Hoonar Tekwurks Consulting Limited LONDON


Hoonar Tekwurks Consulting started in year 2014 as Private Limited Company with registration number 09248317. The Hoonar Tekwurks Consulting company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Third Floor. Postal code: W1U 6UE.

The firm has 4 directors, namely Richard M., Shriram P. and Amit R. and others. Of them, Amit R., Hiren T. have been with the company the longest, being appointed on 3 October 2014 and Richard M. has been with the company for the least time - from 28 September 2020. As of 25 April 2024, there was 1 ex director - Alan K.. There were no ex secretaries.

Hoonar Tekwurks Consulting Limited Address / Contact

Office Address Third Floor
Office Address2 126-134 Baker Street
Town London
Post code W1U 6UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09248317
Date of Incorporation Fri, 3rd Oct 2014
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Richard M.

Position: Director

Appointed: 28 September 2020

Shriram P.

Position: Director

Appointed: 09 December 2019

Amit R.

Position: Director

Appointed: 03 October 2014

Hiren T.

Position: Director

Appointed: 03 October 2014

Alan K.

Position: Director

Appointed: 02 July 2018

Resigned: 25 August 2020

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Hiren T. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Amit R. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Hiren T.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Amit R.

Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors
25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-2 0191 422       
Balance Sheet
Cash Bank In Hand6 02366 222       
Cash Bank On Hand 66 222353 223170 934239 991259 250994 2542 001 4861 500 225
Current Assets6 511395 884551 397241 789765 031767 0151 919 5113 122 7762 778 809
Debtors488329 662198 17470 855525 040507 765925 2571 121 2901 278 584
Other Debtors 4184264261 6204 3407 2009 1003 644
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-2 1191 322       
Shareholder Funds-2 0191 422       
Other
Accrued Liabilities 22 10936 19427 25947 800247 994365 738395 459586 859
Accumulated Amortisation Impairment Intangible Assets        9 744
Accumulated Depreciation Impairment Property Plant Equipment        31
Amounts Owed By Group Undertakings        162 020
Average Number Employees During Period    34454
Corporation Tax Payable 41860 392 29 68620 649146 575216 85844 722
Corporation Tax Recoverable   14 834     
Creditors 394 462308 78145 112395 859309 813837 4381 116 204830 190
Creditors Due Within One Year8 530394 462       
Fixed Assets        108 256
Increase From Amortisation Charge For Year Intangible Assets        9 744
Increase From Depreciation Charge For Year Property Plant Equipment        31
Intangible Assets        107 180
Intangible Assets Gross Cost        116 924
Net Current Assets Liabilities-2 0191 422242 616196 677369 172457 2021 082 0732 006 5721 948 619
Number Shares Allotted 100       
Number Shares Issued Fully Paid  100100100100100100 
Other Creditors        13 205
Par Value Share 1111111 
Prepayments Accrued Income   46 050184 395278 111474 748408 355375 877
Profit Loss  241 194-45 939172 49588 030624 871924 499 
Property Plant Equipment Gross Cost        1 107
Recoverable Value-added Tax 5 806 2 978     
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Intangible Assets        116 924
Total Additions Including From Business Combinations Property Plant Equipment        1 107
Total Assets Less Current Liabilities-2 0191 422242 616196 677369 172457 2021 082 0732 006 5722 056 875
Trade Creditors Trade Payables 97 63778 26117 853283 99213 844185 636316 93567 808
Trade Debtors Trade Receivables 323 438197 7486 567339 025225 314443 309703 835737 043

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2024/01/12. New Address: Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT. Previous address: Third Floor 126-134 Baker Street London W1U 6UE England
filed on: 12th, January 2024
Free Download (1 page)

Company search