Company NameLocktel Ltd
Company StatusActive
Company Number10382781
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section SOther service activities
SIC 95120Repair of communication equipment

Directors

Director NameMr Jozef FarkaÅ 
Date of BirthSeptember 1982 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address156 Viglen House
Alperton Lane
London
Middlesex
HA0 1HD
Director NameMr Peter VaÅ Kanin
Date of BirthMay 1982 (Born 41 years ago)
NationalitySlovak
StatusCurrent
Appointed19 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address156 Viglen House
Alperton Lane
London
Middlesex
HA0 1HD
Director NameMr Jozef Pala-Kociscak
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySlovak
StatusCurrent
Appointed01 June 2017(8 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceSlovakia
Correspondence Address156 Viglen House
Alperton Lane
London
Middlesex
HA0 1HD

Location

Registered Address156 Viglen House
Alperton Lane
London
Middlesex
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Charges

10 July 2023Delivered on: 11 July 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
14 November 2023Notification of Locktel Holdings Limited as a person with significant control on 9 October 2023 (2 pages)
14 November 2023Cessation of Peter Vaškanin as a person with significant control on 9 October 2023 (1 page)
14 November 2023Cessation of Jozef Farkaš as a person with significant control on 9 October 2023 (1 page)
14 September 2023Appointment of Mr Luís Miguel Cardoso Leitão as a director on 14 September 2023 (2 pages)
11 July 2023Registration of charge 103827810001, created on 10 July 2023 (16 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (16 pages)
18 November 2022Statement of capital following an allotment of shares on 18 November 2022
  • GBP 100
(3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with updates (4 pages)
18 November 2022Termination of appointment of Jozef Pala-Kociscak as a director on 1 November 2022 (1 page)
7 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 30 September 2021 (8 pages)
11 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
4 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
30 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
11 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
20 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 18 September 2017 with updates (4 pages)
19 October 2017Change of details for Mr Peter Vaškanin as a person with significant control on 1 September 2017 (2 pages)
19 October 2017Change of details for Mr Peter Vaškanin as a person with significant control on 1 September 2017 (2 pages)
19 October 2017Change of details for Mr Jozef Farkaš as a person with significant control on 1 September 2017 (2 pages)
19 October 2017Change of details for Mr Jozef Farkaš as a person with significant control on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Peter Vaškanin on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Jozef Pala-Kociscak on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Jozef Farkaš on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Jozef Farkaš on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Jozef Pala-Kociscak on 1 September 2017 (2 pages)
18 October 2017Director's details changed for Mr Peter Vaškanin on 1 September 2017 (2 pages)
13 September 2017Registered office address changed from 25 Sudbury Court Road Harrow HA1 3SD England to 156 Viglen House Alperton Lane London Middlesex HA0 1HD on 13 September 2017 (1 page)
13 September 2017Registered office address changed from 25 Sudbury Court Road Harrow HA1 3SD England to 156 Viglen House Alperton Lane London Middlesex HA0 1HD on 13 September 2017 (1 page)
1 August 2017Registered office address changed from C/O Berkshire Accounting Services Unit 28 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ United Kingdom to 25 Sudbury Court Road Harrow HA1 3SD on 1 August 2017 (1 page)
1 August 2017Registered office address changed from C/O Berkshire Accounting Services Unit 28 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ United Kingdom to 25 Sudbury Court Road Harrow HA1 3SD on 1 August 2017 (1 page)
2 June 2017Appointment of Mr Jozef Pala-Kociscak as a director on 1 June 2017 (2 pages)
2 June 2017Appointment of Mr Jozef Pala-Kociscak as a director on 1 June 2017 (2 pages)
1 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 9
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 1 June 2017
  • GBP 9
(3 pages)
31 January 2017Director's details changed for Mr Peter Vaškanin on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Peter Vaškanin on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Jozef Farkaš on 30 January 2017 (2 pages)
31 January 2017Director's details changed for Mr Jozef Farkaš on 30 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Peter Vaškanin on 11 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Peter Vaškanin on 11 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Jozef Farkaš on 11 December 2016 (2 pages)
12 December 2016Director's details changed for Mr Jozef Farkaš on 11 December 2016 (2 pages)
10 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Berkshire Accounting Services Unit 28 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to C/O Berkshire Accounting Services Unit 28 Slough Business Park 94 Farnham Road Slough Berkshire SL1 3FQ on 10 November 2016 (1 page)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 6
(33 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 6
(33 pages)