Company NameS A Technology Limited
DirectorSteven Edward Armario
Company StatusActive
Company Number07479313
CategoryPrivate Limited Company
Incorporation Date29 December 2010(13 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Steven Edward Armario
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitesatech.co.uk
Email address[email protected]
Telephone0845 2007713
Telephone regionUnknown

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Claire Armario
50.00%
Ordinary B
1 at £1Steven Armario
50.00%
Ordinary A

Financials

Year2014
Net Worth£4,329
Cash£17,493
Current Liabilities£26,837

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Filing History

31 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
13 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 November 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 October 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 January 2012Director's details changed for Mr Steven Edward Armario on 29 December 2011 (2 pages)
11 January 2012Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 11 January 2012 (1 page)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Mr Steven Edward Armario on 29 December 2011 (2 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
11 January 2012Registered office address changed from Broom House 39/43 London Road Hadleigh, Benfleet Essex SS7 2QL United Kingdom on 11 January 2012 (1 page)
5 January 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 2
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 2
(4 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 March 2011Current accounting period shortened from 31 December 2011 to 31 May 2011 (3 pages)
4 March 2011Current accounting period shortened from 31 December 2011 to 31 May 2011 (3 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)