Company NameSRIT Technology Limited
DirectorsStephen Norman Schogger and Jennifer Schogger
Company StatusActive
Company Number04002430
CategoryPrivate Limited Company
Incorporation Date26 May 2000(23 years, 11 months ago)
Previous NameSobell Rhodes I.T. Solutions Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen Norman Schogger
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Fuller Close
Bushey Heath
Herts
WD23 4JD
Director NameMrs Jennifer Schogger
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(19 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fuller Close
Bushey Heath
Herts
WD23 4JD
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameMr Andrew Max Rhodes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director NameMr Melvyn Barry Sobell
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameMr Melvyn Barry Sobell
NationalityBritish
StatusResigned
Appointed26 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Unit 501 Centennial Park
Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed26 May 2000(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Websitewww.srit.co.uk/
Telephone020 84298800
Telephone regionLondon

Location

Registered Address1 Fuller Close
Bushey Heath
Herts
WD23 4JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1 at £1Andrew Max Rhodes & Melvyn Barry Sobell
50.00%
Ordinary B
1 at £1Stephen Norman Schogger
50.00%
Ordinary A

Financials

Year2014
Net Worth£84,471
Cash£35,236
Current Liabilities£62,563

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 1 week from now)

Filing History

7 September 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
31 July 2020Notification of Jennifer Schogger as a person with significant control on 1 October 2019 (2 pages)
28 July 2020Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to 1 Fuller Close Bushey Heath Herts WD23 4JD on 28 July 2020 (1 page)
28 July 2020Termination of appointment of Melvyn Barry Sobell as a director on 1 October 2019 (1 page)
28 July 2020Cessation of Andrew Max Rhodes as a person with significant control on 1 October 2019 (1 page)
28 July 2020Cessation of Melvyn Barry Sobell as a person with significant control on 1 October 2019 (1 page)
28 July 2020Director's details changed for Mrs Jennifer Schogger on 28 July 2020 (2 pages)
28 July 2020Termination of appointment of Andrew Max Rhodes as a director on 1 October 2019 (1 page)
28 July 2020Director's details changed for Mr Stephen Norman Schogger on 28 July 2020 (2 pages)
23 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
15 November 2019Previous accounting period extended from 31 May 2019 to 30 September 2019 (1 page)
15 November 2019Appointment of Mrs Jennifer Schogger as a director on 15 November 2019 (2 pages)
12 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
17 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
10 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
10 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
26 June 2017Notification of Melvyn Barry Sobell as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Melvyn Barry Sobell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Andrew Max Rhodes as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Andrew Max Rhodes as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Stephen Norman Schogger as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Stephen Norman Schogger as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Melvyn Barry Sobell as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Director's details changed for Mr Melvyn Barry Sobell on 20 June 2017 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Notification of Andrew Max Rhodes as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Director's details changed for Mr Melvyn Barry Sobell on 20 June 2017 (2 pages)
26 June 2017Notification of Stephen Norman Schogger as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 May 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
20 May 2017Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page)
19 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
19 May 2017Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(8 pages)
6 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(8 pages)
7 April 2016Director's details changed for Mr Andrew Max Rhodes on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Andrew Max Rhodes on 7 April 2016 (2 pages)
7 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page)
7 April 2016Director's details changed for Stephen Norman Schogger on 7 April 2016 (2 pages)
7 April 2016Secretary's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (1 page)
7 April 2016Director's details changed for Stephen Norman Schogger on 7 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (2 pages)
7 April 2016Secretary's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 April 2016 (1 page)
7 April 2016Director's details changed for Mr Melvyn Barry Sobell on 7 April 2016 (2 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(8 pages)
22 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(8 pages)
9 December 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 December 2014 (1 page)
9 December 2014Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1St Floor 215 Marsh Road Pinner Middx HA5 5NE on 9 December 2014 (1 page)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(8 pages)
6 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(8 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
20 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (8 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Change of share class name or designation (2 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Melvyn Barry Sobell on 8 March 2011 (2 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
21 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
21 July 2010Annual return made up to 26 May 2010 with a full list of shareholders (7 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Previous accounting period extended from 30 April 2010 to 31 May 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 8 Wimpole Street London W1M 8NL on 29 April 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 January 2010Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page)
15 January 2010Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page)
15 January 2010Director's details changed for Mr Andrew Max Rhodes on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Mr Melvyn Barry Sobell on 1 October 2009 (1 page)
6 June 2009Return made up to 26/05/09; full list of members (4 pages)
6 June 2009Return made up to 26/05/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
9 June 2008Return made up to 26/05/08; full list of members (4 pages)
9 June 2008Return made up to 26/05/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Return made up to 26/05/07; full list of members (3 pages)
4 June 2007Return made up to 26/05/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
6 June 2006Return made up to 26/05/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
15 August 2005Return made up to 26/05/05; full list of members (3 pages)
15 August 2005Return made up to 26/05/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2004Return made up to 26/05/04; full list of members (6 pages)
28 June 2004Return made up to 26/05/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
27 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 July 2003Return made up to 26/05/03; full list of members (6 pages)
30 July 2003Return made up to 26/05/03; full list of members (6 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
3 July 2002Return made up to 26/05/02; full list of members (6 pages)
3 July 2002Return made up to 26/05/02; full list of members (6 pages)
13 March 2002Ad 26/05/00--------- £ si 11@1 (2 pages)
13 March 2002Ad 26/05/00--------- £ si 11@1 (2 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
17 August 2001Return made up to 26/05/01; full list of members (6 pages)
17 August 2001Return made up to 26/05/01; full list of members (6 pages)
26 June 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 June 2001Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 8 wimpole street london W1M 8NL (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Location of register of members (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Location of register of members (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000New secretary appointed;new director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 8 wimpole street london W1M 8NL (1 page)
8 August 2000Director resigned (1 page)
26 May 2000Incorporation (16 pages)
26 May 2000Incorporation (16 pages)