Company NameSAN Tech Systems Limited
DirectorsSankar Gopal and Dhivya Kuppulingam
Company StatusActive
Company Number07698116
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sankar Gopal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address24 Foresters Drive
Wallington
SM6 9DG
Director NameMrs Dhivya Kuppulingam
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleMobile Testing Consultant
Country of ResidenceEngland
Correspondence Address24 Foresters Drive
Wallington
SM6 9DG
Secretary NameMrs Dhivya Kuppulingam
StatusCurrent
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address24 Foresters Drive
Wallington
SM6 9DG

Location

Registered Address24 Foresters Drive
Wallington
SM6 9DG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

1 at £1Dhivya Kuppulingam
50.00%
Ordinary
1 at £1Sankar Gopal
50.00%
Ordinary

Financials

Year2014
Net Worth£93
Cash£41,221
Current Liabilities£41,207

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

27 October 2020Micro company accounts made up to 31 July 2020 (2 pages)
15 October 2020Change of details for Mrs. Dhivya Kuppulingam as a person with significant control on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mr Sankar Gopal on 15 October 2020 (2 pages)
15 October 2020Director's details changed for Mrs Dhivya Kuppulingam on 15 October 2020 (2 pages)
15 October 2020Secretary's details changed for Mrs Dhivya Kuppulingam on 15 October 2020 (1 page)
15 October 2020Change of details for Mr. Sankar Gopal as a person with significant control on 15 October 2020 (2 pages)
14 October 2020Registered office address changed from 22 Glebe Road Staines-upon-Thames TW18 1BX England to 31 Hazlemere Gardens Worcester Park KT4 8AH on 14 October 2020 (1 page)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
9 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
13 July 2017Change of details for Mr. Sankar Gopal as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Dhivya Kuppulingam on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Dhivya Kuppulingam on 12 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Dhivya Kuppulingam on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Mrs Dhivya Kuppulingam on 12 July 2017 (2 pages)
13 July 2017Change of details for Mr. Sankar Gopal as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
12 July 2017Change of details for Mrs. Dhivya Kuppulingam as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of details for Mrs. Dhivya Kuppulingam as a person with significant control on 12 July 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 July 2016 (1 page)
29 March 2017Micro company accounts made up to 31 July 2016 (1 page)
20 January 2017Secretary's details changed for Mrs Dhivya Kuppulingam on 20 January 2017 (1 page)
20 January 2017Secretary's details changed for Mrs Dhivya Kuppulingam on 20 January 2017 (1 page)
16 January 2017Director's details changed for Mrs Dhivya Kuppulingam on 10 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Dhivya Kuppulingam on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Sankar Gopal on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Sankar Gopal on 10 January 2017 (2 pages)
10 January 2017Registered office address changed from 37 Lark Avenue Staines TW18 4RX to 22 Glebe Road Staines-upon-Thames TW18 1BX on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 37 Lark Avenue Staines TW18 4RX to 22 Glebe Road Staines-upon-Thames TW18 1BX on 10 January 2017 (1 page)
10 January 2017Director's details changed for Mr Sankar Gopal on 10 January 2017 (2 pages)
10 January 2017Director's details changed for Mr Sankar Gopal on 10 January 2017 (2 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
18 July 2014Annual return made up to 8 July 2014
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 8 July 2014
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 8 July 2014
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
16 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
8 July 2011Incorporation (26 pages)
8 July 2011Incorporation (26 pages)