UKBizDB.co.uk

SOMITECH LIMITED

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

This company is commonly known as Somitech Limited. The company was founded 13 years ago and was given the registration number 07345377. The firm's registered office is in ILFORD. You can find them at 16 Chelmsford Gardens, Cranbrook, Ilford, Essex. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:SOMITECH LIMITED
Company Number:07345377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:16 Chelmsford Gardens, Cranbrook, Ilford, Essex, IG1 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
249, Cranbrook Road, Ilford, England, IG1 4TG

Director15 November 2023Active
249, Cranbrook Road, Ilford, England, IG1 4TG

Secretary25 May 2023Active
285 - 291, Wanstead Park Road, Ilford, England, IG1 3TR

Secretary17 September 2012Active
16, Chelmsford Gardens, Cranbrook, Ilford, United Kingdom, IG1 3ND

Director13 August 2010Active
16, Chelmsford Gardens, Cranbrook, Ilford, England, IG1 3ND

Director17 September 2012Active
285 - 291, Wanstead Park Road, Ilford, England, IG1 3TR

Director01 January 2015Active

People with Significant Control

Ms Zainab Mukhtar
Notified on:15 November 2023
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:249, Cranbrook Road, Ilford, England, IG1 4TG
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
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Aadil Nazir Jahangir
Notified on:01 September 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:285 - 291, Wanstead Park Road, Ilford, England, IG1 3TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Fatima Jahangir
Notified on:13 August 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:16, Chelmsford Gardens, Ilford, England, IG1 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Aadil Nazir Jahangir
Notified on:13 August 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:16, Chelmsford Gardens, Ilford, England, IG1 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Address

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

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-11-16Address

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

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-25Persons with significant control

Notification of a person with significant control.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2022-10-14Accounts

Accounts amended with accounts type micro entity.

Download
2022-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.