A-TEK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

A-TEK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03813956

Incorporation date

26/07/1999

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1999)
dot icon16/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon10/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon27/09/2022
Micro company accounts made up to 2022-03-31
dot icon20/09/2022
Registered office address changed from Unit 6 Portland Business Centre Manor House Lane Datchet SL3 9EG England to 124 City Road London EC1V 2NX on 2022-09-20
dot icon20/09/2022
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 124 City Road London EC1V 2NX on 2022-09-20
dot icon28/04/2022
Director's details changed for Fasiel Mahmood on 2022-04-14
dot icon06/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon27/08/2021
Micro company accounts made up to 2021-03-31
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon04/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon18/06/2020
Previous accounting period shortened from 2020-07-31 to 2020-03-31
dot icon08/06/2020
Termination of appointment of Sabina Mahmood as a director on 2020-06-01
dot icon08/06/2020
Cessation of Sabina Mahmood as a person with significant control on 2020-06-01
dot icon13/02/2020
Cancellation of shares. Statement of capital on 2019-11-12
dot icon13/01/2020
Purchase of own shares.
dot icon18/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon01/08/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/07/2017
Notification of Sabina Mahmood as a person with significant control on 2016-08-01
dot icon16/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon27/07/2016
Confirmation statement made on 2016-07-26 with updates
dot icon11/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon27/07/2015
Director's details changed for Sabina Mahmood on 2015-07-27
dot icon27/07/2015
Director's details changed for Fasiel Mahmood on 2015-07-27
dot icon11/06/2015
Registered office address changed from 1st Floor 236 Gray's Inn Road London WC1X 8HB to Kemp House 152-160 City Road London EC1V 2NX on 2015-06-11
dot icon13/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon15/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon28/04/2014
Total exemption full accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon28/03/2012
Total exemption full accounts made up to 2011-07-31
dot icon27/07/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/07/2011
Termination of appointment of Bloomsbury Registrars Limited as a secretary
dot icon30/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon20/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon16/08/2010
Secretary's details changed for Bloomsbury Registrars Limited on 2010-07-01
dot icon11/08/2010
Director's details changed for Sabina Mahmood on 2010-07-01
dot icon11/08/2010
Director's details changed for Fasiel Mahmood on 2010-07-01
dot icon09/08/2010
Registered office address changed from 1St Floor 236 Gray's Inn Road London WC1X 8HL on 2010-08-09
dot icon31/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 26/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / sabina shahzad / 06/04/2009
dot icon31/03/2009
Total exemption full accounts made up to 2008-07-31
dot icon08/09/2008
Return made up to 26/07/08; full list of members
dot icon14/07/2008
Registered office changed on 14/07/2008 from 8 coldbath square london EC1R 5HL
dot icon06/02/2008
New director appointed
dot icon02/02/2008
Total exemption full accounts made up to 2007-07-31
dot icon26/10/2007
Return made up to 26/07/07; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon04/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon01/09/2006
Return made up to 26/07/06; full list of members
dot icon01/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon01/09/2005
Return made up to 26/07/05; full list of members
dot icon04/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon30/07/2004
Return made up to 26/07/04; full list of members
dot icon01/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon14/05/2004
Director's particulars changed
dot icon20/08/2003
Return made up to 26/07/03; full list of members
dot icon25/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon22/08/2002
Return made up to 26/07/02; full list of members
dot icon25/03/2002
Total exemption full accounts made up to 2001-07-31
dot icon24/08/2001
Return made up to 26/07/01; full list of members
dot icon24/05/2001
Full accounts made up to 2000-07-31
dot icon28/09/2000
New secretary appointed
dot icon28/09/2000
Secretary resigned
dot icon28/09/2000
Return made up to 26/07/00; full list of members
dot icon30/07/1999
Secretary resigned
dot icon26/07/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
310.95K
-
0.00
-
-
2022
3
391.49K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahmood, Faisel
Director
26/07/1999 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A-TEK SOLUTIONS LIMITED

A-TEK SOLUTIONS LIMITED is an(a) Active company incorporated on 26/07/1999 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A-TEK SOLUTIONS LIMITED?

toggle

A-TEK SOLUTIONS LIMITED is currently Active. It was registered on 26/07/1999 .

Where is A-TEK SOLUTIONS LIMITED located?

toggle

A-TEK SOLUTIONS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does A-TEK SOLUTIONS LIMITED do?

toggle

A-TEK SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for A-TEK SOLUTIONS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-27 with no updates.