Background WavePink WaveYellow Wave

ISTECH UK LIMITED (03698586)

ISTECH UK LIMITED (03698586) is an active UK company. incorporated on 20 January 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ISTECH UK LIMITED has been registered for 27 years. Current directors include BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian.

Company Number
03698586
Status
active
Type
ltd
Incorporated
20 January 1999
Age
27 years
Address
3rd Floor Paternoster House, London, EC4M 8AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BANKS, Stephen Craig, RICH, Russell Marc, TURNER, Mark Julian
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISTECH UK LIMITED

ISTECH UK LIMITED is an active company incorporated on 20 January 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ISTECH UK LIMITED was registered 27 years ago.(SIC: 96090)

Status

active

Active since 27 years ago

Company No

03698586

LTD Company

Age

27 Years

Incorporated 20 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

3rd Floor Paternoster House 65 St Paul's Churchyard London, EC4M 8AB,

Previous Addresses

Russell Bedford House City Forum 250 City Road London EC1V 2QQ
From: 20 January 1999To: 29 April 2014
Timeline

13 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jun 10
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Nov 20
Director Left
Nov 22
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

TURNER, Mark Julian

Active
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 31 Mar 2025

BANKS, Stephen Craig

Active
Paternoster House, LondonEC4M 8AB
Born August 1966
Director
Appointed 31 Mar 2025

RICH, Russell Marc

Active
Paternoster House, LondonEC4M 8AB
Born April 1965
Director
Appointed 02 Jan 2015

TURNER, Mark Julian

Active
Paternoster House, LondonEC4M 8AB
Born April 1968
Director
Appointed 31 Mar 2025

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 30 Nov 2022
Resigned 31 Mar 2025

SHAH, Naresh Devchand

Resigned
Paternoster House, LondonEC4M 8AB
Secretary
Appointed 01 May 2018
Resigned 30 Nov 2022

BARLEIGH WELLS LIMITED

Resigned
65 St. Paul's Churchyard, LondonEC4M 8AB
Corporate secretary
Appointed 22 Jan 1999
Resigned 01 May 2018

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 20 Jan 1999
Resigned 22 Jan 1999

MAJITHIA, Rohit

Resigned
Paternoster House, LondonEC4M 8AB
Born September 1961
Director
Appointed 02 Jan 2015
Resigned 31 Mar 2025

NEWMAN, Laurence David

Resigned
Paternoster House, LondonEC4M 8AB
Born April 1961
Director
Appointed 02 Jan 2015
Resigned 31 Mar 2025

SHAH, Naresh

Resigned
City Road, LondonEC1V 2QQ
Born June 1954
Director
Appointed 01 Apr 2010
Resigned 30 Nov 2022

SHAH, Pankaj Nathalal

Resigned
Paternoster House, LondonEC4M 8AB
Born December 1953
Director
Appointed 02 Jan 2015
Resigned 30 Nov 2020

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 20 Jan 1999
Resigned 22 Jan 1999

SOLEGUARD LIMITED

Resigned
City Forum, LondonEC1V 2QQ
Corporate director
Appointed 22 Jan 1999
Resigned 02 Jan 2015

Persons with significant control

1

St. Paul's Churchyard, LondonEC4M 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
27 April 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 May 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
21 January 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
21 January 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
28 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 October 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2002
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
6 February 2000
363sAnnual Return (shuttle)
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
287Change of Registered Office
Incorporation Company
20 January 1999
NEWINCIncorporation