UKBizDB.co.uk

RETECH SOLUTIONS LTD

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

This company is commonly known as Retech Solutions Ltd. The company was founded 5 years ago and was given the registration number 11869645. The firm's registered office is in LONDON. You can find them at C/o Williams Stanley And Co 43- 45 Newcombe House, Notting Hill Gate, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RETECH SOLUTIONS LTD
Company Number:11869645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:C/o Williams Stanley And Co 43- 45 Newcombe House, Notting Hill Gate, London, England, W11 3LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Rowley Industrial Park, Roslin Road, London, England, W3 8BH

Director11 October 2019Active
Unit 2 7c, High Street, Barnet, England, EN5 5UE

Director11 October 2019Active
Unit 2 7c, High Street, Barnet, England, EN5 5UE

Director08 March 2019Active

People with Significant Control

Mr Farhood Saadat
Notified on:30 March 2020
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Unit 5 Rowley Industrial Park, Roslin Road, London, England, W3 8BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Keyanosh Ahmadi
Notified on:11 October 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 2 7c, High Street, Barnet, England, EN5 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Farhood Sadaat
Notified on:11 October 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:Unit 2 7c, High Street, Barnet, England, EN5 5UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Keyanosh Ahmadi
Notified on:08 March 2019
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 2 7c, High Street, Barnet, England, EN5 5UE
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Officers

Change person director company with change date.

Download
2022-09-12Persons with significant control

Change to a person with significant control.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Change to a person with significant control.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Officers

Change person director company with change date.

Download
2020-06-24Address

Change registered office address company with date old address new address.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-30Officers

Termination director company with name termination date.

Download
2020-03-30Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Officers

Change person director company with change date.

Download
2019-10-15Officers

Change person director company with change date.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-11Officers

Appoint person director company with name date.

Download
2019-10-11Persons with significant control

Notification of a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.