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

CENTURY-TECH LIMITED

2 PRINTER'S YARD, 90A THE BROADWAY, LONDON, SW19 1RD,
Company Registration Number
08482934
Private Limited Company
Active

Company Overview

About Century-tech Ltd
CENTURY-TECH LIMITED was founded on 2013-04-10 and has its registered office in London. The organisation's status is listed as "Active". Century-tech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CENTURY-TECH LIMITED
 
Legal Registered Office
2 PRINTER'S YARD
90A THE BROADWAY
LONDON
SW19 1RD
Other companies in NW3
 
Filing Information
Company Number 08482934
Company ID Number 08482934
Date formed 2013-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB209503623  
Last Datalog update: 2024-03-07 03:27:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTURY-TECH 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.
Companies with same name CENTURY-TECH LIMITED
The following companies were found which have the same name as CENTURY-TECH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CENTURY-TECH INC. 140 58TH STREET SUITE 8A BROOKLYN NY 11220 Active Company formed on the 2009-09-22

Company Officers of CENTURY-TECH LIMITED

Current Directors
Officer Role Date Appointed
RAHUL RAJNI BAKRANIA
Director 2015-04-02
PRIYA LAKHANI
Director 2013-04-10
RICHARD PATRICK LITTLE
Director 2015-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAHUL RAJNI BAKRANIA 3 BELSIZE AVENUE COMPANY LTD Director 2010-05-12 CURRENT 2010-04-23 Active
PRIYA LAKHANI THE TEACHING AWARDS TRUST Director 2018-05-04 CURRENT 1999-02-18 Active
PRIYA LAKHANI SOCO BRANDS LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2014-11-11
RICHARD PATRICK LITTLE THOUGHT MACHINE GROUP LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
RICHARD PATRICK LITTLE RPPTV LIMITED Director 2014-09-01 CURRENT 2004-03-01 Active
RICHARD PATRICK LITTLE NG ENERGY LTD Director 2013-04-05 CURRENT 2013-03-21 Liquidation
RICHARD PATRICK LITTLE EQUANS EV SOLUTIONS LIMITED Director 2010-04-30 CURRENT 2010-04-07 Active
RICHARD PATRICK LITTLE OVO SOFTWARE SERVICES LIMITED Director 2009-09-24 CURRENT 2009-09-24 Active
RICHARD PATRICK LITTLE HAWKLEY CORPORATION LIMITED Director 2002-07-20 CURRENT 2000-07-06 Dissolved 2016-12-13

