Company NameRTEL Ltd
DirectorAyesha Banu
Company StatusActive
Company Number10960703
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Ayesha Banu
Date of BirthApril 1992 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed15 April 2022(4 years, 7 months after company formation)
Appointment Duration2 years
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address511 High Road
Wembley
HA0 2DH
Director NameMr Mudassar Mohiuddin
Date of BirthNovember 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address511 High Road Wembley
London
HA0 2DH
Director NameMrs Habeebunissa Syed
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed02 February 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address511 High Road Wembley
London
HA0 2DH
Director NameMrs Ayesha Banu
Date of BirthApril 1992 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed02 October 2020(3 years after company formation)
Appointment Duration4 months (resigned 01 February 2021)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address511 High Road
Wembley
HA0 2DH
Director NameMrs Habeebunissa Syed
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 May 2023)
RoleBusiness Person
Country of ResidenceScotland
Correspondence Address511 High Road
Wembley
HA0 2DH
Director NameMrs Ayesha Banu
Date of BirthApril 1992 (Born 32 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2021(3 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address511 High Road
Wembley
HA0 2DH

Location

Registered Address511 High Road
Wembley
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 September 2023 (7 months, 4 weeks ago)
Next Return Due29 September 2024 (4 months, 3 weeks from now)

Filing History

15 September 2023Confirmation statement made on 15 September 2023 with updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
25 May 2023Termination of appointment of Habeebunissa Syed as a director on 25 May 2023 (1 page)
25 May 2023Cessation of Habeebunissa Syed as a person with significant control on 25 May 2023 (1 page)
25 May 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
25 May 2023Notification of Ayesha Banu as a person with significant control on 25 May 2023 (2 pages)
25 May 2023Director's details changed for Mrs Ayesha Banu on 25 May 2023 (2 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
2 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
22 April 2022Appointment of Mrs Ayesha Banu as a director on 15 April 2022 (2 pages)
2 November 2021Termination of appointment of Ayesha Banu as a director on 1 November 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
9 June 2021Appointment of Mrs Ayesha Banu as a director on 21 February 2021 (2 pages)
25 May 2021Appointment of Mrs Habeebunissa Syed as a director on 1 February 2021 (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
25 May 2021Notification of Habeebunissa Syed as a person with significant control on 1 February 2021 (2 pages)
25 May 2021Termination of appointment of Ayesha Banu as a director on 1 February 2021 (1 page)
25 May 2021Cessation of Ayesha Banu as a person with significant control on 1 February 2021 (1 page)
3 October 2020Appointment of Mrs Ayesha Banu as a director on 2 October 2020 (2 pages)
3 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
2 October 2020Cessation of Habeebunissa Syed as a person with significant control on 2 October 2020 (1 page)
2 October 2020Notification of Ayesha Banu as a person with significant control on 2 October 2020 (2 pages)
2 October 2020Termination of appointment of Habeebunissa Syed as a director on 2 October 2020 (1 page)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
25 December 2018Registered office address changed from International House 12 Constance Street Silvertown London England E16 2DQ England to 511 High Road Wembley HA0 2DH on 25 December 2018 (1 page)
24 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
22 September 2018Notification of Habeebunissa Syed as a person with significant control on 2 February 2018 (1 page)
30 April 2018Appointment of Mrs Habeebunissa Syed as a director on 2 February 2018 (2 pages)
30 April 2018Termination of appointment of Mudassar Mohiuddin as a director on 30 April 2018 (1 page)
30 April 2018Cessation of Mudassar Mohiuddin as a person with significant control on 30 April 2018 (1 page)
28 December 2017Registered office address changed from 511 High Road Wembley Wembley London England HA0 2DH England to International House 12 Constance Street Silvertown London England E16 2DQ on 28 December 2017 (1 page)
28 December 2017Registered office address changed from 511 High Road Wembley Wembley London England HA0 2DH England to International House 12 Constance Street Silvertown London England E16 2DQ on 28 December 2017 (1 page)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)