UKBizDB.co.uk

ROENNA S TECHNOLOGY EXPERTS LTD

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

This company is commonly known as Roenna S Technology Experts Ltd. The company was founded 7 years ago and was given the registration number 10740473. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:ROENNA S TECHNOLOGY EXPERTS LTD
Company Number:10740473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2017
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, England, WC1N 3AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, England, WC1N 3AX

Director12 March 2019Active
100, Villa Road, Oldham, OL8 1PN

Director01 November 2018Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director01 January 2019Active
100, Villa Road, Oldham, England, OL8 1PN

Director31 January 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director25 September 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director12 October 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director25 April 2017Active

People with Significant Control

Mr Selass Iljass-Masihs
Notified on:01 November 2018
Status:Active
Date of birth:May 1978
Nationality:Latvian
Address:100, Villa Road, Oldham, OL8 1PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Selass Iljass-Masihs
Notified on:01 November 2018
Status:Active
Date of birth:May 1978
Nationality:Latvian
Country of residence:England
Address:27, Old Gloucester Street, London, England, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Khan
Notified on:31 January 2018
Status:Active
Date of birth:May 1963
Nationality:Irish
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Javed Noor
Notified on:13 October 2017
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:30a, Bury New Road, Manchester, England, M25 0LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rishabh Pandey
Notified on:25 April 2017
Status:Active
Date of birth:November 1990
Nationality:Indian
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved compulsory.

Download
2021-08-17Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-07Gazette

Gazette filings brought up to date.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-03-26Officers

Appoint person director company with name date.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-25Officers

Termination director company with name termination date.

Download
2019-03-25Address

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

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2019-01-07Officers

Appoint person director company with name date.

Download
2018-12-17Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Persons with significant control

Notification of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-11-01Address

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

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.