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
2024-05-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Finance documents approved and the execution, delivery and performance authorised 29/01/2024<li>Resolution on securities</ul>
2024-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 084829340002
2023-10-06CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2022-10-21AP01DIRECTOR APPOINTED MS KAREN JOANNA YUNG MU-LAN
2022-10-1005/10/22 STATEMENT OF CAPITAL GBP 616.4553
2022-10-10SH0105/10/22 STATEMENT OF CAPITAL GBP 616.4553
2022-10-06Director's details changed for Mr Richard Patrick Little on 2022-09-22
2022-10-06Change of details for Mr Richard Patrick Little as a person with significant control on 2022-09-22
2022-10-06CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-06PSC04Change of details for Mr Richard Patrick Little as a person with significant control on 2022-09-22
2022-10-06CH01Director's details changed for Mr Richard Patrick Little on 2022-09-22
2022-09-29Particulars of variation of rights attached to shares
2022-09-2902/09/22 STATEMENT OF CAPITAL GBP 571.8654
2022-09-29SH0102/09/22 STATEMENT OF CAPITAL GBP 571.8654
2022-09-29SH10Particulars of variation of rights attached to shares
2022-09-05Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-09-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-09-02Memorandum articles filed
2022-09-02MEM/ARTSARTICLES OF ASSOCIATION
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-06-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19AP01DIRECTOR APPOINTED LORD JIM KNIGHT
2021-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SALAH SAMEH MOHAMED TAWFIK
2021-09-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-08-19AP01DIRECTOR APPOINTED MR ARJUNA GIHAN FERNANDO
2021-06-13RES01ADOPT ARTICLES 13/06/21
2021-06-13MEM/ARTSARTICLES OF ASSOCIATION
2021-06-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2021-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084829340001
2021-05-20SH0113/05/21 STATEMENT OF CAPITAL GBP 523.0054
2021-05-12SH0107/05/21 STATEMENT OF CAPITAL GBP 496.5534
2021-04-26PSC04Change of details for Miss Priya Lakhani as a person with significant control on 2021-04-10
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES
2021-04-23SH0101/04/21 STATEMENT OF CAPITAL GBP 427.6178
2021-04-23PSC04Change of details for Miss Priya Lakhani as a person with significant control on 2021-04-10
2020-12-09AP01DIRECTOR APPOINTED MR SALAH SAMEH MOHAMED TAWFIK
2020-12-07SH0109/10/20 STATEMENT OF CAPITAL GBP 407.9734
2020-07-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 7a Perrins Lane London NW3 1QY England
2020-05-18AA01Previous accounting period shortened from 31/10/20 TO 31/03/20
2020-04-17AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 2 Printer's Yard 90a the Broadway London SW19 1rd England
2020-03-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-03-01SH0131/12/19 STATEMENT OF CAPITAL GBP 391.2976
2019-11-25SH0127/09/19 STATEMENT OF CAPITAL GBP 297.3408
2019-10-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30PSC04Change of details for Ms Priya Lakhani as a person with significant control on 2019-05-30
2019-05-30CH01Director's details changed for Mr Rahul Rajni Bakrania on 2019-05-30
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM 7a Perrins Lane London NW3 1QY England
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES
2019-04-24PSC04Change of details for Ms Priya Lakhani as a person with significant control on 2018-04-10
2019-04-23SH0121/11/18 STATEMENT OF CAPITAL GBP 284.2519
2018-11-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084829340001
2018-10-17MEM/ARTSARTICLES OF ASSOCIATION
2018-09-14RES01ADOPT ARTICLES 14/09/18
2018-07-17AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13LATEST SOC13/07/18 STATEMENT OF CAPITAL;GBP 281.2519
2018-07-13SH0131/05/18 STATEMENT OF CAPITAL GBP 281.2519
2018-06-21CH01Director's details changed for Mr Richard Patrick Little on 2018-06-21
2018-06-21PSC04Change of details for Mr Richard Patrick Litte as a person with significant control on 2018-06-21
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 277.8838
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA LAKHANI / 10/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL RAJNI BAKRANIA / 10/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK LITTLE / 10/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK LITTLE / 27/04/2018
2018-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK LITTLE / 27/04/2018
2018-04-26SH0105/04/18 STATEMENT OF CAPITAL GBP 277.8838
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 260.3095
2018-01-24SH0130/11/17 STATEMENT OF CAPITAL GBP 260.3095
2017-11-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2017-11-03RES01ALTER ARTICLES 03/04/2017
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 220.5945
2017-07-06SH0115/06/17 STATEMENT OF CAPITAL GBP 220.5945
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 214.74
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL RAJNI BAKRANIA / 24/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PATRICK LITTLE / 01/04/2017
2017-04-18SH0117/11/16 STATEMENT OF CAPITAL GBP 214.7404
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PRIYA LAKHANI / 01/04/2017
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAHUL RAJNI BAKRANIA / 01/04/2017
2017-04-18SH0117/11/16 STATEMENT OF CAPITAL GBP 214.1075
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 213.4746
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 211.8924
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 209.519
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 207.1456
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 205.5634
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 203.19
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 203.0318
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 201.4496
2017-04-18SH0129/07/16 STATEMENT OF CAPITAL GBP 198.918
2017-03-30SH0117/11/16 STATEMENT OF CAPITAL GBP 2147404
2017-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-23AA31/10/16 TOTAL EXEMPTION SMALL
2016-09-13LATEST SOC13/09/16 STATEMENT OF CAPITAL;GBP 213.4746
2016-09-13SH0129/07/16 STATEMENT OF CAPITAL GBP 213.4746
2016-07-31AA31/10/15 TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 198.6016
2016-05-18SH0126/04/16 STATEMENT OF CAPITAL GBP 198.6016
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 165.374
2016-05-04AR0110/04/16 FULL LIST
2016-04-25RES13ATTEND AND VOTE IN AGM 13/04/2016
2016-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-19SH02SUB-DIVISION 08/03/16
2016-04-19SH0106/04/16 STATEMENT OF CAPITAL GBP 165.374
2016-04-19RES13SHARES SUB-DIVIDED 23/02/2016
2016-04-19RES01ADOPT ARTICLES 23/02/2016
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 155.37
2015-09-10SH0110/08/15 STATEMENT OF CAPITAL GBP 155.37
2015-06-10RP04SECOND FILING WITH MUD 10/04/15 FOR FORM AR01
2015-06-10ANNOTATIONClarification
2015-06-09SH0107/04/15 STATEMENT OF CAPITAL GBP 111.26
2015-05-16LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 111.26
2015-05-16AR0110/04/15 FULL LIST
2015-05-12SH0102/04/15 STATEMENT OF CAPITAL GBP 102.19
2015-05-12RES01ADOPT ARTICLES 02/04/2015
2015-05-07AP01DIRECTOR APPOINTED MR RICHARD LITTLE
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2015 FROM, 7A PERRIN'S LANE, PERRINS LANE, LONDON, NW3 1QY
2015-04-27SH0102/04/15 STATEMENT OF CAPITAL GBP 100
2015-04-19SH02SUB-DIVISION 27/03/15
2015-04-19RES13SUB-DIVIDE 27/03/2015
2015-04-09AA01CURREXT FROM 30/04/2015 TO 31/10/2015
2015-04-09AP01DIRECTOR APPOINTED MR RAHUL RAJNI BAKRANIA
2015-01-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0110/04/14 FULL LIST
2013-04-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-04-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CENTURY-TECH 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 CENTURY-TECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CENTURY-TECH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 CENTURY-TECH LIMITED

Intangible Assets
Patents
We have not found any records of CENTURY-TECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTURY-TECH LIMITED
Trademarks
We have not found any records of CENTURY-TECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTURY-TECH 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 (62012 - Business and domestic software development) as CENTURY-TECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CENTURY-TECH 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 CENTURY-TECH 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 CENTURY-TECH 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.