Company NameGlobal Electroteks Limited
DirectorsBotunga Arachchige Chandraratne Abeywardana and Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka
Company StatusActive
Company Number03953830
CategoryPrivate Limited Company
Incorporation Date22 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBotunga Arachchige Chandraratne Abeywardana
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySri Lankan
StatusCurrent
Appointed25 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address94 Templers Road
Mount Lavinia
10370
Director NameKarannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySri Lankan
StatusCurrent
Appointed25 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address94 Templers Road
Mount Lavinia
10370
Secretary NameBotunga Arachchige Chandraratne Abeywardana
NationalitySri Lankan
StatusCurrent
Appointed25 April 2000(1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceSri Lanka
Correspondence Address94 Templers Road
Mount Lavinia
Sri Lanka
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Telephone020 88962889
Telephone regionLondon

Location

Registered AddressInternational House
64 Nile Street, London N1 7sr
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

500k at £1Electroteks Networks Services (Pte) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,037,323
Cash£4,046
Current Liabilities£6,342

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

27 November 2008Delivered on: 29 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 64 elektron tower, 12 blackwell way, london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 January 2001Delivered on: 20 January 2001
Persons entitled: Npi (Poplar) Limited

Classification: Counterpart lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies standing to the credit of a separate bank account being the account into which the rent deposit is paid in accordance with clause 8 of the counterpart lease.
Outstanding

Filing History

18 July 2023Registered office address changed from Flat 64, Elektron Tower 12, Blackwall Way London E14 9GB England to International House 64 Nile Street, London N1 7SR London N1 7SR on 18 July 2023 (1 page)
5 June 2023Registered office address changed from International House 64 Nile Street London N1 7SR England to Flat 64, Elektron Tower 12, Blackwall Way London E14 9GB on 5 June 2023 (1 page)
11 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 August 2022 (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
22 June 2021Director's details changed for Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka on 22 June 2021 (2 pages)
22 June 2021Director's details changed for Botunga Arachchige Chandraratne Abeywardana on 22 June 2021 (2 pages)
16 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
1 June 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 June 2021Registered office address changed from Flat 64, Elektron Tower 12 Blackwall Way, London E14 9GB London E14 9GB England to International House 64 Nile Street London N1 7SR on 1 June 2021 (1 page)
22 September 2020Amended micro company accounts made up to 31 August 2019 (2 pages)
22 September 2020Amended micro company accounts made up to 31 August 2019 (2 pages)
3 September 2020Amended micro company accounts made up to 31 August 2018 (4 pages)
27 August 2020Micro company accounts made up to 31 August 2019 (3 pages)
25 August 2020Registered office address changed from 37 High Street Acton London W3 6nd to Flat 64, Elektron Tower 12 Blackwall Way, London E14 9GB London E14 9GB on 25 August 2020 (1 page)
24 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 May 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 August 2017 (4 pages)
27 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500,000
(4 pages)
11 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 500,000
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500,000
(4 pages)
30 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 500,000
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,000
(4 pages)
8 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 500,000
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
8 June 2012Resolutions
  • RES13 ‐ Accounts approved and no dividend 28/05/2012
(1 page)
8 June 2012Resolutions
  • RES13 ‐ Accounts approved and no divdend 28/05/2012
(1 page)
8 June 2012Resolutions
  • RES13 ‐ Accounts approved and no dividend 28/05/2012
(1 page)
8 June 2012Resolutions
  • RES13 ‐ Accounts approved and no divdend 28/05/2012
(1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Botunga Arachchige Chandraratne Abeywardana on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Karannagoda Mudalige Dona Ranjani Swarnalatha Jayatilaka on 22 March 2010 (2 pages)
30 April 2010Director's details changed for Botunga Arachchige Chandraratne Abeywardana on 22 March 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
6 April 2009Return made up to 22/03/09; full list of members (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 April 2008Return made up to 22/03/08; full list of members (3 pages)
11 April 2008Return made up to 22/03/08; full list of members (3 pages)
10 April 2008Director and secretary's change of particulars / botunga abeywardana / 10/04/2008 (1 page)
10 April 2008Director and secretary's change of particulars / botunga abeywardana / 10/04/2008 (1 page)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 April 2007Return made up to 22/03/07; full list of members (7 pages)
14 April 2007Return made up to 22/03/07; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
23 May 2006Return made up to 22/03/06; full list of members (7 pages)
23 May 2006Return made up to 22/03/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
19 April 2005Return made up to 22/03/05; full list of members (7 pages)
5 May 2004Registered office changed on 05/05/04 from: unit C17 poplar business park,10 prestons road, london E14 9RL (1 page)
5 May 2004Registered office changed on 05/05/04 from: unit C17 poplar business park,10 prestons road, london E14 9RL (1 page)
20 April 2004Return made up to 22/03/04; full list of members (7 pages)
20 April 2004Return made up to 22/03/04; full list of members (7 pages)
24 February 2004Return made up to 22/03/03; full list of members (7 pages)
24 February 2004Return made up to 22/03/03; full list of members (7 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
19 May 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
30 November 2002Return made up to 22/03/02; full list of members (6 pages)
30 November 2002Return made up to 22/03/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
13 June 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 May 2001Ad 01/05/01-16/05/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages)
29 May 2001Ad 01/05/01-16/05/01 £ si 499998@1=499998 £ ic 2/500000 (2 pages)
19 March 2001Nc inc already adjusted 14/02/01 (1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 March 2001Nc inc already adjusted 14/02/01 (1 page)
20 January 2001Particulars of mortgage/charge (3 pages)
20 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
18 January 2001Accounting reference date extended from 31/03/01 to 31/08/01 (1 page)
25 October 2000Registered office changed on 25/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
25 October 2000Registered office changed on 25/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New director appointed (2 pages)
22 March 2000Incorporation (14 pages)
22 March 2000Incorporation (14 pages)