Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SRIT TECHNOLOGY LIMITED
Company Information for

SRIT TECHNOLOGY LIMITED

1 FULLER CLOSE, BUSHEY HEATH, HERTS, WD23 4JD,
Company Registration Number
04002430
Private Limited Company
Active

Company Overview

About Srit Technology Ltd
SRIT TECHNOLOGY LIMITED was founded on 2000-05-26 and has its registered office in Bushey Heath. The organisation's status is listed as "Active". Srit Technology Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SRIT TECHNOLOGY LIMITED
 
Legal Registered Office
1 FULLER CLOSE
BUSHEY HEATH
HERTS
WD23 4JD
Other companies in W1G
 
Previous Names
SOBELL RHODES I.T. SOLUTIONS LIMITED12/10/2019
Filing Information
Company Number 04002430
Company ID Number 04002430
Date formed 2000-05-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 28/06/2024
Latest return 26/05/2016
Return next due 23/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB756709103  
Last Datalog update: 2023-11-06 08:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SRIT TECHNOLOGY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SRIT TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MELVYN BARRY SOBELL
Company Secretary 2000-05-26
ANDREW MAX RHODES
Director 2000-05-26
STEPHEN NORMAN SCHOGGER
Director 2000-05-26
MELVYN BARRY SOBELL
Director 2000-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
SOBELL RHODES REGISTRARS LIMITED
Company Secretary 2000-05-26 2000-05-26
JANE MARGARET FIELDING
Director 2000-05-26 2000-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELVYN BARRY SOBELL SOBELL RHODES HR SOLUTIONS LIMITED Company Secretary 2001-08-31 CURRENT 2001-08-24 Dissolved 2017-06-20
MELVYN BARRY SOBELL ANNUAL COMPLIANCE LIMITED Company Secretary 2001-08-31 CURRENT 2001-08-24 Active - Proposal to Strike off
MELVYN BARRY SOBELL SOBELL RHODES COST REDUCTION AND SUSTAINABILITY LIMITED Company Secretary 1995-10-23 CURRENT 1995-10-23 Dissolved 2017-06-20
ANDREW MAX RHODES SR DATA & CYBER SECURITY LTD Director 2018-02-07 CURRENT 2018-02-07 Active
ANDREW MAX RHODES ACCSPIRE LIMITED Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-02-27
ANDREW MAX RHODES THE ACCOUNTANTS GROWTH ACADEMY LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-06-20
ANDREW MAX RHODES ALPHA OMEGA PROPERTY MANAGEMENT LIMITED Director 2011-02-14 CURRENT 2011-02-04 Active - Proposal to Strike off
ANDREW MAX RHODES AIMR LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
ANDREW MAX RHODES SOBELL RHODES WEALTH MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
ANDREW MAX RHODES SOBELL RHODES MANAGEMENT CONSULTING LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
ANDREW MAX RHODES SOBELL RHODES HR SOLUTIONS LIMITED Director 2001-08-31 CURRENT 2001-08-24 Dissolved 2017-06-20
ANDREW MAX RHODES ANNUAL COMPLIANCE LIMITED Director 2001-08-31 CURRENT 2001-08-24 Active - Proposal to Strike off
ANDREW MAX RHODES SOBELL RHODES COST REDUCTION AND SUSTAINABILITY LIMITED Director 1995-10-23 CURRENT 1995-10-23 Dissolved 2017-06-20
ANDREW MAX RHODES FINANCIAL CARE LIMITED Director 1993-10-29 CURRENT 1993-10-26 Active
STEPHEN NORMAN SCHOGGER SR DATA & CYBER SECURITY LTD Director 2018-02-07 CURRENT 2018-02-07 Active
STEPHEN NORMAN SCHOGGER FULLER CLOSE RESIDENTS LIMITED Director 2008-02-04 CURRENT 2008-02-04 Active
STEPHEN NORMAN SCHOGGER SPARROWS HERNE MANAGEMENT CO. LIMITED Director 2007-05-16 CURRENT 2005-02-17 Active
MELVYN BARRY SOBELL THE ACCOUNTANTS GROWTH ACADEMY LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-06-20
MELVYN BARRY SOBELL ALPHA OMEGA PROPERTY MANAGEMENT LIMITED Director 2011-02-04 CURRENT 2011-02-04 Active - Proposal to Strike off
MELVYN BARRY SOBELL KAJURAAN LIMITED Director 2010-04-09 CURRENT 2010-04-09 Active
MELVYN BARRY SOBELL SOBELL RHODES WEALTH MANAGEMENT LIMITED Director 2009-08-12 CURRENT 2009-08-12 Active
MELVYN BARRY SOBELL SOBELL RHODES MANAGEMENT CONSULTING LIMITED Director 2006-08-31 CURRENT 2006-08-31 Active
MELVYN BARRY SOBELL SOBELL RHODES HR SOLUTIONS LIMITED Director 2001-08-31 CURRENT 2001-08-24 Dissolved 2017-06-20
MELVYN BARRY SOBELL ANNUAL COMPLIANCE LIMITED Director 2001-08-31 CURRENT 2001-08-24 Active - Proposal to Strike off
MELVYN BARRY SOBELL SOBELL RHODES COST REDUCTION AND SUSTAINABILITY LIMITED Director 1995-10-24 CURRENT 1995-10-23 Dissolved 2017-06-20
MELVYN BARRY SOBELL FINANCIAL CARE LIMITED Director 1993-10-29 CURRENT 1993-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-06-26Previous accounting period shortened from 29/09/22 TO 28/09/22
2022-09-22AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-06-28AA01Previous accounting period shortened from 30/09/21 TO 29/09/21
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-06-29AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES
