Tecapet Limited LONDON


Founded in 1978, Tecapet, classified under reg no. 01380754 is an active company. Currently registered at 2 Albert Place N3 1QB, London the company has been in the business for fourty six years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 3 directors, namely Kaajal K., Purvi K. and Shobhana K.. Of them, Shobhana K. has been with the company the longest, being appointed on 1 June 2010 and Kaajal K. and Purvi K. have been with the company for the least time - from 1 November 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tecapet Limited Address / Contact

Office Address 2 Albert Place
Office Address2 Finchley Central
Town London
Post code N3 1QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01380754
Date of Incorporation Thu, 27th Jul 1978
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Kaajal K.

Position: Director

Appointed: 01 November 2020

Purvi K.

Position: Director

Appointed: 01 November 2020

Shobhana K.

Position: Director

Appointed: 01 June 2010

Pravin K.

Position: Director

Appointed: 19 June 2006

Resigned: 14 April 2020

Madhvi K.

Position: Secretary

Appointed: 19 May 2000

Resigned: 19 June 2006

Ramesh K.

Position: Secretary

Appointed: 31 May 1991

Resigned: 19 May 2000

Eugene D.

Position: Director

Appointed: 31 May 1991

Resigned: 31 March 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 5 names. As we researched, there is Andreas S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Sandra K. This PSC has significiant influence or control over the company,. Then there is Fredy E., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andreas S.

Notified on 26 May 2020
Nature of control: significiant influence or control

Sandra K.

Notified on 26 May 2020
Nature of control: significiant influence or control

Fredy E.

Notified on 11 February 2020
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Verena R.

Notified on 11 February 2020
Ceased on 26 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Fredy E.

Notified on 6 April 2016
Ceased on 11 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand63 563270 410140 60971 744386 554719 397
Current Assets547 122564 907653 511649 782760 318955 681
Debtors483 559294 497512 902578 038373 764236 284
Net Assets Liabilities487 161561 035634 997   
Other Debtors89642752 730466151
Property Plant Equipment2 1471 8252 8452 0452 3563 488
Other
Accrued Liabilities2 1003 5002 000   
Accumulated Depreciation Impairment Property Plant Equipment17 90618 22818 90919 70920 52321 491
Additions Other Than Through Business Combinations Property Plant Equipment  1 701   
Amounts Owed To Related Parties43 000     
Average Number Employees During Period222211
Creditors62 1085 69721 35833 09869 91295 105
Decrease In Loans Owed To Related Parties Due To Loans Repaid-50 000-43 000    
Increase From Depreciation Charge For Year Property Plant Equipment 322681800814968
Loans Owed To Related Parties43 000     
Net Current Assets Liabilities485 014559 210632 153616 684690 406860 576
Other Creditors  2 00087512 69213 016
Property Plant Equipment Gross Cost20 05320 05321 75421 75422 87924 979
Taxation Social Security Payable2 1842 1972 093   
Trade Creditors Trade Payables14 824 15 29531 50553 50077 292
Trade Debtors Trade Receivables483 470294 433512 627575 308373 298236 133
Number Shares Issued Fully Paid   50 00050 00050 000
Other Taxation Social Security Payable  4 0637183 7204 797
Par Value Share   111
Total Additions Including From Business Combinations Property Plant Equipment    1 1252 100
Total Assets Less Current Liabilities  634 998618 729692 762864 064

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements