Company NameSenta Technology Limited
DirectorJoseph Gonsal Rajmohan
Company StatusActive
Company Number03355114
CategoryPrivate Limited Company
Incorporation Date17 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Joseph Gonsal Rajmohan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Spinney Close
New Malden
Surrey
KT3 5BQ
Secretary NameBenita Patricia Rajmohan
NationalityCanadian
StatusCurrent
Appointed14 May 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 11 months
RoleComputer Programmer
Correspondence Address3 Sunningdale Court Queens Road
Kingston Upon Thames
Surrey
KT2 7SG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address20 Spinney Close
New Malden
Surrey
KT3 5BQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt James
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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 Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

26 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
8 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
3 October 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
3 October 2016Total exemption full accounts made up to 31 March 2016 (3 pages)
18 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(4 pages)
18 June 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-06-18
  • GBP 2
(4 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
8 October 2015Total exemption full accounts made up to 31 March 2015 (3 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption full accounts made up to 31 March 2014 (3 pages)
15 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
15 June 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 2
(4 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (3 pages)
25 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
1 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
30 June 2011Secretary's details changed for Benita Patricia Rajmohan on 15 December 2010 (1 page)
30 June 2011Director's details changed for Joseph Gonsal Rajmohan on 15 December 2010 (2 pages)
30 June 2011Secretary's details changed for Benita Patricia Rajmohan on 15 December 2010 (1 page)
30 June 2011Registered office address changed from 3 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG United Kingdom on 30 June 2011 (1 page)
30 June 2011Register inspection address has been changed from 3 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG United Kingdom (1 page)
30 June 2011Register inspection address has been changed from 3 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG United Kingdom (1 page)
30 June 2011Director's details changed for Joseph Gonsal Rajmohan on 15 December 2010 (2 pages)
30 June 2011Registered office address changed from 3 Sunningdale Court Queens Road Kingston upon Thames Surrey KT2 7SG United Kingdom on 30 June 2011 (1 page)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Joseph Gonsal Rajmohan on 1 October 2009 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Register(s) moved to registered inspection location (1 page)
28 June 2010Director's details changed for Joseph Gonsal Rajmohan on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Joseph Gonsal Rajmohan on 1 October 2009 (2 pages)
28 June 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 17/04/09; full list of members (3 pages)
15 July 2009Return made up to 17/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 17/04/08; full list of members (3 pages)
7 August 2008Registered office changed on 07/08/2008 from unit 11 access business centre 30 rugby road twickenham middlesex TW1 1DG (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3 sunningdale court queens road kingston upon thames surrey KT2 7SG united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from 3 sunningdale court queens road kingston upon thames surrey KT2 7SG united kingdom (1 page)
7 August 2008Registered office changed on 07/08/2008 from unit 11 access business centre 30 rugby road twickenham middlesex TW1 1DG (1 page)
7 August 2008Return made up to 17/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 September 2007Return made up to 17/04/07; full list of members (2 pages)
13 September 2007Return made up to 17/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Return made up to 17/04/06; full list of members (2 pages)
30 June 2006Return made up to 17/04/06; full list of members (2 pages)
30 June 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Return made up to 17/04/05; full list of members (2 pages)
13 July 2005Return made up to 17/04/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 17/04/04; full list of members (6 pages)
29 October 2004Return made up to 17/04/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
22 September 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
22 September 2003Return made up to 17/04/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
5 April 2003Registered office changed on 05/04/03 from: 3 sunningdale court queens road kingston upon thames surrey KT2 7SG (1 page)
5 April 2003Registered office changed on 05/04/03 from: 3 sunningdale court queens road kingston upon thames surrey KT2 7SG (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
10 July 2001Return made up to 17/04/01; full list of members (6 pages)
10 July 2001Return made up to 17/04/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
15 June 2000Return made up to 17/04/00; full list of members (6 pages)
15 June 2000Return made up to 17/04/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 February 2000Full accounts made up to 31 March 1999 (9 pages)
14 July 1999Return made up to 17/04/99; no change of members (6 pages)
14 July 1999Return made up to 17/04/99; no change of members (6 pages)
12 February 1999Full accounts made up to 31 March 1998 (9 pages)
12 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
11 June 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 June 1997Registered office changed on 03/06/97 from: 2ND floor,osborn house 74-80 middlesex street london E1 7EZ (1 page)
3 June 1997New director appointed (2 pages)
3 June 1997New secretary appointed (2 pages)
3 June 1997Registered office changed on 03/06/97 from: 2ND floor,osborn house 74-80 middlesex street london E1 7EZ (1 page)
3 June 1997Ad 14/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Ad 14/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1997New secretary appointed (2 pages)
17 April 1997Incorporation (17 pages)
17 April 1997Incorporation (17 pages)