Company Name7TK Ltd
DirectorTomasz Kolecki
Company StatusActive
Company Number09016685
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Tomasz Kolecki
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPolish
StatusCurrent
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Georgian House Park Lane
189 Stanmore Hill
Stanmore
HA7 3HD

Location

Registered Address43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £0.01Katarzyna Kolecka
50.00%
Ordinary
50 at £0.01Tomasz Kolechi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,413
Cash£21,621
Current Liabilities£22,855

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 June 2023Registered office address changed from The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD England to 43-45 High Road Bushey Heath WD23 1EE on 3 June 2023 (1 page)
8 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 August 2020Registered office address changed from The Georgian House Stanmore Hill Stanmore Middlesex HA7 3HA England to The Georgian House Park Lane 189 Stanmore Hill Stanmore HA7 3HD on 4 August 2020 (1 page)
4 August 2020Registered office address changed from C/O Charterwells Old Brewery House Stanmore Hill Stanmore Middlesex HA7 3HA England to The Georgian House Stanmore Hill Stanmore Middlesex HA7 3HA on 4 August 2020 (1 page)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
3 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 July 2016Registered office address changed from C/O Charterwells 42-44 Clarendon Road Watford Uk WD17 1JJ to C/O Charterwells Old Brewery House Stanmore Hill Stanmore Middlesex HA7 3HA on 29 July 2016 (1 page)
29 July 2016Registered office address changed from C/O Charterwells 42-44 Clarendon Road Watford Uk WD17 1JJ to C/O Charterwells Old Brewery House Stanmore Hill Stanmore Middlesex HA7 3HA on 29 July 2016 (1 page)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 May 2015Director's details changed for Mr Tomasz Kolecki on 1 August 2014 (2 pages)
20 May 2015Director's details changed for Mr Tomasz Kolecki on 1 August 2014 (2 pages)
20 May 2015Director's details changed for Mr Tomasz Kolecki on 1 August 2014 (2 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
4 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
4 March 2015Director's details changed for Mr Tomasz Kolecki on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Tomasz Kolecki on 3 March 2015 (2 pages)
4 March 2015Director's details changed for Mr Tomasz Kolecki on 3 March 2015 (2 pages)
4 March 2015Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
18 February 2015Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Charterwells 42-44 Clarendon Road Watford Uk WD17 1JJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to C/O Charterwells 42-44 Clarendon Road Watford Uk WD17 1JJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 42-44 Clarendon Road Watford WD17 1JJ England to C/O Charterwells 42-44 Clarendon Road Watford Uk WD17 1JJ on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ England to C/O Charterwells 42-44 Clarendon Road Watford Uk WD17 1JJ on 18 February 2015 (1 page)
17 June 2014Director's details changed for Mr Tomasz Kolecki on 29 April 2014
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation
(2 pages)
17 June 2014Director's details changed for Mr Tomasz Kolecki on 29 April 2014
  • ANNOTATION Correction of a director's date of birth which was incorrectly stated on incorporation
(2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 April 2014Director's details changed for Mr Tomasz Kolechi on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Tomasz Kolechi on 29 April 2014 (2 pages)