Company NameReplication Technologies Limited
DirectorMukesh Patel
Company StatusActive
Company Number03116437
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Mukesh Patel
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2006(10 years, 5 months after company formation)
Appointment Duration18 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address12 Aurora Ct
Sunset Ave
Woodford Green
Essex
IG8 0SN
Secretary NameBindia Patel
NationalityBritish
StatusCurrent
Appointed12 April 2006(10 years, 5 months after company formation)
Appointment Duration17 years, 11 months
RoleCo. Secretary
Correspondence Address118 Overton Drive
London
E11 2LP
Director NameMr Mukesh Raojibhai Patel
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Elm Hall Gardens
Wanstead
London
E11 2HX
Director NameMr Suman Raojibhai Patel
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 The Warren Drive
London
E11 2LR
Secretary NameMr Mukesh Raojibhai Patel
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Elm Hall Gardens
Wanstead
London
E11 2HX
Secretary NameMalti Patel
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year, 5 months after company formation)
Appointment Duration9 years (resigned 12 April 2006)
RoleCompany Director
Correspondence Address26 The Warren Drive
Wanstead
London
E11 2LR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitereptech.co.uk

Location

Registered Address12 Aurora Court
Sunset Avenue
Woodford Green
Essex
IG8 0SN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Magic Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£381,119
Cash£2,759
Current Liabilities£396,933

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Charges

4 November 1996Delivered on: 9 November 1996
Persons entitled: Griffin Factors Limited

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement for the purchase of debts dated 11TH april 1996 or otherwise.
Particulars: All the undertaking of the company and all assets whatsoever and wheresoever now owned or hereafter acquired by the company or in which it now has or in future acquires an interest including the company's stock in trade and its uncalled capital but (for the avoidance of doubt) excluding any debts and associated rights purchased by the security holder pursuant to any agreement for the purchase of debts between the company and the security holder the ownership of which vests in or shall at any time hereafter vest in the security holder by virtue of such an agreement, and the proceeds and products thereof.
Outstanding
4 November 1996Delivered on: 7 November 1996
Persons entitled: Griffin Factors Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11/4/96.
Particulars: All debts or other obligations to the company of agreed customers under contracts of sale. See the mortgage charge document for full details.
Outstanding
26 February 1996Delivered on: 8 March 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 31 January 2023 (6 pages)
7 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 January 2022 (8 pages)
7 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
24 August 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
23 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
2 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
26 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
28 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(4 pages)
16 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
(4 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
10 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
18 December 2012Registered office address changed from 12 Aurora Court Sunset Avenue Woodford Green Essex IG8 0SN England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Unit 38 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB England on 18 December 2012 (1 page)
18 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
18 December 2012Registered office address changed from Unit 38 Hillgrove Business Park, Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 Aurora Court Sunset Avenue Woodford Green Essex IG8 0SN England on 18 December 2012 (1 page)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
12 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from University of East London Knowledge Dock Business Centre 4-6 University Way London E162RD on 1 February 2011 (1 page)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 February 2011Registered office address changed from University of East London Knowledge Dock Business Centre 4-6 University Way London E162RD on 1 February 2011 (1 page)
1 February 2011Registered office address changed from University of East London Knowledge Dock Business Centre 4-6 University Way London E162RD on 1 February 2011 (1 page)
1 February 2011Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 December 2009Director's details changed for Mr Mukesh Patel on 20 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Mukesh Patel on 20 October 2009 (2 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
13 October 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
11 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
21 October 2008Return made up to 20/10/08; full list of members (3 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
9 August 2007Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page)
9 August 2007Registered office changed on 09/08/07 from: 38 hillgrove business park nazeing road nazeing, waltham abbey essex EN9 2HB (1 page)
1 February 2007Return made up to 20/10/06; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 20/10/06; full list of members (2 pages)
1 February 2007Director's particulars changed (1 page)
5 October 2006Full accounts made up to 31 January 2006 (12 pages)
5 October 2006Full accounts made up to 31 January 2006 (12 pages)
18 April 2006New secretary appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page)
18 April 2006Registered office changed on 18/04/06 from: 26 the warren drive wanstead london E11 2LR (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
13 April 2006Secretary resigned (1 page)
6 March 2006Return made up to 20/10/05; full list of members (2 pages)
6 March 2006Return made up to 20/10/05; full list of members (2 pages)
4 August 2005Full accounts made up to 31 January 2005 (12 pages)
4 August 2005Full accounts made up to 31 January 2005 (12 pages)
23 November 2004Full accounts made up to 31 January 2004 (12 pages)
23 November 2004Return made up to 20/10/04; full list of members (6 pages)
23 November 2004Full accounts made up to 31 January 2004 (12 pages)
23 November 2004Return made up to 20/10/04; full list of members (6 pages)
28 November 2003Full accounts made up to 31 January 2003 (12 pages)
28 November 2003Full accounts made up to 31 January 2003 (12 pages)
4 November 2003Return made up to 20/10/03; full list of members (6 pages)
4 November 2003Return made up to 20/10/03; full list of members (6 pages)
3 April 2003Return made up to 20/10/02; full list of members (6 pages)
3 April 2003Return made up to 20/10/02; full list of members (6 pages)
22 November 2002Full accounts made up to 31 January 2002 (12 pages)
22 November 2002Full accounts made up to 31 January 2002 (12 pages)
25 September 2002Return made up to 20/10/01; full list of members (6 pages)
25 September 2002Return made up to 20/10/01; full list of members (6 pages)
23 November 2001Full accounts made up to 31 January 2001 (11 pages)
23 November 2001Full accounts made up to 31 January 2001 (11 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
24 November 2000Full accounts made up to 31 January 2000 (11 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
27 October 2000Return made up to 20/10/00; full list of members (6 pages)
8 December 1999Return made up to 20/10/99; full list of members (6 pages)
8 December 1999Return made up to 20/10/99; full list of members (6 pages)
1 December 1999Full accounts made up to 31 January 1999 (10 pages)
1 December 1999Full accounts made up to 31 January 1999 (10 pages)
16 November 1998Return made up to 20/10/98; no change of members (4 pages)
16 November 1998Return made up to 20/10/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
16 November 1998Full accounts made up to 31 January 1998 (11 pages)
19 February 1998Registered office changed on 19/02/98 from: 717/719 barking road london E13 9EU (1 page)
19 February 1998Registered office changed on 19/02/98 from: 717/719 barking road london E13 9EU (1 page)
7 November 1997Return made up to 20/10/97; no change of members (4 pages)
7 November 1997Return made up to 20/10/97; no change of members (4 pages)
2 October 1997Full accounts made up to 31 January 1997 (11 pages)
2 October 1997Full accounts made up to 31 January 1997 (11 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997Secretary resigned;director resigned (1 page)
24 April 1997Secretary resigned;director resigned (1 page)
22 January 1997Return made up to 20/10/96; full list of members (6 pages)
22 January 1997Return made up to 20/10/96; full list of members (6 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (3 pages)
1 November 1995Accounting reference date notified as 31/01 (1 page)
1 November 1995Accounting reference date notified as 31/01 (1 page)
25 October 1995Secretary resigned (2 pages)
25 October 1995Secretary resigned (2 pages)
20 October 1995Incorporation (22 pages)
20 October 1995Incorporation (22 pages)