Company NameMastek Systems Company Ltd
Company StatusActive
Company Number07559069
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years ago)
Previous NameEvolutionary Systems Company Ltd

Business Activity

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

Directors

Secretary NameMr Soutik Sarkar
StatusCurrent
Appointed09 August 2023(12 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMr Hiral Suresh Chandrana
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed21 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMr Ashank Datta Desai
Date of BirthMay 1951 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed21 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMr Rajeev Kumar Grover
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed21 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameMr Abhishek Singh
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed21 September 2023(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week
RolePresident
Country of ResidenceEngland
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
Director NameUmmed Singh Nahata
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressAlpha House 646c Kingsbury Road
London
NW9 9HN
Director NameMr Yashodhar Bhinde
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(5 months, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 The Bramblings
Amersham
HP6 6FP
Director NameMr Umang Tejkaran Nahata
Date of BirthApril 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed15 May 2014(3 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
Secretary NameMr Manik Dey
StatusResigned
Appointed08 October 2014(3 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 April 2020)
RoleCompany Director
Correspondence Address115 Eskdale Avenue
Chesham
Buckinghamshire
HP5 3BD
Director NameMs Priti Jay Rao
Date of BirthJune 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed01 October 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
Harrow
Middlesex
HA1 4HN

Contact

Websitewww.ukoug.org

Location

Registered AddressHarrow Business Centre
429-433 Pinner Road
Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Evolutionary Systems Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,270
Cash£6,154
Current Liabilities£410,546

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

28 September 2023Appointment of Mr Abhishek Singh as a director on 21 September 2023 (2 pages)
28 September 2023Appointment of Mr Rajeev Kumar Grover as a director on 21 September 2023 (2 pages)
28 September 2023Appointment of Mr Hiral Suresh Chandrana as a director on 21 September 2023 (2 pages)
28 September 2023Appointment of Mr Ashank Datta Desai as a director on 21 September 2023 (2 pages)
15 August 2023Appointment of Mr Soutik Sarkar as a secretary on 9 August 2023 (2 pages)
15 August 2023Termination of appointment of Yashodhar Bhinde as a director on 21 July 2023 (1 page)
22 May 2023Termination of appointment of Priti Jay Rao as a director on 1 May 2023 (1 page)
11 May 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
20 April 2023Change of name notice (2 pages)
20 April 2023Company name changed evolutionary systems company LTD\certificate issued on 20/04/23
  • RES15 ‐ Change company name resolution on 2023-02-25
(2 pages)
11 April 2023Full accounts made up to 31 March 2022 (23 pages)
17 February 2023Change of name notice (2 pages)
28 July 2022Notification of Mastek Limited as a person with significant control on 20 May 2022 (2 pages)
28 July 2022Cessation of Evolutionary Systems Pvt Limited as a person with significant control on 20 May 2022 (1 page)
7 June 2022Full accounts made up to 31 March 2021 (24 pages)
20 May 2022Director's details changed for Mr Yashodhar Bhinde on 20 May 2022 (2 pages)
20 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 November 2021Appointment of Ms Priti Jay Rao as a director on 1 October 2021 (2 pages)
26 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 31 March 2020 (21 pages)
11 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
11 April 2020Termination of appointment of Manik Dey as a secretary on 10 April 2020 (1 page)
13 October 2019Full accounts made up to 31 March 2019 (19 pages)
2 May 2019Registered office address changed from Unit 2a, 4th Floor Congress House Harrow London HA1 2EN United Kingdom to Harrow Business Centre 429-433 Pinner Road Harrow Middlesex HA1 4HN on 2 May 2019 (1 page)
9 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
21 January 2019Amended accounts for a small company made up to 31 March 2018 (6 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
23 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 November 2017Director's details changed for Mr Yashodhar Bhinde on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Yashodhar Bhinde on 30 November 2017 (2 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
18 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
28 November 2016Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB to Unit 2a, 4th Floor Congress House Harrow London HA1 2EN on 28 November 2016 (1 page)
28 November 2016Registered office address changed from 344-354 Grays Inn Road London WC1X 8PB to Unit 2a, 4th Floor Congress House Harrow London HA1 2EN on 28 November 2016 (1 page)
23 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
23 November 2016Accounts for a small company made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Director's details changed for Mr Yashodhar Bhinde on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Director's details changed for Mr Yashodhar Bhinde on 16 June 2015 (2 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (4 pages)
31 March 2015Accounts for a small company made up to 31 March 2014 (4 pages)
13 October 2014Appointment of Mr Manik Dey as a secretary on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Manik Dey as a secretary on 8 October 2014 (2 pages)
13 October 2014Appointment of Mr Manik Dey as a secretary on 8 October 2014 (2 pages)
20 May 2014Director's details changed for Mr Yashodhar Bhinde on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Yashodhar Bhinde on 20 May 2014 (2 pages)
19 May 2014Appointment of Mr Umang Tejkaran Nahata as a director (2 pages)
19 May 2014Termination of appointment of Ummed Nahata as a director (1 page)
19 May 2014Appointment of Mr Umang Tejkaran Nahata as a director (2 pages)
19 May 2014Termination of appointment of Ummed Nahata as a director (1 page)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
13 November 2013Accounts for a small company made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a small company made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
12 October 2011Appointment of Mr Yashodhar Bhinde as a director (2 pages)
12 October 2011Appointment of Mr Yashodhar Bhinde as a director (2 pages)
13 May 2011Director's details changed for Ummed Singh Nahata on 30 April 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
13 May 2011Director's details changed for Ummed Singh Nahata on 30 April 2011 (2 pages)
6 May 2011Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN United Kingdom on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN United Kingdom on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN United Kingdom on 6 May 2011 (2 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)