Background WavePink WaveYellow Wave

ONTECK LIMITED (06852195)

ONTECK LIMITED (06852195) is an active UK company. incorporated on 19 March 2009. with registered office in Beverley. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ONTECK LIMITED has been registered for 17 years. Current directors include LEACH, Jonathan Paul, WOODS, Sean Allan.

Company Number
06852195
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
Norwood House, Beverley, HU17 9ET
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEACH, Jonathan Paul, WOODS, Sean Allan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONTECK LIMITED

ONTECK LIMITED is an active company incorporated on 19 March 2009 with the registered office located in Beverley. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ONTECK LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06852195

LTD Company

Age

17 Years

Incorporated 19 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

TECKNO SOLUTIONS LIMITED
From: 4 June 2009To: 23 September 2016
POLARIS IT (UK) LIMITED
From: 19 March 2009To: 4 June 2009
Contact
Address

Norwood House Norwood Beverley, HU17 9ET,

Previous Addresses

Facilities House Main Street Hull East Yorkshire HU2 0LA
From: 13 September 2016To: 5 October 2024
Waterside Road Beverley East Yorkshire HU17 0st
From: 19 March 2009To: 13 September 2016
Timeline

4 key events • 2009 - 2016

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Dec 12
Director Left
Apr 16
Loan Secured
Jul 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEACH, Jonathan Paul

Active
James Reckitt Avenue, HullHU8 8LJ
Secretary
Appointed 25 Apr 2016

LEACH, Jonathan Paul

Active
National Avenue, HullHU5 4HP
Born August 1971
Director
Appointed 19 Mar 2009

WOODS, Sean Allan

Active
Blackwater Way, HullHU7 3HF
Born May 1971
Director
Appointed 19 Mar 2009

LANGLEY, Anthony

Resigned
Catfoss Grange House, SigglesthorneHU11 5QX
Secretary
Appointed 19 Mar 2009
Resigned 25 Apr 2016

LANGLEY, Anthony

Resigned
Catfoss Grange House, SigglesthorneHU11 5QX
Born June 1968
Director
Appointed 29 May 2009
Resigned 25 Apr 2016

Persons with significant control

2

Sean Allan Woods

Active
Norwood, BeverleyHU17 9ET
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan Paul Leach

Active
Norwood, BeverleyHU17 9ET
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Resolution
23 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Capital Allotment Shares
14 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
14 August 2009
88(2)Return of Allotment of Shares
Legacy
14 August 2009
123Notice of Increase in Nominal Capital
Resolution
14 August 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
225Change of Accounting Reference Date
Legacy
14 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2009
NEWINCIncorporation