Background WavePink WaveYellow Wave

JALTEK HOLDINGS LIMITED (09321445)

JALTEK HOLDINGS LIMITED (09321445) is an active UK company. incorporated on 20 November 2014. with registered office in Luton. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. JALTEK HOLDINGS LIMITED has been registered for 11 years. Current directors include PITTOM, John Steven, SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman.

Company Number
09321445
Status
active
Type
ltd
Incorporated
20 November 2014
Age
11 years
Address
Unit 13 Dencora Way, Luton, LU3 3HP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
PITTOM, John Steven, SOOD, Anmol Kumar, SOOD, Pravin Kumar, Chairman
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JALTEK HOLDINGS LIMITED

JALTEK HOLDINGS LIMITED is an active company incorporated on 20 November 2014 with the registered office located in Luton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. JALTEK HOLDINGS LIMITED was registered 11 years ago.(SIC: 64202)

Status

active

Active since 11 years ago

Company No

09321445

LTD Company

Age

11 Years

Incorporated 20 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Unit 13 Dencora Way Sundon Business Park Luton, LU3 3HP,

Timeline

8 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Jan 15
Director Joined
Feb 15
Director Joined
Feb 15
Share Issue
Dec 15
Owner Exit
Mar 18
Loan Secured
Mar 19
Funding Round
Oct 19
3
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PITTOM, John Steven

Active
High Street, TowcesterNN12 8BA
Born October 1972
Director
Appointed 05 Dec 2014

SOOD, Anmol Kumar

Active
Pine Glade, OrpingtonBR6 8NT
Born August 1981
Director
Appointed 20 Nov 2014

SOOD, Pravin Kumar, Chairman

Active
3 Pine Glade, OrpingtonBR6 8NT
Born December 1950
Director
Appointed 05 Dec 2014

Persons with significant control

1

0 Active
1 Ceased

The Trustees Of The Jaltek Trust

Ceased
Don Road, JerseyJE1 2TR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Accounts With Accounts Type Group
23 February 2016
AAAnnual Accounts
Resolution
15 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Capital Alter Shares Subdivision
2 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
23 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Resolution
26 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Resolution
5 January 2015
RESOLUTIONSResolutions
Incorporation Company
20 November 2014
NEWINCIncorporation