Company NameIt Techno Plus Limited
DirectorSivayoganathan Visayavarathan
Company StatusActive - Proposal to Strike off
Company Number08041967
CategoryPrivate Limited Company
Incorporation Date23 April 2012(11 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74902Quantity surveying activities

Director

Director NameMr Sivayoganathan Visayavarathan
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPentex House South Hill Avenue
Northolt Road
Harrow
Middlesex
HA2 0DU

Contact

Websitewww.ittechnoplus.com

Location

Registered AddressPentex House South Hill Avenue
Northolt Road
Harrow
Middlesex
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

100 at £1Visayavarathan Sivayoganathan
100.00%
Ordinary

Financials

Year2014
Net Worth£1,690
Cash£4,967
Current Liabilities£11,248

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Filing History

20 July 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021Change of details for Mr Sivayoganathan Visayavarathan as a person with significant control on 1 August 2021 (2 pages)
10 August 2021Director's details changed for Mr Sivayoganathan Visayavarathan on 1 August 2021 (2 pages)
10 August 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 July 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 July 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
1 February 2020Compulsory strike-off action has been discontinued (1 page)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 January 2020Confirmation statement made on 23 April 2019 with no updates (3 pages)
9 August 2019Compulsory strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 July 2018Confirmation statement made on 23 April 2018 with updates (3 pages)
7 February 2018Registered office address changed from 204-226 Talbot House Business Centre 204 -226, Imperial Drive Rayners Lane, Harrow Middlesex HA2 7HH United Kingdom to Pentex House South Hill Avenue Northolt Road Harrow Middlesex HA2 0DU on 7 February 2018 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 June 2017Notification of Sivayoganathan Visayavarathan as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 April 2017 with updates (4 pages)
27 June 2017Notification of Sivayoganathan Visayavarathan as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
14 December 2015Director's details changed for Mr Visayavarathan Sivayoganathan on 23 April 2012 (2 pages)
14 December 2015Director's details changed for Mr Visayavarathan Sivayoganathan on 23 April 2012 (2 pages)
23 July 2015Registered office address changed from 44 Broadway London E15 1XH to 204-226 Talbot House Business Centre 204 -226, Imperial Drive Rayners Lane, Harrow Middlesex HA2 7HH on 23 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
23 July 2015Registered office address changed from 44 Broadway London E15 1XH to 204-226 Talbot House Business Centre 204 -226, Imperial Drive Rayners Lane, Harrow Middlesex HA2 7HH on 23 July 2015 (1 page)
23 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
5 May 2015Registered office address changed from Talbot House Business Centre 204-226, Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom to 44 Broadway London E15 1XH on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Talbot House Business Centre 204-226, Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom to 44 Broadway London E15 1XH on 5 May 2015 (1 page)
5 May 2015Registered office address changed from Talbot House Business Centre 204-226, Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH United Kingdom to 44 Broadway London E15 1XH on 5 May 2015 (1 page)
18 April 2015Registered office address changed from No 2 Marlands Road Ilford Essex IG5 0JL to Talbot House Business Centre 204-226, Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 April 2015 (1 page)
18 April 2015Registered office address changed from No 2 Marlands Road Ilford Essex IG5 0JL to Talbot House Business Centre 204-226, Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH on 18 April 2015 (1 page)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)