Company NameUK It Computer Services Limited
DirectorMaytal Dabush
Company StatusActive
Company Number06636124
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Previous NamePaprica Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Maytal Dabush
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address7 Stean Street
London
E8 4ED
Secretary NameYair Schleider
StatusResigned
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address32 Cornwall Ave.
London
N3 1LG

Contact

Telephone020 33554939
Telephone regionLondon

Location

Registered Address7 Stean Street
London
E8 4ED
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Mr Maytel Dabush
100.00%
Ordinary

Financials

Year2014
Net Worth£5,677
Cash£3,542
Current Liabilities£22,616

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 Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 4 weeks from now)

Filing History

1 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 May 2020Registered office address changed from Flat 11, Walsingham House 1331 High Road London N20 9HR England to 7 Stean Street London E8 4ED on 11 May 2020 (1 page)
31 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
31 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 July 2018Director's details changed for Mr Maytal Dabush on 16 July 2018 (2 pages)
19 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
28 February 2018Registered office address changed from 15 Nether Close London N3 1AA England to Flat 11, Walsingham House 1331 High Road London N20 9HR on 28 February 2018 (1 page)
22 February 2018Director's details changed for Mr Maytal Dabush on 22 February 2018 (2 pages)
14 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
14 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
23 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 18 June 2017 with updates (6 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)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
11 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(6 pages)
25 April 2016Registered office address changed from 24 Holyoake Walk London N2 0JX to 15 Nether Close London N3 1AA on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Maytal Dabush on 1 January 2016 (2 pages)
25 April 2016Registered office address changed from 24 Holyoake Walk London N2 0JX to 15 Nether Close London N3 1AA on 25 April 2016 (1 page)
25 April 2016Director's details changed for Mr Maytal Dabush on 1 January 2016 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
8 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(3 pages)
3 September 2014Registered office address changed from 15 Nether Close London N3 1AA England to 24 Holyoake Walk London N2 0JX on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Maytal Dabush on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Maytal Dabush on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 15 Nether Close London N3 1AA England to 24 Holyoake Walk London N2 0JX on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 15 Nether Close London N3 1AA England to 24 Holyoake Walk London N2 0JX on 3 September 2014 (1 page)
3 September 2014Director's details changed for Mr Maytal Dabush on 3 September 2014 (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
14 August 2013Registered office address changed from 70-78 York Way London N1 9AG United Kingdom on 14 August 2013 (1 page)
14 August 2013Registered office address changed from 70-78 York Way London N1 9AG United Kingdom on 14 August 2013 (1 page)
20 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(3 pages)
20 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(3 pages)
20 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-20
  • GBP 100
(3 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 March 2013Registered office address changed from Balfour House 741 High Road London N12 0DZ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Balfour House 741 High Road London N12 0DZ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Balfour House 741 High Road London N12 0DZ United Kingdom on 4 March 2013 (1 page)
27 December 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
27 December 2012Previous accounting period shortened from 31 July 2012 to 31 December 2011 (3 pages)
20 December 2012Amended accounts made up to 31 July 2011 (6 pages)
20 December 2012Amended accounts made up to 31 July 2011 (6 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
25 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
26 April 2012Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 26 April 2012 (1 page)
26 April 2012Director's details changed for Mr Maytal Dabush on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Maytal Dabush on 26 April 2012 (2 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 August 2011Director's details changed for Mr Maytal Dabush on 2 August 2011 (2 pages)
8 August 2011Director's details changed for Mr Maytal Dabush on 2 August 2011 (2 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Director's details changed for Mr Maytal Dabush on 2 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Mayta Dabush on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Mayta Dabush on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Mayta Dabush on 1 August 2011 (2 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 January 2011Company name changed paprica LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
12 January 2011Company name changed paprica LIMITED\certificate issued on 12/01/11
  • CONNOT ‐
(3 pages)
4 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-13
(1 page)
4 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-13
(1 page)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-06
(1 page)
13 October 2010Change of name notice (2 pages)
13 October 2010Change of name notice (2 pages)
21 September 2010Director's details changed for Mr Maytal Dabush on 2 July 2010 (2 pages)
21 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Maytal Dabush on 2 July 2010 (2 pages)
21 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Maytal Dabush on 2 July 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 July 2009Return made up to 02/07/09; full list of members (3 pages)
11 September 2008Registered office changed on 11/09/2008 from 32 cornwall ave. london N3 1LG united kingdom (1 page)
11 September 2008Registered office changed on 11/09/2008 from 32 cornwall ave. london N3 1LG united kingdom (1 page)
14 August 2008Appointment terminated secretary yair schleider (1 page)
14 August 2008Appointment terminated secretary yair schleider (1 page)
2 July 2008Incorporation (15 pages)
2 July 2008Incorporation (15 pages)