AYTEL SYSTEMS LTD

Register to unlock more data on OkredoRegister

AYTEL SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03511611

Incorporation date

17/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit R3 Capital Business Park, Parkway, Cardiff CF3 2PUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1998)
dot icon23/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon20/05/2025
Micro company accounts made up to 2025-02-28
dot icon02/03/2025
Confirmation statement made on 2025-02-17 with no updates
dot icon24/11/2024
Micro company accounts made up to 2024-02-28
dot icon27/02/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon22/12/2023
Director's details changed for Mrs Nisha Rawindaran on 2023-12-21
dot icon21/12/2023
Appointment of Mrs Nisha Rawindaran as a director on 2023-12-21
dot icon13/11/2023
Micro company accounts made up to 2023-02-28
dot icon27/02/2023
Registered office address changed from Unit 15 Atlantic Point Atlantic Trading Estate Barry CF63 3AA Wales to Unit R3 Capital Business Park Parkway Cardiff CF3 2PU on 2023-02-27
dot icon23/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/03/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon21/11/2021
Micro company accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-02-17 with no updates
dot icon24/10/2020
Micro company accounts made up to 2020-02-29
dot icon05/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon28/10/2019
Micro company accounts made up to 2019-02-28
dot icon23/04/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon14/03/2019
Registered office address changed from The Business Centre Priority Business Park Barry CF63 2AW Wales to Unit 15 Atlantic Point Atlantic Trading Estate Barry CF63 3AA on 2019-03-14
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon16/04/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon21/02/2018
Registered office address changed from 4 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS to The Business Centre Priority Business Park Barry CF63 2AW on 2018-02-21
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon09/04/2017
Confirmation statement made on 2017-02-17 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/03/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/03/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Nayna Patel as a secretary on 2014-10-08
dot icon31/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon19/02/2014
Registered office address changed from Unit 4 Ynys Bridge Court Gwaelod-Y-Garth Cardiff South Glamorgan CF15 9SS on 2014-02-19
dot icon23/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-02-28
dot icon19/03/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon23/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon15/12/2010
Registered office address changed from , 73/75 Mortimer Street, London, W1W 7SQ, United Kingdom on 2010-12-15
dot icon01/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon17/03/2010
Change of share class name or designation
dot icon17/03/2010
Resolutions
dot icon12/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon12/03/2010
Registered office address changed from , 73-75 Mortimer Street, London, W1W 7SQ on 2010-03-12
dot icon20/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon29/04/2009
Return made up to 17/02/09; full list of members
dot icon29/04/2009
Location of register of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-02-29
dot icon15/01/2009
Appointment terminated director sanjay patel
dot icon04/11/2008
Registered office changed on 04/11/2008 from, mount stuart house, 113 - 116 bute street, cardiff bay, cardiff, south wales, CF10 5AD
dot icon27/03/2008
Return made up to 17/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 17/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon05/04/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/02/2006
Return made up to 17/02/06; full list of members
dot icon21/02/2006
Location of register of members
dot icon21/02/2006
Registered office changed on 21/02/06 from: the studios, 3 burt street, cardiff bay, cardiff, south wales CF10 5FZ
dot icon10/06/2005
Return made up to 17/02/05; full list of members
dot icon24/12/2004
Total exemption small company accounts made up to 2004-02-29
dot icon19/05/2004
Return made up to 17/02/04; full list of members
dot icon19/05/2004
Registered office changed on 19/05/04 from: 1-2 mount stuart square, cardiff bay, cardiff, mid glamorgan CF10 5EE
dot icon31/07/2003
Total exemption small company accounts made up to 2003-02-28
dot icon02/07/2003
New director appointed
dot icon04/03/2003
Return made up to 17/02/03; full list of members
dot icon30/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/03/2002
Return made up to 17/02/02; full list of members
dot icon14/09/2001
Total exemption small company accounts made up to 2001-02-28
dot icon11/05/2001
Return made up to 17/02/01; full list of members
dot icon04/04/2001
Registered office changed on 04/04/01 from: 15 king edward avenue, caerphilly, mid glamorgan CF83 1HE
dot icon27/11/2000
Accounts for a small company made up to 2000-02-29
dot icon06/03/2000
Return made up to 17/02/00; full list of members
dot icon14/10/1999
Accounts for a small company made up to 1999-02-28
dot icon30/03/1999
Return made up to 17/02/99; full list of members
dot icon12/03/1998
Ad 17/02/98--------- £ si 98@1=98 £ ic 2/100
dot icon12/03/1998
New secretary appointed
dot icon12/03/1998
New director appointed
dot icon19/02/1998
Secretary resigned
dot icon19/02/1998
Director resigned
dot icon17/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
214.54K
-
0.00
-
-
2022
3
179.52K
-
0.00
-
-
2023
2
226.62K
-
0.00
-
-
2023
2
226.62K
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

226.62K £Ascended26.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RAPID COMPANY SERVICES LIMITED
Nominee Secretary
17/02/1998 - 17/02/1998
470
RAPID NOMINEES LIMITED
Nominee Director
17/02/1998 - 17/02/1998
472
Rawindaran, Nisha, Dr
Director
21/12/2023 - Present
4
Patel, Nayna
Secretary
17/02/1998 - 08/10/2014
-
Patel, Sanjay
Director
20/03/2003 - 21/02/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AYTEL SYSTEMS LTD

AYTEL SYSTEMS LTD is an(a) Active company incorporated on 17/02/1998 with the registered office located at Unit R3 Capital Business Park, Parkway, Cardiff CF3 2PU. 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 AYTEL SYSTEMS LTD?

toggle

AYTEL SYSTEMS LTD is currently Active. It was registered on 17/02/1998 .

Where is AYTEL SYSTEMS LTD located?

toggle

AYTEL SYSTEMS LTD is registered at Unit R3 Capital Business Park, Parkway, Cardiff CF3 2PU.

What does AYTEL SYSTEMS LTD do?

toggle

AYTEL SYSTEMS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does AYTEL SYSTEMS LTD have?

toggle

AYTEL SYSTEMS LTD had 2 employees in 2023.

What is the latest filing for AYTEL SYSTEMS LTD?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-17 with no updates.