Company NameBanner I.T. Limited
Company StatusActive
Company Number06339609
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Supriti Banerjee
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2007(3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address40a West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameMr Kaleem Ahmad Sayed
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(9 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBanner House
29 Byron Road
Harrow
Middx
HA1 1JR
Director NameMr Ronojit Banerjee
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBanner House
29 Byron Road
Harrow
Middx
HA1 1JR
Secretary NameRaj Banerjee
NationalityBritish
StatusResigned
Appointed31 August 2007(3 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 August 2008)
RoleCompany Director
Correspondence Address40a West End Avenue
Pinner
Middlesex
HA5 1BJ
Director NameMr Au Dai Duong
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(3 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 June 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address46 Ember Lane
Esher
Surrey
KT10 8EP
Director NameMr Ronojit Kumar Banerjee
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2012(5 years after company formation)
Appointment Duration1 day (resigned 12 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBanner House
29 Byron Road
Harrow
Middx
HA1 1JR
Director NameMr Nilesh Peshawaria
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(9 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBanner House
29 Byron Road
Harrow
Middx
HA1 1JR
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed10 August 2007(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Contact

Telephone020 84249688
Telephone regionLondon

Location

Registered AddressBanner House
29 Byron Road
Harrow
Middx
HA1 1JR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mrs Supriti Banerjee
100.00%
Ordinary

Financials

Year2014
Net Worth£226,971
Cash£133,218
Current Liabilities£47,123

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Filing History

10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
3 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
9 August 2019Appointment of Mr Ronojit Banerjee as a director on 27 July 2019 (2 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
10 August 2017Termination of appointment of Nilesh Peshawaria as a director on 10 August 2017 (1 page)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Termination of appointment of Nilesh Peshawaria as a director on 10 August 2017 (1 page)
12 July 2017Appointment of Mr Kaleem Sayed as a director on 12 July 2017 (2 pages)
12 July 2017Appointment of Mr Kaleem Sayed as a director on 12 July 2017 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 December 2016Appointment of Mr Nilesh Peshawaria as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mr Nilesh Peshawaria as a director on 15 December 2016 (2 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Termination of appointment of Ronojit Kumar Banerjee as a director on 12 August 2012 (1 page)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(3 pages)
19 August 2015Termination of appointment of Ronojit Kumar Banerjee as a director on 12 August 2012 (1 page)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 August 2014Appointment of Mr Ronojit Kumare Banerjee as a director on 11 August 2012 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Appointment of Mr Ronojit Kumare Banerjee as a director on 11 August 2012 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
11 August 2011Termination of appointment of Au Duong as a director (1 page)
11 August 2011Termination of appointment of Au Duong as a director (1 page)
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 October 2010Appointment of Mr Au Dai Duong as a director (2 pages)
11 October 2010Appointment of Mr Au Dai Duong as a director (2 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
21 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
12 August 2009Return made up to 10/08/09; full list of members (3 pages)
25 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
25 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
26 August 2008Return made up to 10/08/08; full list of members (3 pages)
22 August 2008Appointment terminated secretary raj banerjee (1 page)
22 August 2008Appointment terminated secretary raj banerjee (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
5 September 2007Registered office changed on 05/09/07 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
5 September 2007Registered office changed on 05/09/07 from: banner & co 29 byron road harrow middlesex HA1 1JR (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Secretary resigned (1 page)
10 August 2007Incorporation (19 pages)
10 August 2007Incorporation (19 pages)