Company NameNijtech Consulting Ltd.
DirectorMayur Vitthal Vaghasia
Company StatusActive
Company Number09780140
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mayur Vitthal Vaghasia
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address125 Westfield Avenue
Watford
WD24 7HF
Secretary NameMrs Ashaben Vaghasia
StatusCurrent
Appointed16 September 2015(same day as company formation)
RoleCompany Director
Correspondence Address125 Westfield Avenue
Watford
WD24 7HF

Location

Registered Address125 Westfield Avenue
Watford
WD24 7HF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Filing History

2 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
7 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
25 October 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
22 September 2022Change of details for Mrs Ashaben Vaghasia as a person with significant control on 19 September 2022 (2 pages)
22 September 2022Change of details for Mr Mayur Vaghasia as a person with significant control on 19 September 2022 (2 pages)
22 September 2022Registered office address changed from 16 Bellamy Close Watford WD17 4YJ England to 125 Westfield Avenue Watford WD24 7HF on 22 September 2022 (1 page)
22 September 2022Director's details changed for Mr Mayur Vitthal Vaghasia on 19 September 2022 (2 pages)
16 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 October 2021Confirmation statement made on 16 September 2021 with updates (5 pages)
4 October 2021Change of share class name or designation (2 pages)
4 October 2021Memorandum and Articles of Association (20 pages)
4 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 February 2021Micro company accounts made up to 30 September 2020 (5 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (3 pages)
20 May 2020Micro company accounts made up to 30 September 2019 (6 pages)
16 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
17 September 2018Confirmation statement made on 16 September 2018 with updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 September 2017Director's details changed for Mr Mayur Vaghasia on 29 February 2016 (2 pages)
15 September 2017Change of details for Mr Mayur Vaghasia as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Director's details changed for Mr Mayur Vaghasia on 29 February 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Change of details for Mrs Ashaben Vaghasia as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
15 September 2017Change of details for Mrs Ashaben Vaghasia as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Change of details for Mr Mayur Vaghasia as a person with significant control on 6 April 2016 (2 pages)
15 September 2017Director's details changed for Mr Mayur Vaghasia on 24 October 2016 (2 pages)
15 September 2017Director's details changed for Mr Mayur Vaghasia on 24 October 2016 (2 pages)
27 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 October 2016Registered office address changed from 18 Priory Fields Nascot Wood Watford Hertfordshire WD17 4YP England to 16 Bellamy Close Watford WD17 4YJ on 24 October 2016 (1 page)
24 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
24 October 2016Registered office address changed from 18 Priory Fields Nascot Wood Watford Hertfordshire WD17 4YP England to 16 Bellamy Close Watford WD17 4YJ on 24 October 2016 (1 page)
24 October 2016Elect to keep the directors' residential address register information on the public register (1 page)
21 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
2 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 10
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 1 February 2016
  • GBP 10
(3 pages)
2 November 2015Registered office address changed from 4 Churchgate Street Bury St. Edmunds Suffolk IP33 1RL United Kingdom to 18 Priory Fields Nascot Wood Watford Hertfordshire WD17 4YP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 4 Churchgate Street Bury St. Edmunds Suffolk IP33 1RL United Kingdom to 18 Priory Fields Nascot Wood Watford Hertfordshire WD17 4YP on 2 November 2015 (1 page)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)