Warning: file_put_contents(c/9939f2e5daaa55188962a0b3cc31c8fd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Send Technology Solutions Limited, EC2A 4NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEND TECHNOLOGY SOLUTIONS LIMITED

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

This company is commonly known as Send Technology Solutions Limited. The company was founded 7 years ago and was given the registration number 10838357. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86 - 90 Paul Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SEND TECHNOLOGY SOLUTIONS LIMITED
Company Number:10838357
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Secretary08 December 2022Active
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Director02 November 2022Active
528, Affirmed Lane, Alpharetta Ga 30004., United States,

Director25 January 2022Active
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Director27 June 2017Active
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Director27 June 2017Active
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Director27 June 2017Active
5, Elstree Way, Borehamwood, England, WD6 1JD

Director26 June 2023Active
The Mills Fabrica, 36-40 York Way, London, England, N1 9AB

Director02 November 2022Active
3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE

Director01 July 2017Active

People with Significant Control

Mr Matthew Mcgrillis
Notified on:27 June 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Moss
Notified on:27 June 2017
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Benjamin Huckel
Notified on:27 June 2017
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 86 - 90 Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 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 (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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-27Resolution

Resolution.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Capital

Capital variation of rights attached to shares.

Download
2023-01-05Capital

Capital name of class of shares.

Download
2022-12-15Officers

Appoint person secretary company with name date.

Download
2022-11-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-10-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-20Capital

Capital alter shares subdivision.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-02Capital

Capital allotment shares.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.