Company NameTEK Medical Limited
DirectorMario Leandro Zuzarte
Company StatusActive
Company Number08381008
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Mario Leandro Zuzarte
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed30 January 2013(same day as company formation)
RoleTechnical Service Engineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingswood Close
Whetstone
London
N20 9PX

Contact

Websitetekmedical.co.uk
Email address[email protected]
Telephone020 32871770
Telephone regionLondon

Location

Registered AddressNorth London Business Park Building 3
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

1 at £10Mario Zuzarte
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,328
Cash£12,343
Current Liabilities£31,094

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 31 January 2022 (3 pages)
7 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
7 October 2022Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England to North London Business Park Building 3 Oakleigh Road South London N11 1GN on 7 October 2022 (1 page)
6 October 2022Registered office address changed from Northway House 1379 High Road London N20 9LP to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 6 October 2022 (1 page)
20 February 2022Micro company accounts made up to 31 January 2021 (3 pages)
5 January 2022Compulsory strike-off action has been discontinued (1 page)
30 December 2021Confirmation statement made on 30 December 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
2 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
3 April 2019Notification of Mario Zuzarte as a person with significant control on 6 April 2016 (2 pages)
25 March 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
20 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 July 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
22 July 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
15 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
15 January 2016Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 February 2015Register inspection address has been changed to 2 Kingswood Close Whetstone London N20 9PX (1 page)
27 February 2015Register(s) moved to registered inspection location 2 Kingswood Close Whetstone London N20 9PX (1 page)
27 February 2015Register inspection address has been changed to 2 Kingswood Close Whetstone London N20 9PX (1 page)
27 February 2015Register(s) moved to registered inspection location 2 Kingswood Close Whetstone London N20 9PX (1 page)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(4 pages)
27 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2014Director's details changed for Mr Mario Zuzarte on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Mario Zuzarte on 23 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Mario Zuzarte on 15 October 2014 (3 pages)
22 October 2014Director's details changed for Mr Mario Zuzarte on 15 October 2014 (3 pages)
3 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(3 pages)
3 April 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10
(3 pages)
30 January 2013Incorporation (24 pages)
30 January 2013Incorporation (24 pages)