Company NameFourmitech Ltd.
DirectorNaresh Kantilal Malaviya
Company StatusActive
Company Number03127005
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Previous NameMalacom Technical Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Naresh Kantilal Malaviya
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1995(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address115 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8EE
Secretary NameClaire Malaviya
NationalityBritish
StatusCurrent
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address115 Alverstone Avenue
East Barnet
Barnet
Hertfordshire
EN4 8EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7a High Street
Barnet
EN5 5UE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

55 at £1Naresh Kantilal Malaviya
55.00%
Ordinary
45 at £1Claire Malaviya
45.00%
Ordinary

Financials

Year2014
Net Worth£27,951
Cash£29,391
Current Liabilities£9,289

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
25 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
11 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 December 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 March 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 January 2018Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE to 7a High Street Barnet EN5 5UE on 2 January 2018 (1 page)
2 January 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
11 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
11 August 2016Micro company accounts made up to 31 December 2015 (5 pages)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 13 Station Approach Ashford Middlesex TW15 2GH to 2 Clarendon Road Ashford Middlesex TW15 2QE on 1 December 2014 (1 page)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
22 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
12 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
23 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Naresh Kantilal Malaviya on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Naresh Kantilal Malaviya on 1 October 2009 (2 pages)
7 December 2009Director's details changed for Naresh Kantilal Malaviya on 1 October 2009 (2 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
24 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 February 2009Director's change of particulars / naresh malaviya / 01/01/2009 (1 page)
9 February 2009Secretary's change of particulars / claire malaviya / 01/01/2009 (1 page)
9 February 2009Return made up to 16/11/08; full list of members (3 pages)
9 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
9 February 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
9 February 2009Return made up to 16/11/08; full list of members (3 pages)
9 February 2009Director's change of particulars / naresh malaviya / 01/01/2009 (1 page)
9 February 2009Secretary's change of particulars / claire malaviya / 01/01/2009 (1 page)
19 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
19 May 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
20 February 2008Return made up to 16/11/07; full list of members (2 pages)
20 February 2008Return made up to 16/11/07; full list of members (2 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
24 May 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 April 2007Return made up to 16/11/06; full list of members (2 pages)
5 April 2007Return made up to 16/11/06; full list of members (2 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
17 March 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
21 February 2006Return made up to 16/11/05; full list of members (2 pages)
21 February 2006Return made up to 16/11/05; full list of members (2 pages)
21 December 2005Return made up to 16/11/04; full list of members (6 pages)
21 December 2005Return made up to 16/11/04; full list of members (6 pages)
6 May 2005Company name changed malacom technical services limit ed\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed malacom technical services limit ed\certificate issued on 06/05/05 (2 pages)
9 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
4 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
19 January 2004Return made up to 16/11/03; full list of members (6 pages)
19 January 2004Return made up to 16/11/03; full list of members (6 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
12 May 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
1 March 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2002Registered office changed on 19/04/02 from: 35 larkfield road bessels green sevenoaks kent TN13 2QH (1 page)
19 April 2002Registered office changed on 19/04/02 from: 35 larkfield road bessels green sevenoaks kent TN13 2QH (1 page)
12 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
12 April 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
22 October 2001Registered office changed on 22/10/01 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page)
22 October 2001Registered office changed on 22/10/01 from: hearts of oak house 4 pembroke road sevenoaks kent TN13 1XR (1 page)
3 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (3 pages)
10 January 2001Return made up to 16/11/00; full list of members (6 pages)
10 January 2001Return made up to 16/11/00; full list of members (6 pages)
28 July 2000Registered office changed on 28/07/00 from: 33 larkfield road sevenoaks kent TN13 2QH (1 page)
28 July 2000Registered office changed on 28/07/00 from: 33 larkfield road sevenoaks kent TN13 2QH (1 page)
22 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
22 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
18 January 2000Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
18 January 2000Return made up to 16/11/99; full list of members
  • 363(287) ‐ Registered office changed on 18/01/00
(6 pages)
21 June 1999Registered office changed on 21/06/99 from: 37 warren street london W1P 5PD (1 page)
21 June 1999Registered office changed on 21/06/99 from: 37 warren street london W1P 5PD (1 page)
25 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
25 April 1999Accounts for a small company made up to 31 July 1998 (4 pages)
2 December 1998Return made up to 16/11/98; full list of members (5 pages)
2 December 1998Return made up to 16/11/98; full list of members (5 pages)
11 March 1998Secretary's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
11 March 1998Secretary's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
2 December 1997Return made up to 16/11/97; full list of members (5 pages)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Return made up to 16/11/97; full list of members (5 pages)
2 December 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
2 December 1997Ad 20/11/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Accounts for a small company made up to 31 July 1997 (1 page)
2 December 1997Accounts for a small company made up to 31 July 1997 (1 page)
2 December 1997Ad 20/11/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
2 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 1997Director resigned (1 page)
2 December 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
20 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
17 January 1997Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
17 January 1997Accounting reference date extended from 30/11/96 to 31/01/97 (1 page)
18 December 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
18 December 1996Return made up to 16/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
18 February 1996Registered office changed on 18/02/96 from: suite 619 crown house north circular road london NW10 7PN (1 page)
18 February 1996Registered office changed on 18/02/96 from: suite 619 crown house north circular road london NW10 7PN (1 page)
4 December 1995New director appointed (2 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New secretary appointed (2 pages)
4 December 1995Registered office changed on 04/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 December 1995Registered office changed on 04/12/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 November 1995Incorporation (32 pages)
16 November 1995Incorporation (32 pages)