Company NameTECH It Ltd
DirectorsSrini Prasad Reddipalli and Yashodha Yeliyadaki
Company StatusActive
Company Number08002135
CategoryPrivate Limited Company
Incorporation Date22 March 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Srini Prasad Reddipalli
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Nine Mile Ride
Finchampstead
Wokingham
RG40 3NS
Director NameMrs Yashodha Yeliyadaki
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleIT Manager
Country of ResidenceEngland
Correspondence Address293 Nine Mile Ride
Finchampstead
Wokingham
RG40 3NS
Director NameMr Rama Santhosh Kiran Valiveti
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(9 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Raggleswood Close
Earley
Reading
RG6 7LH
Director NameMr Srinath Varkala
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(9 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address21 The Bramblings
Amersham
HP6 6FN
Director NameMr Kishore Kumar Vasudevan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2021(9 years, 3 months after company formation)
Appointment Duration1 day (resigned 16 July 2021)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address309 Baldwins Lane
Birmingham
B28 0RG

Contact

Websitewww.just-tech.co.uk/
Email address[email protected]
Telephone07 636688067
Telephone regionMobile

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£20,508
Cash£25,249

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Filing History

20 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
15 January 2014Director's details changed for Mr Srini Prasad Reddipalli on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Srini Prasad Reddipalli on 15 January 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
3 April 2012Director's details changed for Srini Prasad Eddipalli on 22 March 2012 (2 pages)
3 April 2012Director's details changed for Srini Prasad Eddipalli on 22 March 2012 (2 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)