Company NameTechsmart Solutions Limited
DirectorSyed Namwar Ahmed Rizvi
Company StatusActive
Company Number07225952
CategoryPrivate Limited Company
Incorporation Date16 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Syed Namwar Ahmed Rizvi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 The Drive
Erith
Kent
DA8 1ED
Secretary NameZehra Namwar
StatusCurrent
Appointed01 August 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address10 Hotham Close
Swanley
BR8 7UX
Director NameMrs Zehra Namwar
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 The Drive
Erith
Kent
DA8 1ED

Location

Registered Address10 Hotham Close
Swanley
BR8 7UX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Built Up AreaSwanley

Financials

Year2013
Net Worth£1,670
Cash£15,826
Current Liabilities£23,296

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 30 April 2020 (9 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
2 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
21 February 2019Change of share class name or designation (2 pages)
7 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
1 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
1 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 April 2016Director's details changed for Mr Syed Rizvi on 17 April 2015 (2 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(3 pages)
22 April 2016Director's details changed for Mr Syed Rizvi on 17 April 2015 (2 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 August 2015Termination of appointment of Zehra Namwar as a director on 1 August 2015 (1 page)
11 August 2015Appointment of Zehra Namwar as a secretary on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Zehra Namwar as a director on 1 August 2015 (1 page)
11 August 2015Termination of appointment of Zehra Namwar as a director on 1 August 2015 (1 page)
11 August 2015Appointment of Zehra Namwar as a secretary on 1 August 2015 (2 pages)
11 August 2015Appointment of Zehra Namwar as a secretary on 1 August 2015 (2 pages)
17 April 2015Director's details changed for Mr Syed Rizvi on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Mrs Zehra Namwar on 1 April 2015 (2 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Director's details changed for Mr Syed Rizvi on 1 April 2015 (2 pages)
17 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Director's details changed for Mrs Zehra Namwar on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Mrs Zehra Namwar on 1 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Syed Rizvi on 1 April 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 June 2012Director's details changed for Syed Rizvi on 1 May 2012 (3 pages)
6 June 2012Director's details changed for Mrs Zehra Namwar on 1 May 2012 (2 pages)
6 June 2012Director's details changed for Mrs Zehra Namwar on 1 May 2012 (2 pages)
6 June 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 (1 page)
6 June 2012Director's details changed for Syed Rizvi on 1 May 2012 (3 pages)
6 June 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 (1 page)
6 June 2012Registered office address changed from Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom on 6 June 2012 (1 page)
6 June 2012Director's details changed for Syed Rizvi on 1 May 2012 (3 pages)
6 June 2012Director's details changed for Mrs Zehra Namwar on 1 May 2012 (2 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 October 2011Director's details changed for Mrs Zehra Namwar on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Syed Rizvi on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mrs Zehra Namwar on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Syed Rizvi on 28 October 2011 (2 pages)
28 September 2011Registered office address changed from 3 Clover Way Wallington Surrey SM6 7HB United Kingdom on 28 September 2011 (1 page)
28 September 2011Registered office address changed from 3 Clover Way Wallington Surrey SM6 7HB United Kingdom on 28 September 2011 (1 page)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
8 March 2011Director's details changed for Syed Rizvi on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 (1 page)
8 March 2011Director's details changed for Syed Rizvi on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Zehra Namwar on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Syed Rizvi on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Zehra Namwar on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Zehra Namwar on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 8 March 2011 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom on 22 February 2011 (1 page)
16 April 2010Incorporation (45 pages)
16 April 2010Incorporation (45 pages)