Company NameSapath Systems  Limited
DirectorShantha Perera
Company StatusActive
Company Number06268115
CategoryPrivate Limited Company
Incorporation Date4 June 2007(16 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Shantha Perera
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address145 Vaughan Road
Harrow
Middlesex
HA1 4EG
Secretary NameMarina Perera
NationalityBritish
StatusResigned
Appointed04 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address145 Vaughan Road
Harrow
Middlesex
HA1 4EG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitesapath.com
Email address[email protected]
Telephone020 84228386
Telephone regionLondon

Location

Registered AddressC/O Ashleigh Mann
60a Station Road
North Harrow
HA2 7SL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardWest Harrow
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Marina Perera
50.00%
Ordinary
1 at £1Shantha Perera
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,318
Cash£1,873
Current Liabilities£32,249

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

22 July 2008Delivered on: 24 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
5 July 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 August 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
1 August 2017Notification of Shantha Perera as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Notification of Shantha Perera as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Confirmation statement made on 4 June 2017 with no updates (3 pages)
1 August 2017Notification of Shantha Perera as a person with significant control on 1 July 2016 (2 pages)
1 August 2017Registered office address changed from Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Ashleigh Mann 79 College Road Harrow Middlesex HA1 1BD to C/O Ashleigh Mann 60a Station Road North Harrow HA2 7SL on 1 August 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
11 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 2
(6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
20 August 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Director's details changed for Shantha Perera on 4 December 2011 (2 pages)
4 December 2014Director's details changed for Shantha Perera on 4 December 2011 (2 pages)
4 December 2014Director's details changed for Shantha Perera on 4 December 2011 (2 pages)
6 September 2014Termination of appointment of Marina Perera as a secretary on 1 June 2014 (1 page)
6 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(3 pages)
6 September 2014Termination of appointment of Marina Perera as a secretary on 1 June 2014 (1 page)
6 September 2014Termination of appointment of Marina Perera as a secretary on 1 June 2014 (1 page)
6 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(3 pages)
6 September 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
18 July 2013Annual return made up to 4 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 2
(4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 June 2010Director's details changed for Shantha Perera on 29 April 2010 (2 pages)
6 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 June 2010Director's details changed for Shantha Perera on 29 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
11 June 2009Return made up to 04/06/09; full list of members (3 pages)
10 June 2009Location of debenture register (1 page)
10 June 2009Registered office changed on 10/06/2009 from 145 vaughan road harrow middlesex HA1 4EG (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Registered office changed on 10/06/2009 from 145 vaughan road harrow middlesex HA1 4EG (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
20 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
20 August 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
18 June 2008Return made up to 04/06/08; full list of members (3 pages)
14 March 2008Director appointed shantha perera (1 page)
14 March 2008Appointment terminated secretary same-day company services LIMITED (1 page)
14 March 2008Registered office changed on 14/03/2008 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page)
14 March 2008Registered office changed on 14/03/2008 from ashleigh mann & co 106, whitmore road harrow middlesex HA1 4AQ (1 page)
14 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
14 March 2008Appointment terminated director wildman & battell LIMITED (1 page)
14 March 2008Appointment terminated secretary same-day company services LIMITED (1 page)
14 March 2008Secretary appointed marina perera (1 page)
14 March 2008Director appointed shantha perera (1 page)
14 March 2008Secretary appointed marina perera (1 page)
4 June 2007Incorporation (11 pages)
4 June 2007Incorporation (11 pages)