Background WavePink WaveYellow Wave

OTAK LIMITED (09499203)

OTAK LIMITED (09499203) is an active UK company. incorporated on 19 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. OTAK LIMITED has been registered for 11 years. Current directors include MALONEY, Kieran, RAMDAS, Arjun.

Company Number
09499203
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
2 Minster Court, London, EC3R 7BB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MALONEY, Kieran, RAMDAS, Arjun
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTAK LIMITED

OTAK LIMITED is an active company incorporated on 19 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. OTAK LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09499203

LTD Company

Age

11 Years

Incorporated 19 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7BB,

Previous Addresses

The Minster Building 21 Mincing Lane London EC3R 7AG England
From: 11 April 2018To: 9 October 2023
Standard House 12 - 13 Essex Street London WC2R 3AA England
From: 29 December 2016To: 11 April 2018
62B Maberley Road London SE19 2JA United Kingdom
From: 19 March 2015To: 29 December 2016
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Director Left
May 16
Funding Round
Jul 16
Funding Round
Jul 16
Share Issue
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
May 19
Director Joined
May 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Apr 21
Loan Secured
Jul 21
Loan Secured
Apr 25
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED

Active
Minster Court, LondonEC3R 7BB
Corporate secretary
Appointed 20 Dec 2016

MALONEY, Kieran

Active
Minster Court, LondonEC3R 7BB
Born September 1976
Director
Appointed 17 Dec 2020

RAMDAS, Arjun

Active
Minster Court, LondonEC3R 7BB
Born April 1976
Director
Appointed 08 Sept 2020

AUSTEN, Andrew James

Resigned
Loose Road, MaidstoneME15 9UF
Born March 1978
Director
Appointed 12 Jun 2015
Resigned 23 May 2016

CHILDS, Andrew Samuel Christopher

Resigned
Hazeleigh, BrentwoodCM13 2TT
Born March 1982
Director
Appointed 19 Mar 2015
Resigned 20 Jan 2021

DEERY, Suzanne Foy

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born November 1955
Director
Appointed 14 May 2019
Resigned 01 Apr 2021

KEANE, Ivan John

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born March 1963
Director
Appointed 01 Nov 2018
Resigned 31 Jul 2020

OSTER, Paul Davis

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born April 1979
Director
Appointed 19 Mar 2015
Resigned 20 Jan 2021

ROMEU, Carlos

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born April 1972
Director
Appointed 16 Dec 2016
Resigned 01 Nov 2018

RUSSELL, Anthony Douglas

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born July 1957
Director
Appointed 16 Dec 2016
Resigned 01 Nov 2018

SAHOTA, Jason

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born July 1976
Director
Appointed 16 Dec 2016
Resigned 14 May 2019

SURI, Dominic James

Resigned
21 Mincing Lane, LondonEC3R 7AG
Born June 1979
Director
Appointed 01 Nov 2018
Resigned 09 Dec 2020

Persons with significant control

1

Minster Court, LondonEC3R 7BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Full
27 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
9 October 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2021
MR01Registration of a Charge
Memorandum Articles
15 July 2021
MAMA
Resolution
15 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
4 May 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
28 December 2016
AP04Appointment of Corporate Secretary
Capital Alter Shares Subdivision
15 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
12 November 2016
AAAnnual Accounts
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Capital Allotment Shares
12 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Incorporation Company
19 March 2015
NEWINCIncorporation