Company NameETI Dynamics Ltd
DirectorSanmit Ahuja
Company StatusActive
Company Number06685077
CategoryPrivate Limited Company
Incorporation Date1 September 2008(15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Sanmit Ahuja
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address122 Turnpike Link
Croydon
Surrey
CR0 5NY

Contact

Websiteetidynamics.com

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Sanmit Ahuja
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,639
Cash£929
Current Liabilities£112,139

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 4 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

10 February 2021Previous accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
5 November 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 28 February 2019 (8 pages)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 28 February 2018 (8 pages)
10 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 29 February 2016 (7 pages)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
27 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
27 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(3 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 November 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 28 February 2013 (13 pages)
30 April 2013Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS United Kingdom on 30 April 2013 (1 page)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
30 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mr Sanmit Ahuja on 1 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Sanmit Ahuja on 1 September 2010 (2 pages)
17 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mr Sanmit Ahuja on 1 September 2010 (2 pages)
25 June 2010Registered office address changed from 122 Turnpike Link Croydon CR0 5NY United Kingdom on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 122 Turnpike Link Croydon CR0 5NY United Kingdom on 25 June 2010 (1 page)
3 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
3 June 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
26 February 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
26 February 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 September 2009Return made up to 01/09/09; full list of members (3 pages)
1 September 2008Incorporation (15 pages)
1 September 2008Incorporation (15 pages)