Company NameHashtech Consultancy Services Limited
DirectorPreshit Kirtikumar Vartak
Company StatusActive
Company Number07660667
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Preshit Kirtikumar Vartak
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed07 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 East Towers
Pinner
HA5 1TL
Secretary NameMrs Abhidnya Preshit Vartak
StatusCurrent
Appointed03 January 2014(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address58 East Towers
Pinner
HA5 1TL

Location

Registered Address58 East Towers
Pinner
Middlesex
HA5 1TL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

51 at £1Preshit Kirtikumar Vartak
51.00%
Ordinary
49 at £1Abhidnya Vartak
49.00%
Ordinary

Financials

Year2014
Net Worth£110,488
Cash£126,018
Current Liabilities£30,558

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 October 2019Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 58 East Towers Pinner Middlesex HA5 1TL on 30 October 2019 (1 page)
29 October 2019Registered office address changed from 58 East Towers Pinner HA5 1TL England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 29 October 2019 (1 page)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
26 October 2018Secretary's details changed for Mrs Abhidnya Preshit Vartak on 25 October 2018 (1 page)
25 October 2018Registered office address changed from 62 Boldmere Road Pinner Middlesex HA5 1PP England to 58 East Towers Pinner HA5 1TL on 25 October 2018 (1 page)
25 October 2018Change of details for Mr Preshit Kirtikumar Vartak as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Change of details for Mrs Abhidnya Preshit Vartak as a person with significant control on 25 October 2018 (2 pages)
13 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 July 2018Director's details changed for Mr Preshit Kirtikumar Vartak on 13 July 2018 (2 pages)
13 July 2018Secretary's details changed for Mrs Abhidnya Preshit Vartak on 13 July 2018 (1 page)
16 April 2018Registered office address changed from 114 Winslow Close Pinner Middlesex HA5 2QY to 62 Boldmere Road Pinner Middlesex HA5 1PP on 16 April 2018 (1 page)
16 April 2018Change of details for Mr Preshit Kirtikumar Vartak as a person with significant control on 13 April 2018 (2 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
18 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(4 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
31 January 2014Appointment of Mrs Abhidnya Preshit Vartak as a secretary (2 pages)
31 January 2014Appointment of Mrs Abhidnya Preshit Vartak as a secretary (2 pages)
8 January 2014Director's details changed for Mr Preshit Kirtikumar Vartak on 8 January 2014 (2 pages)
8 January 2014Director's details changed for Mr Preshit Kirtikumar Vartak on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 25 Blackburn Way Hounslow TW4 5AH England on 8 January 2014 (1 page)
8 January 2014Director's details changed for Mr Preshit Kirtikumar Vartak on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from 25 Blackburn Way Hounslow TW4 5AH England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 25 Blackburn Way Hounslow TW4 5AH England on 8 January 2014 (1 page)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Mr Preshit Kirtikumar Vaartak on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Preshit Kirtikumar Vaartak on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Preshit Kirtikumar Vaartak on 9 June 2011 (2 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)