Company NameTechtools (Morden) Limited
DirectorsAslam Hatimi and Adnan Hatimi
Company StatusActive
Company Number01647094
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAslam Hatimi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(23 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Kimpton Link Business Centre
40 Kimpton Road
Surrey
SM3 9QP
Secretary NameAslam Hatimi
NationalityBritish
StatusCurrent
Appointed17 May 2006(23 years, 10 months after company formation)
Appointment Duration17 years, 11 months
RoleBusiness Consultant
Correspondence AddressUnit 3 Kimpton Link Business Centre
40 Kimpton Road
Surrey
SM3 9QP
Director NameAdnan Hatimi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(26 years, 10 months after company formation)
Appointment Duration14 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Kimpton Link Business Centre
40 Kimpton Road
Surrey
SM3 9QP
Director NameMr Aminali Abbasbhai Hatimi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nonsuch Court Avenue
Epsom
Surrey
KT17 2RU
Director NameMr Hatimali Abbasbhai Hatimi
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2006)
RoleDirector/Dentist
Correspondence Address33 Abinger Avenue
Cheam
Sutton
Surrey
SM2 7LW
Director NameShabbirhusein Abbasbhai Hatimi
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 20 October 2020)
RoleCompany Director
Correspondence Address11 Abinger Avenue
Cheam
Sutton
Surrey
SM2 7LJ
Secretary NameMr Aminali Abbasbhai Hatimi
NationalityBritish
StatusResigned
Appointed17 August 1991(9 years, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 17 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Nonsuch Court Avenue
Epsom
Surrey
KT17 2RU

Contact

Websitetechtoolsltd.com
Telephone020 86440129
Telephone regionLondon

Location

Registered AddressUnit 3 Kimpton Link Business Centre
40 Kimpton Road
Surrey
SM3 9QP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London

Financials

Year2013
Turnover£6,997,611
Gross Profit£1,101,076
Net Worth£1,692,711
Cash£740,036
Current Liabilities£1,469,867

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

22 June 2020Delivered on: 28 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 May 2009Delivered on: 3 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nit 3, kimpton business centre, 40 kimpton road, sutton t/no SGL615731.
Outstanding

