Company NameKasa-Tec Limited
DirectorJoy Sathyavan
Company StatusActive
Company Number04619377
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Joy Sathyavan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 1st Floor
Christopher Road Market Trading Estate
Southall
Middlesex
UB2 5YG
Secretary NameMr Joy Sathyavan
NationalityBritish
StatusCurrent
Appointed17 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 1st Floor
Christopher Road Market Trading Estate
Southall
Middlesex
UB2 5YG
Director NameJamie Stuart Baker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleEngineer
Correspondence Address42 Campion Close
Rushgreen
Romford
Essex
RM7 0WX
Director NameMr Menon Ramakrishna Dalappadu
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 1st Floor
Christopher Road Market Trading Estate
Southall
Middlesex
UB2 5YG
Director NameMr Marco Stefano Opperman
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2016(14 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 4 1st Floor
Christopher Road Market Trading Estate
Southall
Middlesex
UB2 5YG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 4 1st Floor
Christopher Road Market Trading Estate
Southall
Middlesex
UB2 5YG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

100 at £1Joy Sathyavan
100.00%
Ordinary

Financials

Year2014
Net Worth£7,542
Cash£6,147
Current Liabilities£14,055

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

13 July 2006Delivered on: 18 July 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2023Change of details for Mr Joy Sathyavan as a person with significant control on 7 February 2023 (2 pages)
22 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
22 December 2023Confirmation statement made on 17 December 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
23 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
24 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
22 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
18 February 2021Confirmation statement made on 17 December 2020 with updates (4 pages)
18 February 2021Termination of appointment of Marco Stefano Opperman as a director on 1 February 2020 (1 page)
8 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 September 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
24 January 2019Confirmation statement made on 17 December 2018 with updates (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 January 2017Appointment of Mr Marco Stefano Opperman as a director on 18 December 2016 (2 pages)
26 January 2017Appointment of Mr Marco Stefano Opperman as a director on 18 December 2016 (2 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Termination of appointment of Menon Dalappadu as a director (1 page)
29 September 2010Termination of appointment of Menon Dalappadu as a director (1 page)
11 March 2010Registered office address changed from 27 Huntsmead Enfield Middlesex EN3 7LX on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 27 Huntsmead Enfield Middlesex EN3 7LX on 11 March 2010 (1 page)
1 February 2010Director's details changed for Mr Menon Dalappadu on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Joy Sathyavan on 1 October 2009 (1 page)
1 February 2010Director's details changed for Mr Menon Dalappadu on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Joy Sathyavan on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Joy Sathyavan on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Joy Sathyavan on 1 October 2009 (2 pages)
1 February 2010Secretary's details changed for Joy Sathyavan on 1 October 2009 (1 page)
1 February 2010Secretary's details changed for Joy Sathyavan on 1 October 2009 (1 page)
1 February 2010Director's details changed for Mr Menon Dalappadu on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
16 February 2009Return made up to 17/12/08; full list of members (4 pages)
16 February 2009Return made up to 17/12/08; full list of members (4 pages)
13 February 2009Return made up to 17/12/07; full list of members (4 pages)
13 February 2009Return made up to 17/12/07; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 January 2007Return made up to 17/12/06; full list of members (8 pages)
23 January 2007Return made up to 17/12/06; full list of members (8 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 January 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2006Particulars of mortgage/charge (8 pages)
18 July 2006Particulars of mortgage/charge (8 pages)
4 January 2006Return made up to 17/12/05; full list of members (8 pages)
4 January 2006Return made up to 17/12/05; full list of members (8 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 March 2005Return made up to 17/12/04; full list of members (8 pages)
8 March 2005Return made up to 17/12/04; full list of members (8 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
4 February 2004Return made up to 17/12/03; full list of members (7 pages)
4 February 2004Return made up to 17/12/03; full list of members (7 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2002Registered office changed on 22/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
17 December 2002Incorporation (6 pages)
17 December 2002Incorporation (6 pages)