contractor on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Dr Sorab Rustom Contractor on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Dr Sorab Rustom Contractor on 5 May 2010 (2 pages)
6 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 March 2010Full accounts made up to 31 December 2009 (15 pages)
1 March 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (4 pages)
25 February 2009Full accounts made up to 31 December 2008 (15 pages)
25 February 2009Full accounts made up to 31 December 2008 (15 pages)
4 June 2008Return made up to 16/05/08; full list of members (4 pages)
4 June 2008Return made up to 16/05/08; full list of members (4 pages)
26 February 2008Full accounts made up to 31 December 2007 (15 pages)
26 February 2008Full accounts made up to 31 December 2007 (15 pages)
4 June 2007Return made up to 16/05/07; full list of members (6 pages)
4 June 2007Return made up to 16/05/07; full list of members (6 pages)
27 February 2007Full accounts made up to 31 December 2006 (16 pages)
27 February 2007Full accounts made up to 31 December 2006 (16 pages)
1 June 2006Return made up to 16/05/06; full list of members (7 pages)
1 June 2006Return made up to 16/05/06; full list of members (7 pages)
20 March 2006Full accounts made up to 31 December 2005 (15 pages)
20 March 2006Full accounts made up to 31 December 2005 (15 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
2 June 2005Return made up to 16/05/05; full list of members (7 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
16 March 2005Full accounts made up to 31 December 2004 (14 pages)
25 May 2004Return made up to 16/05/04; full list of members (7 pages)
25 May 2004Return made up to 16/05/04; full list of members (7 pages)
5 April 2004Full accounts made up to 31 December 2003 (12 pages)
5 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
23 May 2003Return made up to 16/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
21 March 2003Full accounts made up to 31 December 2002 (13 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
27 May 2002Return made up to 16/05/02; full list of members (7 pages)
9 March 2002Full accounts made up to 31 December 2001 (12 pages)
9 March 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
24 May 2001Return made up to 16/05/01; full list of members (7 pages)
8 March 2001Full accounts made up to 31 December 2000 (12 pages)
8 March 2001Full accounts made up to 31 December 2000 (12 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2000Return made up to 16/05/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2000Registered office changed on 05/04/00 from: suna house 128-130 curtain road london EC2A 3AR (1 page)
5 April 2000Registered office changed on 05/04/00 from: suna house 128-130 curtain road london EC2A 3AR (1 page)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
20 March 2000Full accounts made up to 31 December 1999 (13 pages)
19 May 1999Return made up to 16/05/99; full list of members (6 pages)
19 May 1999Return made up to 16/05/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
18 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned;director resigned (1 page)
1 April 1999New secretary appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
28 May 1998Return made up to 16/05/98; no change of members (4 pages)
28 May 1998Return made up to 16/05/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 May 1997Return made up to 16/05/97; no change of members (4 pages)
28 May 1997Return made up to 16/05/97; no change of members (4 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
22 June 1996Return made up to 16/05/96; full list of members (6 pages)
22 June 1996Return made up to 16/05/96; full list of members (6 pages)
24 May 1995Return made up to 16/05/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 May 1995Return made up to 16/05/95; no change of members (4 pages)
24 May 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)