Company NameSecret Technology Ltd
DirectorMostafa Abdi
Company StatusActive
Company Number10944124
CategoryPrivate Limited Company
Incorporation Date4 September 2017(6 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Mostafa Abdi
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8, 20 Wigmore Street
London
W1U 2RQ
Director NameMr Anup Paul
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakington Avenue
London
HA2 7JQ
Director NameMr Jai Raj Paul
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(same day as company formation)
RoleRecording Artist
Country of ResidenceUnited Kingdom
Correspondence Address5 Oakington Avenue
Harrow
London
HA2 7JQ

Location

Registered AddressRotunda Building, Westworks
195 Wood Lane, White City
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 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 Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
26 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 June 2022Cessation of Jai Raj Paul as a person with significant control on 26 May 2022 (1 page)
10 June 2022Change of details for Mr Mostafa Abdi as a person with significant control on 26 May 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
10 June 2022Cessation of Anup Paul as a person with significant control on 26 May 2022 (1 page)
1 June 2022Termination of appointment of Jai Raj Paul as a director on 26 May 2022 (1 page)
1 June 2022Termination of appointment of Anup Paul as a director on 26 May 2022 (1 page)
7 February 2022Registered office address changed from C/O Aikon Accountants Limited, 17 Hanover Square Mayfair London W1S 1BN United Kingdom to Rotunda Building, Westworks 195 Wood Lane, White City London W12 7FQ on 7 February 2022 (1 page)
24 November 2021Compulsory strike-off action has been discontinued (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
30 September 2021Registered office address changed from 511 Pillbox Coventry Road Bethnal Green London E2 6GG England to Secret Technology Ltd C/O Aikon Accountants Limited 17 Hanover Square, Mayfair London W1S 1BN on 30 September 2021 (1 page)
30 September 2021Registered office address changed from Secret Technology Ltd C/O Aikon Accountants Limited 17 Hanover Square, Mayfair London W1S 1BN England to C/O Aikon Accountants Limited, 17 Hanover Square Mayfair London W1S 1BN on 30 September 2021 (1 page)
29 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
1 July 2021Previous accounting period extended from 31 July 2020 to 30 September 2020 (1 page)
29 June 2021Previous accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
3 December 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
9 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8, 20 Wigmore Street London W1U 2RQ on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 8, 20 Wigmore Street London W1U 2RQ England to 20-22 Wenlock Road London N1 7GU on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 511 Pillbox Coventry Road Bethnal Green London E26GG on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 9 October 2020 (1 page)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 February 2020Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
7 January 2019Confirmation statement made on 3 September 2018 with no updates (3 pages)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
4 September 2017Incorporation
Statement of capital on 2017-09-04
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)