Company NameYastec Limited
DirectorYasar Hasan
Company StatusActive
Company Number03022360
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Yasar Hasan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Harford Mews 7-9 Wedmore Street
London
N19 4RH
Secretary NameMs Janet Walker
NationalityBritish
StatusCurrent
Appointed16 February 1999(4 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address90 Tanfield Avenue
London
NW2 7RT
Director NameSaad Hamoudi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address76 Highfield Road
Stoke
Coventry
CV2 4GT
Secretary NameSaad Hamoudi
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address76 Highfield Road
Stoke
Coventry
CV2 4GT
Secretary NameMs Janet Walker
NationalityBritish
StatusResigned
Appointed16 February 1999(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2005)
RoleMarketing
Correspondence Address90 Tanfield Avenue
London
NW2 7RT
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.yastec.com

Location

Registered Address3 Harford Mews
7-9 Wedmore Street
London
N19 4RH
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

2 at £1Yasar Hasan
100.00%
Ordinary

Financials

Year2014
Net Worth-£93,798
Cash£2,947
Current Liabilities£96,899

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return15 February 2024 (2 months ago)
Next Return Due1 March 2025 (10 months, 2 weeks from now)

Filing History

2 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 March 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Yasar Hasan on 23 February 2017 (2 pages)
23 February 2017Confirmation statement made on 15 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Yasar Hasan on 23 February 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
31 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
6 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Yasar Hasan on 14 February 2012 (3 pages)
13 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Yasar Hasan on 14 February 2012 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Director's details changed for Yasar Hasan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Yasar Hasan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Janet Walker on 30 March 2010 (1 page)
30 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Janet Walker on 30 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
8 April 2009Return made up to 15/02/09; full list of members (3 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
1 February 2009Accounts for a small company made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
20 February 2008Return made up to 15/02/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 15/02/07; full list of members (2 pages)
24 April 2007Director's particulars changed (1 page)
24 April 2007Return made up to 15/02/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 15/02/06; full list of members (2 pages)
5 April 2006Return made up to 15/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 September 2005New secretary appointed (2 pages)
16 September 2005New secretary appointed (2 pages)
24 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 February 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
25 March 2004Return made up to 15/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(6 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
25 April 2003Return made up to 15/02/03; full list of members (6 pages)
25 April 2003Return made up to 15/02/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 15/02/02; full list of members (6 pages)
13 June 2002Return made up to 15/02/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 May 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 May 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
21 April 2000Return made up to 15/02/00; full list of members (6 pages)
21 April 2000Return made up to 15/02/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 March 1999Return made up to 15/02/99; full list of members (6 pages)
11 March 1999Return made up to 15/02/99; full list of members (6 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
10 March 1998Return made up to 15/02/98; no change of members (4 pages)
10 March 1998Return made up to 15/02/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 March 1997Return made up to 15/02/97; no change of members (4 pages)
12 March 1997Return made up to 15/02/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
5 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 April 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
10 April 1995Registered office changed on 10/04/95 from: london house suite 301 19 old court place kensington london W8 4PL (1 page)
10 April 1995Registered office changed on 10/04/95 from: london house suite 301 19 old court place kensington london W8 4PL (1 page)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 372 old street london EC1V 9LT (1 page)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
4 April 1995Registered office changed on 04/04/95 from: 372 old street london EC1V 9LT (1 page)
15 February 1995Incorporation (11 pages)
15 February 1995Incorporation (11 pages)