Company NameDistek Limited
DirectorRajeev Chopra
Company StatusActive
Company Number03580519
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRajeev Chopra
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1998(4 weeks after company formation)
Appointment Duration25 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address358 Jersey Road
Isleworth
Middlesex
TW7 5PL
Secretary NameSimon Taylor
NationalityBritish
StatusResigned
Appointed19 February 2002(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 01 March 2009)
RoleCompany Director
Correspondence AddressPlexus House
1 Cromwell Place
London
SW7 2JE
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed10 July 1998(4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2002)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW

Location

Registered Address358 Jersey Road
Isleworth
Middlesex
TW7 5PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London

Shareholders

100 at £1Rajeev Chopra
100.00%
Ordinary

Financials

Year2014
Turnover£89,275
Gross Profit£123,075
Net Worth£462,843
Cash£244,073
Current Liabilities£18,649

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Charges

14 December 2020Delivered on: 4 January 2021
Persons entitled: Yorkshire Building Society

Classification: A registered charge
Particulars: The freehold property known as 33 wood lane isleworth middlesex TW7 5EF and the leasehold property known as 61 otterburn gardens, isleworth, TW7 5JQ.
Outstanding
14 June 2013Delivered on: 18 June 2013
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)

Classification: A registered charge
Particulars: The freehold property known as 33 wood lane, isleworth TW7 5EF. Notification of addition to or amendment of charge.
Outstanding
30 September 2002Delivered on: 5 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 91 redesdale gardens isleworth middlesex.
Outstanding

Filing History

30 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
14 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
16 July 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 January 2021Registration of charge 035805190003, created on 14 December 2020 (8 pages)
3 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Notification of a person with significant control statement (2 pages)
28 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
24 January 2017Total exemption full accounts made up to 30 June 2016 (13 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
23 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
23 December 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
17 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Registered office address changed from 33 Wood Lane Isleworth Middlesex TW7 5EF to 358 Jersey Road Isleworth Middlesex TW7 5PL on 17 July 2015 (1 page)
17 July 2015Director's details changed for Rajeev Chopra on 24 January 2015 (2 pages)
17 July 2015Registered office address changed from 33 Wood Lane Isleworth Middlesex TW7 5EF to 358 Jersey Road Isleworth Middlesex TW7 5PL on 17 July 2015 (1 page)
17 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(3 pages)
17 July 2015Director's details changed for Rajeev Chopra on 24 January 2015 (2 pages)
23 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
23 January 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
3 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
3 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-03
  • GBP 100
(3 pages)
2 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 January 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
23 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
18 June 2013Registration of charge 035805190002 (6 pages)
18 June 2013Registration of charge 035805190002 (6 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
9 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
9 January 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
1 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
1 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
1 August 2010Director's details changed for Rajeev Chopra on 12 June 2010 (2 pages)
1 August 2010Director's details changed for Rajeev Chopra on 12 June 2010 (2 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
23 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
10 July 2009Return made up to 12/06/09; full list of members (3 pages)
10 July 2009Appointment terminated secretary simon taylor (1 page)
10 July 2009Appointment terminated secretary simon taylor (1 page)
10 July 2009Return made up to 12/06/09; full list of members (3 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
3 July 2008Return made up to 12/06/08; full list of members (3 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
18 December 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
3 September 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 September 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 July 2007Return made up to 12/06/07; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
31 July 2006Return made up to 12/06/06; full list of members (2 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
23 July 2005Return made up to 12/06/05; full list of members (6 pages)
23 July 2005Return made up to 12/06/05; full list of members (6 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
14 March 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
29 June 2004Return made up to 12/06/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
31 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
7 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
20 August 2002Registered office changed on 20/08/02 from: 91 redesdale gardens isleworth middlesex TW7 5JE (1 page)
20 August 2002Registered office changed on 20/08/02 from: 91 redesdale gardens isleworth middlesex TW7 5JE (1 page)
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Return made up to 12/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
25 June 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
22 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
26 July 2001Return made up to 12/06/01; full list of members (6 pages)
26 July 2001Return made up to 12/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (1 page)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
27 June 2000Return made up to 12/06/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
11 April 2000Accounts for a small company made up to 30 June 1999 (1 page)
15 July 1999Return made up to 12/06/99; full list of members (6 pages)
15 July 1999Return made up to 12/06/99; full list of members (6 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New secretary appointed (2 pages)
20 July 1998Registered office changed on 20/07/98 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page)
20 July 1998Registered office changed on 20/07/98 from: the contractors accountant LTD nelson house 271 kingston road london SW19 3NY (1 page)
20 July 1998New secretary appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998Director resigned (1 page)