UKBizDB.co.uk

SRIT TECHNOLOGY LIMITED

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

This company is commonly known as Srit Technology Limited. The company was founded 24 years ago and was given the registration number 04002430. The firm's registered office is in BUSHEY HEATH. You can find them at 1 Fuller Close, , Bushey Heath, Herts. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:SRIT TECHNOLOGY LIMITED
Company Number:04002430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Fuller Close, Bushey Heath, Herts, United Kingdom, WD23 4JD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Fuller Close, Bushey Heath, England, WD23 4JD

Director15 November 2019Active
1, Fuller Close, Bushey Heath, England, WD23 4JD

Director26 May 2000Active
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3FG

Secretary26 May 2000Active
215 Marsh Road, Pinner, HA5 5NE

Secretary26 May 2000Active
66 Thornbury Gardens, Borehamwood, WD6 1RE

Director26 May 2000Active
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3FG

Director26 May 2000Active
Ground Floor, Unit 501 Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3FG

Director26 May 2000Active

People with Significant Control

Mrs Jennifer Schogger
Notified on:01 October 2019
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:1, Fuller Close, Bushey Heath, England, WD23 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Melvyn Barry Sobell
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit 501 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Andrew Max Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit 501 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3FG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
Mr Stephen Norman Schogger
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:1, Fuller Close, Bushey Heath, United Kingdom, WD23 4JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-09-15Accounts

Accounts with accounts type micro entity.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Change account reference date company previous shortened.

Download
2022-11-04Officers

Termination secretary company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Change account reference date company previous shortened.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-28Address

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

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Accounts

Change account reference date company previous extended.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-12Resolution

Resolution.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.