Company NameTecdesk (UK) Ltd
DirectorsVimal Vrajlal Pau and Jignesh Pau
Company StatusActive
Company Number04800288
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Previous NamesSantok Film Production Limited and Miss Groovy UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Vimal Vrajlal Pau
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Jignesh Pau
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Secretary NameMr Vimal Vrajlal Pau
StatusCurrent
Appointed29 October 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
Director NameMr Suresh Pisavadia
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Bertram Road
London
NW4 3PN
Secretary NameNamrata Kaur Bhachu
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address90 Gainsborough Road
Hayes
Middlesex
UB4 8PT
Secretary NameMr Vimal Vrajlal Pau
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForesters The Common
Stanmore
Middlesex
HA7 3HP
Secretary NameMr Vinesh Shah
StatusResigned
Appointed23 March 2016(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2019)
RoleCompany Director
Correspondence Address68 Alicia Avenue
Harrow
Middlesex
HA3 8HS

Contact

Websitemissgroovy.co.uk
Telephone020 88398888
Telephone regionLondon

Location

Registered Address505 Piner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hansa Pau
100.00%
Ordinary

Financials

Year2014
Net Worth£1,278
Cash£12,133
Current Liabilities£38,261

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 March 2024 (3 weeks, 4 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Charges

15 June 2023Delivered on: 16 June 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 February 2024Cessation of Jignesh Pau as a person with significant control on 28 December 2018 (1 page)
1 February 2024Cessation of Vimal Vrajlal Pau as a person with significant control on 28 December 2018 (1 page)
1 February 2024Notification of Santok (Uk) Ltd as a person with significant control on 28 December 2018 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
16 June 2023Registration of charge 048002880001, created on 15 June 2023 (16 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
28 March 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
30 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
23 December 2020Registered office address changed from Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom to 505 Piner Road Harrow Middlesex HA2 6EH on 23 December 2020 (1 page)
23 October 2020Change of details for Mr Jignesh Pau as a person with significant control on 4 September 2020 (2 pages)
23 October 2020Change of details for Mr Vimal Vrajlal Pau as a person with significant control on 4 September 2020 (2 pages)
23 October 2020Director's details changed for Mr Jignesh Pau on 4 September 2020 (2 pages)
23 October 2020Secretary's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 (1 page)
23 October 2020Director's details changed for Mr Vimal Vrajlal Pau on 4 September 2020 (2 pages)
3 July 2020Second filing of Confirmation Statement dated 25/03/2019 (4 pages)
2 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
31 October 2019Appointment of Mr Vimal Vrajlal Pau as a secretary on 29 October 2019 (2 pages)
31 October 2019Termination of appointment of Vinesh Shah as a secretary on 29 October 2019 (1 page)
29 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 July 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 03/07/2020.
(5 pages)
8 February 2019Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH England to Santok House Unit L, Braintree Industrial Estate Braintree Road South Ruislip Middlesex HA4 0EJ on 8 February 2019 (1 page)
28 January 2019Registered office address changed from Santok House Unit L, Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ to 505 Pinner Road Harrow Middlesex HA2 6EH on 28 January 2019 (1 page)
14 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-12-13
(2 pages)
14 December 2018Change of name notice (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
19 September 2017Compulsory strike-off action has been discontinued (1 page)
18 September 2017Cessation of Hansa Pau as a person with significant control on 22 June 2016 (1 page)
18 September 2017Notification of Jignesh Pau as a person with significant control on 22 June 2016 (2 pages)
18 September 2017Notification of Vimal Vrajlal Pau as a person with significant control on 22 June 2016 (2 pages)
18 September 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 September 2017Cessation of Hansa Pau as a person with significant control on 22 June 2016 (1 page)
18 September 2017Notification of Jignesh Pau as a person with significant control on 22 June 2016 (2 pages)
18 September 2017Notification of Vimal Vrajlal Pau as a person with significant control on 22 June 2016 (2 pages)
18 September 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
27 July 2017Notification of Hansa Pau as a person with significant control on 16 June 2016 (2 pages)
27 July 2017Notification of Hansa Pau as a person with significant control on 16 June 2016 (2 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
9 May 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 April 2016Appointment of Mr Vinesh Shah as a secretary on 23 March 2016 (2 pages)
21 April 2016Termination of appointment of Vimal Vrajlal Pau as a secretary on 23 March 2016 (1 page)
21 April 2016Termination of appointment of Vimal Vrajlal Pau as a secretary on 23 March 2016 (1 page)
21 April 2016Appointment of Mr Vinesh Shah as a secretary on 23 March 2016 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(5 pages)
16 July 2014Secretary's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (1 page)
16 July 2014Secretary's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (1 page)
16 July 2014Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages)
16 July 2014Director's details changed for Mr Vimal Vrajlal Pau on 31 May 2014 (2 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
1 August 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(5 pages)
26 April 2013Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Santok House Unit L Braintree Ind. Estate Braintree Road South Ruislip Middlesex HA4 0EJ United Kingdom on 26 April 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
25 November 2011Registered office address changed from Santok House Unit 2 Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex HA4 0EJ on 25 November 2011 (1 page)
25 November 2011Registered office address changed from Santok House Unit 2 Braintree Industrial Estate, Braintree Road, South Ruislip, Middlesex HA4 0EJ on 25 November 2011 (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 16/06/09; full list of members (4 pages)
12 August 2009Return made up to 16/06/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Return made up to 16/06/08; full list of members (4 pages)
8 September 2008Return made up to 16/06/08; full list of members (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 16/06/07; full list of members (3 pages)
1 October 2007Return made up to 16/06/07; full list of members (3 pages)
12 June 2007Return made up to 16/06/06; full list of members (3 pages)
12 June 2007Return made up to 16/06/06; full list of members (3 pages)
12 June 2007Registered office changed on 12/06/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
12 June 2007Registered office changed on 12/06/07 from: devonshire house 1 devonshire street london W1W 5DR (1 page)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
7 June 2006Registered office changed on 07/06/06 from: santok house unit 2 braintree ind estate braintree road south ruislip middlesex HA4 0EJ (1 page)
7 June 2006Registered office changed on 07/06/06 from: santok house unit 2 braintree ind estate braintree road south ruislip middlesex HA4 0EJ (1 page)
9 March 2006Company name changed santok film production LIMITED\certificate issued on 09/03/06 (2 pages)
9 March 2006Company name changed santok film production LIMITED\certificate issued on 09/03/06 (2 pages)
9 January 2006Return made up to 16/06/05; full list of members (2 pages)
9 January 2006Return made up to 16/06/05; full list of members (2 pages)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
9 January 2006Secretary's particulars changed;director's particulars changed (1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
15 December 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
3 December 2004Registered office changed on 03/12/04 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
3 December 2004Registered office changed on 03/12/04 from: 4 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
24 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2003Ad 16/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New director appointed (2 pages)
14 September 2003New director appointed (2 pages)
14 September 2003Secretary resigned (1 page)
14 September 2003Secretary resigned (1 page)
14 September 2003New secretary appointed (2 pages)
14 September 2003Director resigned (1 page)
14 September 2003New secretary appointed (2 pages)
23 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 August 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
16 June 2003Incorporation (23 pages)
16 June 2003Incorporation (23 pages)