Company NameKontotronics Limited
DirectorAndreas Dimoyianis Christos Kontoyiannis
Company StatusActive
Company Number04702587
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 35140Trade of electricity

Directors

Director NameMr Andreas Dimoyianis Christos Kontoyiannis
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration21 years, 1 month
RoleElectrical- Electronic Design
Country of ResidenceUnited Kingdom
Correspondence Address19 Raleigh Drive
London
N20 0UX
Secretary NameMichael Savva
NationalityBritish
StatusResigned
Appointed01 April 2003(1 week, 5 days after company formation)
Appointment Duration16 years, 11 months (resigned 16 March 2020)
RoleCompany Director
Correspondence Address31 Rushdine Avenue
Barnet
London
EN4 8EN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekontotronics.com
Telephone020 88829607
Telephone regionLondon

Location

Registered Address9 Cannon Hill
London
N14 7DJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Andrew Dennis Kontoyianni
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,934
Cash£1,092

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (1 year, 1 month ago)
Next Return Due17 April 2024 (overdue)

Filing History

24 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
31 May 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
24 January 2023Registered office address changed from 77a Conway Road London N14 7BD England to 9 Cannon Hill London N14 7DJ on 24 January 2023 (1 page)
23 May 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
31 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
9 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
4 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 March 2020Termination of appointment of Michael Savva as a secretary on 16 March 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
4 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 March 2016Registered office address changed from 19 Raleigh Drive London N20 0UZ to 77a Conway Road London N14 7BD on 27 March 2016 (1 page)
27 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(4 pages)
27 March 2016Registered office address changed from 19 Raleigh Drive London N20 0UZ to 77a Conway Road London N14 7BD on 27 March 2016 (1 page)
27 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
9 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 May 2011Secretary's details changed for Michael Savva on 11 May 2011 (2 pages)
12 May 2011Secretary's details changed for Michael Savva on 11 May 2011 (2 pages)
12 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
1 March 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (4 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 March 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
10 March 2008Total exemption full accounts made up to 30 April 2007 (4 pages)
13 July 2007Return made up to 19/03/07; no change of members (6 pages)
13 July 2007Return made up to 19/03/07; no change of members (6 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (4 pages)
16 March 2006Return made up to 19/03/06; full list of members (6 pages)
16 March 2006Return made up to 19/03/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
3 May 2005Return made up to 19/03/05; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
1 October 2004Total exemption full accounts made up to 30 April 2004 (4 pages)
6 September 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
6 September 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
1 April 2004Return made up to 19/03/04; full list of members (6 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 30 queens avenue muswell hill london N10 3NR (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 30 queens avenue muswell hill london N10 3NR (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
31 March 2003Director resigned (2 pages)
31 March 2003Secretary resigned (2 pages)
31 March 2003Registered office changed on 31/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
31 March 2003Director resigned (2 pages)
31 March 2003Registered office changed on 31/03/03 from: the studio, st nicholas close elstree herts WD6 3EW (2 pages)
31 March 2003Secretary resigned (2 pages)
19 March 2003Incorporation (14 pages)
19 March 2003Incorporation (14 pages)