Company NameAaltech Digital Limited
DirectorShivalkar Paramanandam
Company StatusActive
Company Number09010661
CategoryPrivate Limited Company
Incorporation Date24 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Shivalkar Paramanandam
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address28 St. Marys Road
Riddlesden
Keighley
BD20 5PA
Secretary NameMr Shivalkar Paramanandam
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address28 St. Marys Road
Riddlesden
Keighley
BD20 5PA
Secretary NameAaltech Digital Ltd (Corporation)
StatusResigned
Appointed24 April 2014(same day as company formation)
Correspondence Address87 Prospect Road
Scarborough
YO12 7JX

Location

Registered AddressD&D Accountancy, West 44 Business Centre 44-60 Richardshaw Lane
Stanningley
Pudsey
LS28 7UR
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardPudsey
Built Up AreaWest Yorkshire

Shareholders

1 at £1Aaltech Digital LTD
50.00%
Ordinary
1 at £1Shivalkar Paramanandam
50.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

1 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 April 2019Confirmation statement made on 20 April 2019 with updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 April 2018Registered office address changed from 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW England to 28 st. Marys Road Riddlesden Keighley BD20 5PA on 20 April 2018 (1 page)
26 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 24 April 2017 with updates (4 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
29 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
7 August 2016Registered office address changed from 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW England to 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW on 7 August 2016 (1 page)
7 August 2016Registered office address changed from 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW England to 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW on 7 August 2016 (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(7 pages)
5 August 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 2
(7 pages)
5 August 2016Registered office address changed from 87 Prospect Road Scarborough YO127JX to 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW on 5 August 2016 (1 page)
5 August 2016Registered office address changed from 87 Prospect Road Scarborough YO127JX to 8 Teal Mews, Skipton Road Skipton Road Eastburn Keighley West Yorkshire BD20 8UW on 5 August 2016 (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
11 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(5 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
(27 pages)
24 April 2014Incorporation
Statement of capital on 2014-04-24
  • GBP 2
(27 pages)