Company Name1T Solutions Limited
DirectorBob Kapur
Company StatusActive
Company Number04259976
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBob Kapur
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Crescent
Doncaster Road
Rotherham
South Yorkshire
S65 1NL
Secretary NamePatricia Maureen Kapur
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 The Crescent
Doncaster Road
Rotherham
S65 1NL
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.1t-s.com

Location

Registered AddressP & N Accountants Ltd
18a Rother Court
Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

500 at £1Bob Kapur
50.00%
Ordinary
500 at £1Patricia Kapur
50.00%
Ordinary

Financials

Year2014
Net Worth£4,281
Cash£10,000
Current Liabilities£13,000

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (1 month, 4 weeks from now)

Filing History

27 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
27 June 2023Notification of Patricia Maureen Kapur as a person with significant control on 6 April 2016 (2 pages)
13 June 2023Director's details changed for Bob Kapur on 13 June 2023 (2 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
4 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
4 October 2015Registered office address changed from Haselton 3 the Crescent Doncaster Road Rotherham South Yorkshire S65 1NL to C/O P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR on 4 October 2015 (1 page)
4 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
4 October 2015Registered office address changed from Haselton 3 the Crescent Doncaster Road Rotherham South Yorkshire S65 1NL to C/O P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR on 4 October 2015 (1 page)
4 October 2015Registered office address changed from Haselton 3 the Crescent Doncaster Road Rotherham South Yorkshire S65 1NL to C/O P & N Accountants Ltd 18a Rother Court Parkgate Rotherham South Yorkshire S62 6DR on 4 October 2015 (1 page)
4 October 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 September 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
26 September 2014Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
18 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
18 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
10 August 2012Amended accounts made up to 31 July 2011 (4 pages)
10 August 2012Amended accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 October 2010Director's details changed for Bob Kapur on 2 October 2009 (2 pages)
8 October 2010Director's details changed for Bob Kapur on 2 October 2009 (2 pages)
8 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Bob Kapur on 2 October 2009 (2 pages)
8 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
4 August 2009Return made up to 26/07/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 December 2008Amended accounts made up to 31 July 2007 (4 pages)
8 December 2008Amended accounts made up to 31 July 2007 (4 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
16 September 2008Return made up to 26/07/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
25 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 February 2008Return made up to 26/07/07; full list of members (2 pages)
20 February 2008Return made up to 26/07/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 August 2006Amended accounts made up to 31 July 2005 (4 pages)
24 August 2006Amended accounts made up to 31 July 2005 (4 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
21 August 2006Return made up to 26/07/06; full list of members (2 pages)
17 July 2006Amended accounts made up to 31 July 2004 (4 pages)
17 July 2006Amended accounts made up to 31 July 2004 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
22 June 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 July 2005Return made up to 26/07/05; full list of members (6 pages)
27 July 2005Return made up to 26/07/05; full list of members (6 pages)
18 November 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
18 November 2004Return made up to 26/07/04; full list of members
  • 363(287) ‐ Registered office changed on 18/11/04
(6 pages)
17 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 March 2004Return made up to 26/07/03; full list of members (6 pages)
16 March 2004Return made up to 26/07/03; full list of members (6 pages)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
9 March 2004Compulsory strike-off action has been discontinued (1 page)
4 March 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
28 October 2002Return made up to 26/07/02; full list of members
  • 363(287) ‐ Registered office changed on 28/10/02
(6 pages)
15 April 2002Company name changed abrt LIMITED\certificate issued on 15/04/02 (2 pages)
15 April 2002Company name changed abrt LIMITED\certificate issued on 15/04/02 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 229 nether street london N3 1NT (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 229 nether street london N3 1NT (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
26 July 2001Incorporation (12 pages)
26 July 2001Incorporation (12 pages)