Company Information for INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD
1004 THE VISTA BUILDING 1004 THE VISTA BUILDING, 30 CALDERWOOD STREET, LONDON, SE18 6JH,
|
Company Registration Number
06557061
Private Limited Company
Active |
Company Name | |
---|---|
INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD | |
Legal Registered Office | |
1004 THE VISTA BUILDING 1004 THE VISTA BUILDING 30 CALDERWOOD STREET LONDON SE18 6JH Other companies in WC2B | |
Company Number | 06557061 | |
---|---|---|
Company ID Number | 06557061 | |
Date formed | 2008-04-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 23:20:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AMBRISH BANSAL |
||
AMBRISH BANSAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRIPTI MITAL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLASPAD LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active | |
SANZOKUOU LIMITED | Director | 2013-11-21 | CURRENT | 2013-11-21 | Dissolved 2017-04-25 |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH UPDATES | ||
Change of details for Mr Ambrish Bansal as a person with significant control on 2022-12-28 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Ambrish Bansal as a person with significant control on 2022-12-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/18 FROM 88 Kingsway Holborn London WC2B 6AA England | |
AD02 | Register inspection address changed to 1004 Vista Building 30 Calderwood Street London SE18 6JH | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr Ambrish Bansal as company secretary on 2018-06-01 | |
TM02 | Termination of appointment of Tripti Mital on 2018-06-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/18 FROM 1004 Vista Building Calderwood Street Woolwich London SE18 6JH England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 88 Kingsway Holborn London WC2B 6AA | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBRISH BANSAL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/05/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ambrish Bansal on 2011-04-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRIPTI MITAL / 01/04/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 817 VISTA BUILDING 30 CALDERWOOD STREET LONDON SE18 6JM UNITED KINGDOM | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 25 WOODFORD AVENUE GANTS HILL ESSEX IG2 6UF UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMBRISH BANSAL / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due After One Year | 2013-03-31 | £ 13,491 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 14,827 |
Creditors Due Within One Year | 2013-03-31 | £ 13,980 |
Creditors Due Within One Year | 2012-03-31 | £ 18,811 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD
Called Up Share Capital | 2013-03-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 3,000 |
Cash Bank In Hand | 2013-03-31 | £ 3,876 |
Cash Bank In Hand | 2012-03-31 | £ 2,920 |
Current Assets | 2013-03-31 | £ 26,184 |
Current Assets | 2012-03-31 | £ 37,769 |
Debtors | 2013-03-31 | £ 22,308 |
Debtors | 2012-03-31 | £ 34,849 |
Debtors | 2011-03-31 | £ 35,969 |
Shareholder Funds | 2013-03-31 | £ 1,735 |
Shareholder Funds | 2012-03-31 | £ 6,017 |
Tangible Fixed Assets | 2013-03-31 | £ 3,022 |
Tangible Fixed Assets | 2012-03-31 | £ 1,886 |
Tangible Fixed Assets | 2011-03-31 | £ 2,219 |
Debtors and other cash assets
INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD owns 23 domain names.
cannhaltrust.co.uk collegeadmin.co.uk collegeadministrator.co.uk datingjudge.co.uk elmcorporate.co.uk ghotak.co.uk incrediblesierraleone.co.uk incrediblesierreleone.co.uk independentobserver.co.uk learning-net.co.uk makeyourbid.co.uk mobidates.co.uk nebuleit.co.uk the-elmconsultancy.co.uk urbaneats.co.uk bidsfun.co.uk itspl.co.uk meetonweb.co.uk pget.co.uk pgteducation.co.uk styleandelegance.co.uk saviourscollege.co.uk gamingdorks.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as INNOVATORS TECHNOLOGY SOLUTIONS PROVIDER LTD are:
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. |