Company NameIstech UK Limited
Company StatusActive
Company Number03698586
CategoryPrivate Limited Company
Incorporation Date20 January 1999(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Naresh Shah
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(11 years, 2 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRussell Bedford House City Forum 250 City Road
London
EC1V 2QQ
Director NameMr Rohit Majithia
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameLaurence David Newman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Russell Marc Rich
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Secretary NameNaresh Devchand Shah
StatusCurrent
Appointed01 May 2018(19 years, 3 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameMr Pankaj Nathalal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(15 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Director NameSoleguard Limited (Corporation)
StatusResigned
Appointed22 January 1999(2 days after company formation)
Appointment Duration15 years, 11 months (resigned 02 January 2015)
Correspondence AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
Secretary NameBarleigh Wells Limited (Corporation)
StatusResigned
Appointed22 January 1999(2 days after company formation)
Appointment Duration19 years, 3 months (resigned 01 May 2018)
Correspondence AddressPaternoster House 65 St. Paul's Churchyard
London
EC4M 8AB

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Guardheath Securities LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,603
Cash£195

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
20 January 2021Withdrawal of a person with significant control statement on 20 January 2021 (2 pages)
20 January 2021Notification of Lubbock Fine Llp as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Pankaj Nathalal Shah as a director on 30 November 2020 (1 page)
26 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
11 May 2018Appointment of Naresh Devchand Shah as a secretary on 1 May 2018 (2 pages)
11 May 2018Termination of appointment of Barleigh Wells Limited as a secretary on 1 May 2018 (1 page)
27 April 2018Secretary's details changed for Barleigh Wells Limited on 5 May 2014 (1 page)
24 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
26 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
15 May 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(5 pages)
3 March 2015Appointment of Mr Pankaj Nathalal Shah as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Laurence David Newman as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Laurence David Newman as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Laurence David Newman as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Mr Pankaj Nathalal Shah as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Mr Pankaj Nathalal Shah as a director on 2 January 2015 (2 pages)
3 March 2015Appointment of Mr Russell Marc Rich as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages)
26 February 2015Termination of appointment of Soleguard Limited as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Soleguard Limited as a director on 2 January 2015 (1 page)
26 February 2015Termination of appointment of Soleguard Limited as a director on 2 January 2015 (1 page)
26 February 2015Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages)
26 February 2015Appointment of Mr Rohit Majithia as a director on 2 January 2015 (2 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Appointment of Mr Naresh Shah as a director (3 pages)
8 June 2010Appointment of Mr Naresh Shah as a director (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
21 January 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for Barleigh Wells Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Soleguard Limited on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
27 January 2009Return made up to 20/01/09; full list of members (3 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
30 January 2008Return made up to 20/01/08; full list of members (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Return made up to 20/01/07; full list of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Return made up to 20/01/07; full list of members (6 pages)
8 February 2006Return made up to 20/01/06; full list of members (6 pages)
8 February 2006Return made up to 20/01/06; full list of members (6 pages)
28 January 2005Return made up to 20/01/05; full list of members (6 pages)
28 January 2005Return made up to 20/01/05; full list of members (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
26 January 2004Return made up to 20/01/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 January 2003Return made up to 20/01/03; full list of members (6 pages)
26 January 2003Return made up to 20/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
26 January 2002Return made up to 20/01/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
24 January 2001Return made up to 20/01/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
6 February 2000Return made up to 20/01/00; full list of members (6 pages)
6 February 2000Return made up to 20/01/00; full list of members (6 pages)
25 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999Secretary resigned (1 page)
2 February 1999Director resigned (1 page)
2 February 1999Secretary resigned (1 page)
2 February 1999New secretary appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Registered office changed on 02/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
20 January 1999Incorporation (16 pages)
20 January 1999Incorporation (16 pages)