Company NameTibtec Ltd
DirectorSameer Elachola
Company StatusActive
Company Number07012701
CategoryPrivate Limited Company
Incorporation Date8 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sameer Elachola
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address18 West Cairn View
Livingston
West Lothian
EH54 9FF
Scotland
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed08 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookside
East Barnet
Barnet
Hertfordshire
EN4 8TS

Location

Registered AddressGolder Baqa
Ground Floor
1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Safoora Pottammal
50.00%
Ordinary B
1 at £1Sameer Elachola
50.00%
Ordinary A

Financials

Year2014
Net Worth£19,118
Cash£41,760
Current Liabilities£33,962

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
3 January 2023Director's details changed for Mr Sameer Elachola on 3 January 2023 (2 pages)
3 January 2023Change of details for Mr Sameer Elachola as a person with significant control on 3 January 2023 (2 pages)
15 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
20 March 2022Micro company accounts made up to 30 September 2021 (5 pages)
11 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 September 2020 (5 pages)
18 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
13 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
22 September 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
8 July 2019Micro company accounts made up to 30 September 2018 (4 pages)
27 September 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
27 September 2018Notification of Safoora Pottammal as a person with significant control on 6 April 2016 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
28 August 2014Director's details changed for Mr Sameer Elachola on 10 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Sameer Elachola on 10 August 2014 (2 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 May 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 October 2013Registered office address changed from 79 Eden Crescent Leeds LS4 2TS United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 79 Eden Crescent Leeds LS4 2TS United Kingdom on 22 October 2013 (1 page)
22 October 2013Director's details changed for Mr Sameer Elachola on 28 September 2013 (2 pages)
22 October 2013Director's details changed for Mr Sameer Elachola on 28 September 2013 (2 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
24 August 2011Registered office address changed from 37 Velocity East, 4 City Walk Leeds LS11 9BF England on 24 August 2011 (1 page)
24 August 2011Registered office address changed from 37 Velocity East, 4 City Walk Leeds LS11 9BF England on 24 August 2011 (1 page)
23 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
23 February 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Sameer Elachola on 17 January 2010 (2 pages)
5 October 2010Director's details changed for Mr Sameer Elachola on 17 January 2010 (2 pages)
5 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
18 January 2010Registered office address changed from 46 Princes Gate High Wycombe HP13 7AD United Kingdom on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 46 Princes Gate High Wycombe HP13 7AD United Kingdom on 18 January 2010 (1 page)
18 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1
(2 pages)
18 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 1
(2 pages)
16 September 2009Director appointed mr sameer elachola (1 page)
16 September 2009Director appointed mr sameer elachola (1 page)
9 September 2009Appointment terminated director michael clifford (1 page)
9 September 2009Appointment terminated director michael clifford (1 page)
8 September 2009Incorporation (22 pages)
8 September 2009Incorporation (22 pages)