UKBizDB.co.uk

SOURCE TECHNOLOGY LTD

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

This company is commonly known as Source Technology Ltd. The company was founded 8 years ago and was given the registration number 09783489. The firm's registered office is in LONDON. You can find them at 154-158 Shoreditch High Street, , London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SOURCE TECHNOLOGY LTD
Company Number:09783489
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:154-158 Shoreditch High Street, London, England, E1 6HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England, KT15 2LE

Secretary18 September 2015Active
154-158 Shoreditch High Street, Shoreditch, London, United Kingdom, E1 6HU

Director13 October 2021Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England, KT15 2LE

Director18 September 2015Active
Dixcart House, Addlestone Road, Bourne Business Park, Addlestone, England, KT15 2LE

Director18 September 2015Active

People with Significant Control

Source Group International Holdings Ltd
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:154-158, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lawrence Hargreaves
Notified on:18 September 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:154-158, Shoreditch High Street, London, England, E1 6HU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gavin Tew
Notified on:18 September 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:154-158, Shoreditch High Street, London, England, E1 6HU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-12-02Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-02-17Accounts

Accounts with accounts type full.

Download
2022-02-02Address

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

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-06-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-08Change of name

Change of name notice.

Download
2020-12-02Accounts

Accounts with accounts type group.

Download
2020-10-19Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Resolution

Resolution.

Download
2020-04-24Incorporation

Memorandum articles.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Persons with significant control

Change to a person with significant control.

Download
2019-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.