ALWAYS WITH ME TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

ALWAYS WITH ME TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09225367

Incorporation date

18/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Devonshire Street, Ground Floor, London W1G 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2014)
dot icon17/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon01/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/12/2022
Compulsory strike-off action has been discontinued
dot icon09/12/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon06/12/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon09/04/2021
Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 2021-04-09
dot icon17/02/2021
Confirmation statement made on 2021-02-17 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/11/2020
Change of details for Mr Nikica Corak as a person with significant control on 2020-11-11
dot icon11/11/2020
Director's details changed for Mr Nikica Corak on 2020-11-11
dot icon11/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon30/09/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon21/11/2019
Notification of Nikica Corak as a person with significant control on 2019-10-31
dot icon21/11/2019
Notification of Goran Candrlic as a person with significant control on 2019-10-31
dot icon21/11/2019
Appointment of Mr Nikica Corak as a director on 2019-10-31
dot icon21/11/2019
Appointment of Mr Goran Candrlic as a director on 2019-10-31
dot icon21/11/2019
Termination of appointment of Sven Al Hamad as a secretary on 2019-10-31
dot icon21/11/2019
Termination of appointment of Sven Al Hamad as a director on 2019-10-31
dot icon21/11/2019
Withdrawal of a person with significant control statement on 2019-11-21
dot icon29/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon08/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with updates
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-13
dot icon26/01/2018
Registered office address changed from 35 Ivor Place Lower Ground London NW1 6EA to 3 Gower Street London WC1E 6HA on 2018-01-26
dot icon11/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon27/11/2017
Confirmation statement made on 2017-11-27 with updates
dot icon03/10/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon15/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Secretary's details changed for Sven Al Hamad on 2016-10-10
dot icon10/10/2016
Director's details changed for Mr Sven Al Hamad on 2016-10-10
dot icon30/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon01/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon14/04/2015
Registered office address changed from Flat 6 Churchill House Crouch Oak Lane Addlestone KT15 2NT United Kingdom to 35 Ivor Place Lower Ground London NW1 6EA on 2015-04-14
dot icon18/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-11.92 % *

* during past year

Cash in Bank

£1,515.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
30.87K
-
0.00
1.72K
-
2022
2
29.10K
-
0.00
1.52K
-
2022
2
29.10K
-
0.00
1.52K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

29.10K £Descended-5.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.52K £Descended-11.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nikica Corak
Director
31/10/2019 - Present
-
Candrlic, Goran
Director
31/10/2019 - Present
4
Al Hamad, Sven
Secretary
18/09/2014 - 31/10/2019
-
Al Hamad, Sven
Director
18/09/2014 - 31/10/2019
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALWAYS WITH ME TECHNOLOGIES LTD

ALWAYS WITH ME TECHNOLOGIES LTD is an(a) Active company incorporated on 18/09/2014 with the registered office located at 41 Devonshire Street, Ground Floor, London W1G 7AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ALWAYS WITH ME TECHNOLOGIES LTD?

toggle

ALWAYS WITH ME TECHNOLOGIES LTD is currently Active. It was registered on 18/09/2014 .

Where is ALWAYS WITH ME TECHNOLOGIES LTD located?

toggle

ALWAYS WITH ME TECHNOLOGIES LTD is registered at 41 Devonshire Street, Ground Floor, London W1G 7AJ.

What does ALWAYS WITH ME TECHNOLOGIES LTD do?

toggle

ALWAYS WITH ME TECHNOLOGIES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ALWAYS WITH ME TECHNOLOGIES LTD have?

toggle

ALWAYS WITH ME TECHNOLOGIES LTD had 2 employees in 2022.

What is the latest filing for ALWAYS WITH ME TECHNOLOGIES LTD?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2024-12-31.