Company NameLocodisc Limited
DirectorSunil Shah
Company StatusActive
Company Number03207177
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Sunil Shah
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(6 days after company formation)
Appointment Duration27 years, 10 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address59 Avondale Avenue
North Finchley
London
N12 8ER
Secretary NameNilam Shah
NationalityBritish
StatusCurrent
Appointed10 June 1996(6 days after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address59 Avondale Avenue
North Finchley
London
N12 8ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address21 Broadwalk
Pinner Road
Harrow
Middlesex
HA2 6ED
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mrs Nilam Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£23,835
Cash£114,653
Current Liabilities£90,818

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 Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
20 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
27 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
16 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
30 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
15 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 July 2018Notification of Sunil Shah as a person with significant control on 1 March 2018 (2 pages)
28 July 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
28 July 2018Cessation of Nilam Shah as a person with significant control on 1 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
24 July 2017Notification of Nilam Shah as a person with significant control on 30 June 2016 (2 pages)
24 July 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
24 July 2017Notification of Nilam Shah as a person with significant control on 30 June 2016 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 2
(6 pages)
9 July 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 2
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Registered office address changed from 34 Chester Drive Harrow Middlesex HA2 7PU on 9 June 2014 (1 page)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Registered office address changed from 34 Chester Drive Harrow Middlesex HA2 7PU on 9 June 2014 (1 page)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
9 June 2014Registered office address changed from 34 Chester Drive Harrow Middlesex HA2 7PU on 9 June 2014 (1 page)
9 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Director's details changed for Sunil Shah on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Sunil Shah on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Sunil Shah on 1 January 2010 (2 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
15 July 2009Return made up to 04/06/09; full list of members (3 pages)
12 June 2009Return made up to 04/06/08; full list of members (3 pages)
12 June 2009Return made up to 04/06/08; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 January 2009Return made up to 04/06/07; full list of members (3 pages)
14 January 2009Return made up to 04/06/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 August 2007Return made up to 04/06/06; full list of members (2 pages)
20 August 2007Return made up to 04/06/06; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
6 November 2005Return made up to 04/06/05; full list of members (2 pages)
6 November 2005Return made up to 04/06/05; full list of members (2 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 August 2004Return made up to 04/06/04; full list of members (6 pages)
4 August 2004Return made up to 04/06/04; full list of members (6 pages)
23 August 2003Return made up to 04/06/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
23 August 2003Return made up to 04/06/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 August 2002Return made up to 04/06/02; full list of members (6 pages)
29 August 2002Return made up to 04/06/02; full list of members (6 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 August 2001Return made up to 04/06/01; full list of members (6 pages)
31 August 2001Return made up to 04/06/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 September 2000Registered office changed on 07/09/00 from: 34 chester drive harrow middlesex HA2 7PU (1 page)
7 September 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
7 September 2000Return made up to 04/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/09/00
(6 pages)
7 September 2000Registered office changed on 07/09/00 from: 34 chester drive harrow middlesex HA2 7PU (1 page)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
28 September 1999Full accounts made up to 31 March 1999 (11 pages)
3 August 1999Return made up to 04/06/99; no change of members (4 pages)
3 August 1999Return made up to 04/06/99; no change of members (4 pages)
3 November 1998Return made up to 04/06/98; no change of members (4 pages)
3 November 1998Return made up to 04/06/98; no change of members (4 pages)
8 August 1997Full accounts made up to 31 March 1997 (10 pages)
8 August 1997Full accounts made up to 31 March 1997 (10 pages)
30 July 1997Return made up to 04/06/97; full list of members (6 pages)
30 July 1997Return made up to 04/06/97; full list of members (6 pages)
27 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
27 May 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
20 August 1996Ad 10/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 August 1996Ad 10/06/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Director resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
14 June 1996Registered office changed on 14/06/96 from: 788-790 finchley road london NW11 7UR (1 page)
4 June 1996Incorporation (17 pages)
4 June 1996Incorporation (17 pages)