2020-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER SCHOGGER
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom
2020-07-28CH01Director's details changed for Mrs Jennifer Schogger on 2020-07-28
2020-07-28PSC07CESSATION OF ANDREW MAX RHODES AS A PERSON OF SIGNIFICANT CONTROL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAX RHODES
2020-07-23AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA01Previous accounting period extended from 31/05/19 TO 30/09/19
2019-11-15AP01DIRECTOR APPOINTED MRS JENNIFER SCHOGGER
2019-10-12RES15CHANGE OF COMPANY NAME 12/10/19
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES
2019-02-18AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-01-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MAX RHODES
2017-06-26CH01Director's details changed for Mr Melvyn Barry Sobell on 2017-06-20
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELVYN BARRY SOBELL
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NORMAN SCHOGGER
2017-05-20AD02Register inspection address changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG
2017-05-19AD04Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-06AR0126/05/16 ANNUAL RETURN FULL LIST
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 07/04/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NORMAN SCHOGGER / 07/04/2016
2016-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MELVYN BARRY SOBELL on 2016-04-07
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 07/04/2016
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE
2016-02-08AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-22AR0126/05/15 ANNUAL RETURN FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 11 Welbeck Street London W1G 9XZ
2014-12-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-06AR0126/05/14 ANNUAL RETURN FULL LIST
2014-01-07AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0126/05/13 ANNUAL RETURN FULL LIST
2013-02-14AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0126/05/12 FULL LIST
2012-03-19RES12VARYING SHARE RIGHTS AND NAMES
2012-03-19RES01ADOPT ARTICLES 05/03/2012
2012-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-21AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-31AR0126/05/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 08/03/2011
2011-02-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-21AR0126/05/10 FULL LIST
2010-07-06AA01PREVEXT FROM 30/04/2010 TO 31/05/2010
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-07-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-07-06AD02SAIL ADDRESS CREATED
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1M 8NL
2010-02-19AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 01/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAX RHODES / 01/10/2009
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MELVYN BARRY SOBELL / 01/10/2009
2009-06-06363aRETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-04363aRETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-06363aRETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-15363aRETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-28363aRETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-30363aRETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS
2003-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-03363aRETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS
2002-03-1388(2)RAD 26/05/00--------- £ SI 11@1
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-08-17363aRETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS
2001-06-26225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 30/04/01
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: 8 WIMPOLE STREET LONDON W1M 8NL
2000-08-08288aNEW DIRECTOR APPOINTED
2000-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-08288bSECRETARY RESIGNED
2000-08-08288bDIRECTOR RESIGNED
2000-08-08353LOCATION OF REGISTER OF MEMBERS
2000-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to SRIT TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SRIT TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SRIT TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SRIT TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of SRIT TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SRIT TECHNOLOGY LIMITED
Trademarks
We have not found any records of SRIT TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SRIT TECHNOLOGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as SRIT TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SRIT TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SRIT TECHNOLOGY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SRIT TECHNOLOGY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WD23 4JD