Company Name9Tech Limited
DirectorsDhanashri Nilesh Patil and Shailesh Pandurang Patil
Company StatusActive
Company Number08196522
CategoryPrivate Limited Company
Incorporation Date30 August 2012(11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDhanashri Nilesh Patil
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, Tubecourt Howard Street
Newcastle Upon Tyne
NE1 2DB
Director NameMr Shailesh Pandurang Patil
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19, Tubecourt Howard Street
Newcastle Upon Tyne
NE1 2DB

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

Shareholders

50 at £1Dhanashri Nilesh Patil
50.00%
Ordinary
50 at £1Shailesh Pandurang Patil
50.00%
Ordinary

Financials

Year2014
Net Worth£34,230
Cash£115,451
Current Liabilities£82,244

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (4 days from now)

Filing History

17 November 2023Micro company accounts made up to 31 August 2023 (6 pages)
9 May 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 August 2022 (6 pages)
19 May 2022Micro company accounts made up to 31 August 2021 (6 pages)
4 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
3 February 2022Change of details for Mr Shailesh Pandurang Patil as a person with significant control on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Mr Shailesh Pandurang Patil on 3 February 2022 (2 pages)
3 February 2022Director's details changed for Dhanashri Nilesh Patil on 3 February 2022 (2 pages)
14 June 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
20 May 2021Micro company accounts made up to 31 August 2020 (6 pages)
23 June 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
8 May 2019Director's details changed for Dhanashri Nilesh Patil on 9 April 2019 (2 pages)
8 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
8 May 2019Change of details for Mr Shailesh Pandurang Patil as a person with significant control on 9 April 2019 (2 pages)
8 May 2019Director's details changed for Mr Shailesh Pandurang Patil on 9 April 2019 (2 pages)
29 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
14 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
26 April 2018Statement of capital following an allotment of shares on 1 August 2017
  • GBP 200
(3 pages)
17 April 2018Confirmation statement made on 17 April 2018 with updates (5 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 August 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)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)