Company NameInfotech Software Limited
Company StatusActive
Company Number04068448
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 8 months ago)

Business Activity

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

Directors

Director NameAli Asyabani
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed08 September 2000(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceSweden
Correspondence AddressLyttelton House 2 Lyttelton Road
First Floor
London
N2 0EF
Director NameDr Sasan Ardalan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed04 September 2001(12 months after company formation)
Appointment Duration22 years, 8 months
RoleIT Consultant
Country of ResidenceUnited States
Correspondence AddressLyttelton House 2 Lyttelton Road
First Floor
London
N2 0EF
Director NameMr David Bunyan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLyttelton House 2 Lyttelton Road
First Floor
London
N2 0EF
Secretary NameAli Asyabani
NationalitySwedish
StatusCurrent
Appointed01 September 2004(3 years, 11 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFrejg.9
Marsta
19591
Director NameLaleh Tarighi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFrejg.9
Marsta
19591
Sweden
Secretary NameLaleh Tarighi
NationalityBritish
StatusResigned
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFrejg.9
Marsta
19591
Sweden
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLyttelton House 2 Lyttelton Road
First Floor
London
N2 0EF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Shareholders

22.3k at £1Ali Asyabani
99.99%
Ordinary
2 at £1David Bunyan
0.01%
Ordinary

Financials

Year2014
Net Worth£17,662
Cash£656
Current Liabilities£596

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 August 2023 (8 months, 1 week ago)
Next Return Due10 September 2024 (4 months, 1 week from now)

Filing History

9 November 2023Micro company accounts made up to 30 September 2023 (6 pages)
8 September 2023Confirmation statement made on 27 August 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 September 2022 (6 pages)
12 September 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
4 May 2022Micro company accounts made up to 30 September 2021 (6 pages)
27 August 2021Confirmation statement made on 27 August 2021 with no updates (3 pages)
28 December 2020Micro company accounts made up to 30 September 2020 (7 pages)
10 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 30 September 2019 (6 pages)
8 October 2019Registered office address changed from Brentano House the Exchange, Unit 5 Brent Cross Gardens London NW4 3RJ England to Lyttelton House 2 Lyttelton Road First Floor London N2 0EF on 8 October 2019 (1 page)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 September 2018 (5 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
23 April 2018Micro company accounts made up to 30 September 2017 (6 pages)
12 March 2018Registered office address changed from C/O Mabco Ltd 1 Lancaster Place London WC2E 7ED to Brentano House the Exchange, Unit 5 Brent Cross Gardens London NW4 3RJ on 12 March 2018 (1 page)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 22,303
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 22,303
(4 pages)
2 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 22,303
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 22,303
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 22,303
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 22,303
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 22,303
(4 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 22,303
(4 pages)
5 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-05
  • GBP 22,303
(4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 March 2011Registered office address changed from Russell Chambers, 2Nd Floor the Piazza Covent Garden London WC2E 8AA on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Russell Chambers, 2Nd Floor the Piazza Covent Garden London WC2E 8AA on 22 March 2011 (1 page)
7 October 2010Director's details changed for Dr Sasan Ardalan on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Dr Sasan Ardalan on 1 September 2010 (2 pages)
7 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Dr Sasan Ardalan on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr. David Bunyan on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Ali Asyabani on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr. David Bunyan on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Ali Asyabani on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Ali Asyabani on 1 September 2010 (2 pages)
6 October 2010Director's details changed for Mr. David Bunyan on 1 September 2010 (2 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (4 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 May 2009Director's change of particulars / mohammad hamedani / 24/04/2009 (1 page)
1 May 2009Director's change of particulars / mohammad hamedani / 24/04/2009 (1 page)
3 November 2008Return made up to 08/09/08; full list of members (4 pages)
3 November 2008Return made up to 08/09/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 December 2007Return made up to 08/09/07; full list of members (3 pages)
10 December 2007Director's particulars changed (1 page)
10 December 2007Director's particulars changed (1 page)
10 December 2007Return made up to 08/09/07; full list of members (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 June 2007Registered office changed on 29/06/07 from: daws house 33-35 daws lane london NW7 4SD (1 page)
29 June 2007Registered office changed on 29/06/07 from: daws house 33-35 daws lane london NW7 4SD (1 page)
14 November 2006Return made up to 08/09/06; full list of members (7 pages)
14 November 2006Return made up to 08/09/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 October 2005Return made up to 08/09/05; full list of members (3 pages)
7 October 2005Return made up to 08/09/05; full list of members (3 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
6 October 2004Return made up to 08/09/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(3 pages)
6 October 2004New secretary appointed (1 page)
6 October 2004New secretary appointed (1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
1 October 2004Nc inc already adjusted 30/09/02 (1 page)
1 October 2004Nc inc already adjusted 30/09/02 (1 page)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 October 2003Registered office changed on 08/10/03 from: 90 long acre covent garden london WC2E 9RZ (1 page)
8 October 2003Registered office changed on 08/10/03 from: 90 long acre covent garden london WC2E 9RZ (1 page)
30 September 2003Director's particulars changed (1 page)
30 September 2003Director's particulars changed (1 page)
9 September 2003Return made up to 08/09/03; full list of members (8 pages)
9 September 2003Return made up to 08/09/03; full list of members (8 pages)
26 September 2002Director's particulars changed (1 page)
26 September 2002Director's particulars changed (1 page)
5 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 September 2002Return made up to 08/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
8 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 January 2002Return made up to 08/09/01; full list of members (7 pages)
26 January 2002Return made up to 08/09/01; full list of members (7 pages)
16 January 2002Ad 31/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 January 2002Ad 31/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
25 October 2001Registered office changed on 25/10/01 from: suite 29865 72 new bond street london W1S 1RR (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001Registered office changed on 25/10/01 from: suite 29865 72 new bond street london W1S 1RR (1 page)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
14 September 2000New director appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New director appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (2 pages)
8 September 2000Incorporation (31 pages)
8 September 2000Incorporation (31 pages)