Filing History

4 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
30 May 2023Full accounts made up to 31 August 2022 (26 pages)
24 August 2022Full accounts made up to 31 August 2021 (27 pages)
15 July 2022Confirmation statement made on 29 June 2022 with updates (4 pages)
6 October 2021Notification of Aslam Hatimi as a person with significant control on 30 September 2021 (2 pages)
6 October 2021Notification of Adnan Hatimi as a person with significant control on 30 September 2021 (2 pages)
4 October 2021Secretary's details changed for Aslam Hatimi on 1 October 2017 (1 page)
4 October 2021Director's details changed for Adnan Hatimi on 1 August 2019 (2 pages)
4 October 2021Withdrawal of a person with significant control statement on 4 October 2021 (2 pages)
4 October 2021Director's details changed for Aslam Hatimi on 1 October 2017 (2 pages)
16 July 2021Full accounts made up to 31 August 2020 (27 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 July 2021Termination of appointment of Shabbirhusein Abbasbhai Hatimi as a director on 20 October 2020 (1 page)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
28 June 2020Registration of charge 016470940002, created on 22 June 2020 (39 pages)
4 June 2020Accounts for a small company made up to 31 August 2019 (13 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 June 2019Accounts for a small company made up to 31 August 2018 (12 pages)
1 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
7 June 2018Full accounts made up to 31 August 2017 (18 pages)
5 June 2018Satisfaction of charge 1 in full (1 page)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of a person with significant control statement (2 pages)
8 June 2017Full accounts made up to 31 August 2016 (22 pages)
8 June 2017Full accounts made up to 31 August 2016 (22 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
21 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 10,000
(7 pages)
18 May 2016Full accounts made up to 31 August 2015 (19 pages)
18 May 2016Full accounts made up to 31 August 2015 (19 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(7 pages)
12 May 2015Full accounts made up to 31 August 2014 (19 pages)
12 May 2015Full accounts made up to 31 August 2014 (19 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
(7 pages)
24 April 2014Full accounts made up to 31 August 2013 (15 pages)
24 April 2014Full accounts made up to 31 August 2013 (15 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
9 May 2013Full accounts made up to 31 August 2012 (15 pages)
9 May 2013Full accounts made up to 31 August 2012 (15 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 June 2012Full accounts made up to 31 August 2011 (15 pages)
6 June 2012Full accounts made up to 31 August 2011 (15 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
9 March 2011Full accounts made up to 31 August 2010 (14 pages)
9 March 2011Full accounts made up to 31 August 2010 (14 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
19 July 2010Secretary's details changed for Aslam Hatimi on 1 December 2009 (2 pages)
19 July 2010Secretary's details changed for Aslam Hatimi on 1 December 2009 (2 pages)
19 July 2010Director's details changed for Aslam Hatimi on 1 December 2009 (2 pages)
19 July 2010Director's details changed for Aslam Hatimi on 1 December 2009 (2 pages)
19 July 2010Director's details changed for Aslam Hatimi on 1 December 2009 (2 pages)
7 April 2010Full accounts made up to 31 August 2009 (13 pages)
7 April 2010Full accounts made up to 31 August 2009 (13 pages)
3 November 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
3 November 2009Particulars of a mortgage or charge/co extend / charge no: 1 (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
21 July 2009Return made up to 30/06/09; full list of members (5 pages)
20 July 2009Director appointed adnan hatimi (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 8/9 rosehill court st helier avenue morden surrey SM4 6JT (1 page)
20 July 2009Director appointed adnan hatimi (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 8/9 rosehill court st helier avenue morden surrey SM4 6JT (1 page)
16 May 2009Full accounts made up to 31 August 2008 (11 pages)
16 May 2009Full accounts made up to 31 August 2008 (11 pages)
8 September 2008Return made up to 30/06/08; full list of members (5 pages)
8 September 2008Return made up to 30/06/08; full list of members (5 pages)
27 August 2008Nc inc already adjusted 29/07/08 (1 page)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2008Nc inc already adjusted 29/07/08 (1 page)
27 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 August 2008Ad 29/07/08\gbp si 9966@1=9966\gbp ic 34/10000\ (2 pages)
27 August 2008Particulars of contract relating to shares (2 pages)
27 August 2008Particulars of contract relating to shares (2 pages)
27 August 2008Ad 29/07/08\gbp si 9966@1=9966\gbp ic 34/10000\ (2 pages)
2 July 2008Full accounts made up to 31 August 2007 (10 pages)
2 July 2008Full accounts made up to 31 August 2007 (10 pages)
19 February 2008Return made up to 30/06/07; full list of members (7 pages)
19 February 2008Return made up to 30/06/07; full list of members (7 pages)
8 March 2007Full accounts made up to 31 August 2006 (12 pages)
8 March 2007Full accounts made up to 31 August 2006 (12 pages)
21 November 2006£ sr 66@1 19/05/06 (1 page)
21 November 2006£ sr 66@1 19/05/06 (1 page)
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006New secretary appointed;new director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
12 June 2006Full accounts made up to 31 August 2005 (10 pages)
12 June 2006Full accounts made up to 31 August 2005 (10 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 July 2005Full accounts made up to 31 August 2004 (10 pages)
7 July 2005Full accounts made up to 31 August 2004 (10 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
1 June 2004Full accounts made up to 31 August 2003 (9 pages)
1 June 2004Full accounts made up to 31 August 2003 (9 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
10 July 2003Return made up to 30/06/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 August 2002 (10 pages)
27 May 2003Full accounts made up to 31 August 2002 (10 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 May 2002Full accounts made up to 31 August 2001 (8 pages)
17 May 2002Full accounts made up to 31 August 2001 (8 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (7 pages)
27 June 2001Full accounts made up to 31 August 2000 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
7 July 2000Return made up to 30/06/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (8 pages)
27 June 2000Full accounts made up to 31 August 1999 (8 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
4 July 1999Full accounts made up to 31 August 1998 (8 pages)
23 June 1998Return made up to 30/06/98; no change of members (4 pages)
23 June 1998Return made up to 30/06/98; no change of members (4 pages)
22 June 1998Full accounts made up to 31 August 1997 (9 pages)
22 June 1998Full accounts made up to 31 August 1997 (9 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
9 July 1997Return made up to 30/06/97; no change of members (4 pages)
26 June 1997Full accounts made up to 31 August 1996 (7 pages)
26 June 1997Full accounts made up to 31 August 1996 (7 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
16 July 1996Return made up to 30/06/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 August 1995 (7 pages)
20 June 1996Full accounts made up to 31 August 1995 (7 pages)
23 June 1995Return made up to 30/06/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
23 June 1995Return made up to 30/06/95; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
28 June 1982Certificate of incorporation (1 page)
28 June 1982Certificate of incorporation (1 page)