Company NameInfotech Financial Technologies Ltd
Company StatusActive
Company Number08549848
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Omer Bin Naseer
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPakistani
StatusCurrent
Appointed20 August 2013(2 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidencePakistan
Correspondence Address7th Floor, Moorgate 45 Moorfields
London
EC2Y 9AE
Director NameMr Naseer Ahmed Akhtar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityPakistani
StatusCurrent
Appointed01 March 2014(9 months after company formation)
Appointment Duration10 years, 1 month
RoleIT Consultant
Country of ResidencePakistan
Correspondence Address7th Floor, Moorgate 45 Moorfields
London
EC2Y 9AE
Director NameMr Muhammad Haris Bin Naseer
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed01 March 2014(9 months after company formation)
Appointment Duration10 years, 1 month
RoleIT Consultant
Country of ResidencePakistan
Correspondence Address7th Floor, Moorgate 45 Moorfields
London
EC2Y 9AE
Director NameMr John Glyn Demeza
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(9 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Clifton Place
Wakefield
WF1 3JH
Director NameMirza Ali Murad Baig
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address12th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Nabeel Zubair
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Suresh Agarwal
Date of BirthMay 1967 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2014(9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2015)
RoleIT Consultant
Country of ResidenceSingapore
Correspondence Address12th Floor The Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Amir Raza Khan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2014(9 months after company formation)
Appointment Duration5 years, 12 months (resigned 27 February 2020)
RoleIT Consultant
Country of ResidencePakistan
Correspondence Address7th Floor, Moorgate 45 Moorfields
London
EC2Y 9AE

Location

Registered AddressAlbert House
256-260 Old Street
London
EC1V 9DD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

58 at £1Infotech (Private) LTD
58.00%
Ordinary
4 at £1Amir Raza Khan
4.00%
Ordinary
4 at £1Mirza Ali Murad Baig
4.00%
Ordinary
4 at £1Nabeel Zubair
4.00%
Ordinary
30 at £1Infotec Global Pte LTD
30.00%
Ordinary

Financials

Year2014
Net Worth-£471,770
Cash£276
Current Liabilities£622,547

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (6 days from now)

Filing History

16 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
9 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
28 February 2020Termination of appointment of Amir Raza Khan as a director on 27 February 2020 (1 page)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (1 page)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (1 page)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Notification of Amir Raza Khan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Naseer Ahmed Akhtar as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Amir Raza Khan as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
17 July 2017Notification of Naseer Ahmed Akhtar as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Muhammad Haris Bin Naseer as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Muhammad Haris Bin Naseer as a person with significant control on 6 April 2016 (2 pages)
1 March 2017Registered office address changed from 12th Floor the Broadgate Tower 20 Primrose Street London London EC2A 2EW to 7th Floor, Moorgate 45 Moorfields London EC2Y 9AE on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 12th Floor the Broadgate Tower 20 Primrose Street London London EC2A 2EW to 7th Floor, Moorgate 45 Moorfields London EC2Y 9AE on 1 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 May 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
8 April 2015Termination of appointment of Suresh Agarwal as a director on 7 April 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 April 2015Termination of appointment of Suresh Agarwal as a director on 7 April 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
8 April 2015Termination of appointment of Suresh Agarwal as a director on 7 April 2015 (1 page)
4 February 2015Termination of appointment of Nabeel Zubair as a director on 30 June 2014 (1 page)
4 February 2015Termination of appointment of Nabeel Zubair as a director on 30 June 2014 (1 page)
16 January 2015Termination of appointment of Mirza Ali Murad Baig as a director on 16 January 2015 (1 page)
16 January 2015Termination of appointment of Mirza Ali Murad Baig as a director on 16 January 2015 (1 page)
3 September 2014Director's details changed for Mr Suresh Agarwal on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Suresh Agarwal on 3 September 2014 (2 pages)
3 September 2014Director's details changed for Mr Suresh Agarwal on 3 September 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(7 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-07-02
(7 pages)
12 March 2014Appointment of Mr Naseer Ahmed Akhtar as a director (2 pages)
12 March 2014Appointment of Mr Amir Raza Khan as a director (2 pages)
12 March 2014Appointment of Mr Muhammad Haris Bin Naseer as a director (2 pages)
12 March 2014Appointment of Mr Suresh Agarwal as a director (2 pages)
12 March 2014Appointment of Mr Naseer Ahmed Akhtar as a director (2 pages)
12 March 2014Appointment of Mr Amir Raza Khan as a director (2 pages)
12 March 2014Appointment of Mr Suresh Agarwal as a director (2 pages)
12 March 2014Appointment of Mr Muhammad Haris Bin Naseer as a director (2 pages)
3 September 2013Appointment of Mr Omer Bin Naseer as a director (2 pages)
3 September 2013Appointment of Mr Omer Bin Naseer as a director (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Murad Baig on 1 July 2013 (2 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
3 July 2013Director's details changed for Murad Baig on 1 July 2013 (2 pages)
3 July 2013Director's details changed for Murad Baig on 1 July 2013 (2 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
30 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)