UKBizDB.co.uk

FSSTECHNOLOGIES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fsstechnologies (uk) Limited. The company was founded 14 years ago and was given the registration number 07110237. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:FSSTECHNOLOGIES (UK) LIMITED
Company Number:07110237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, United Kingdom, WD17 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director31 January 2022Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director01 March 2023Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director01 July 2010Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director08 October 2013Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director15 November 2018Active
1a, Arcade House, Finchley Road, London, England, NW11 7TL

Director21 December 2009Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director31 January 2022Active
Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL

Director12 May 2020Active
Iveco House, Station Road, Watford, United Kingdom, WD17 1DL

Director21 December 2009Active

People with Significant Control

Mr Mohit Mahendra Kumar
Notified on:31 January 2022
Status:Active
Date of birth:February 1992
Nationality:Indian
Country of residence:England
Address:Egale 1, 80 St Albans Road, Watford, England, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Sandeep David Crasta
Notified on:31 January 2022
Status:Active
Date of birth:August 1978
Nationality:Indian
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Krishnan Srinivasan
Notified on:14 May 2020
Status:Active
Date of birth:July 1967
Nationality:American
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Haresh Hemrajani
Notified on:16 November 2018
Status:Active
Date of birth:August 1968
Nationality:Dutch
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Sivakumar Ganapathy
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:Indian
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Mr Yogesh Dhuldhoya
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Indian
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Significant influence or control
Nagaraj Mylandla
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:Indian
Country of residence:India
Address:''saradha'', Ground Floor, No.42, Third, Main Road, Tamil, India,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nagaraj Venkata Mylandla
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:Indian
Country of residence:United Kingdom
Address:Egale 1, 80 St Albans Road, Watford, United Kingdom, WD17 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Change to a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-10-31Officers

Termination director company with name termination date.

Download
2023-10-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-02-23Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.