Background WavePink WaveYellow Wave

NINE TECH SOLUTION LIMITED (11129244)

NINE TECH SOLUTION LIMITED (11129244) is an active UK company. incorporated on 2 January 2018. with registered office in Ilford. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 1 other business activities. NINE TECH SOLUTION LIMITED has been registered for 8 years. Current directors include AKHTAR, Naeem, ALI, Rafaqat.

Company Number
11129244
Status
active
Type
ltd
Incorporated
2 January 2018
Age
8 years
Address
Sir Robert Peel House Suite 111, Ilford, IG1 1QP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
AKHTAR, Naeem, ALI, Rafaqat
SIC Codes
56102, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NINE TECH SOLUTION LIMITED

NINE TECH SOLUTION LIMITED is an active company incorporated on 2 January 2018 with the registered office located in Ilford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 1 other business activity. NINE TECH SOLUTION LIMITED was registered 8 years ago.(SIC: 56102, 62020)

Status

active

Active since 8 years ago

Company No

11129244

LTD Company

Age

8 Years

Incorporated 2 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

NINE INTERNATIONAL LIMITED
From: 2 January 2018To: 17 August 2021
Contact
Address

Sir Robert Peel House Suite 111 High Road Ilford, IG1 1QP,

Previous Addresses

331a Barking Road London E6 1LA England
From: 18 August 2021To: 4 May 2023
Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP England
From: 3 January 2021To: 18 August 2021
Kemp House 152-160 City Road London EC1V 2NX England
From: 3 January 2020To: 3 January 2021
35 Firs Avenue London N11 3NE United Kingdom
From: 2 January 2018To: 3 January 2020
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Joined
Aug 21
New Owner
Sept 23
Director Joined
Sept 23
Director Left
Nov 23
Owner Exit
Nov 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKHTAR, Naeem

Active
Manor Road, DagenhamRM10 8BE
Born March 1974
Director
Appointed 04 Sept 2023

ALI, Rafaqat

Active
Newhouse Avenue, RomfordRM6 5ND
Born September 1976
Director
Appointed 10 Dec 2023

ISLAM, Muhammad

Resigned
High Road, IlfordIG1 1QP
Born January 1981
Director
Appointed 01 Feb 2020
Resigned 22 Nov 2023

JAN, Kashif

Resigned
Philip Avenue, RomfordRM7 0XD
Born November 1977
Director
Appointed 04 Sept 2023
Resigned 04 Sept 2023

SINGH, Amrinder

Resigned
240-242 Lincoln Road, EnfieldEN1 1SP
Born June 1973
Director
Appointed 21 Dec 2019
Resigned 28 Jul 2021

SYMES, Darren

Resigned
Firs Avenue, LondonN11 3NE
Born October 1958
Director
Appointed 02 Jan 2018
Resigned 21 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Kashif Jan

Active
Philip Avenue, RomfordRM7 0XD
Born November 1977

Nature of Control

Voting rights 75 to 100 percent
Notified 04 Sept 2023

Mr Muhammad Islam

Ceased
High Road, IlfordIG1 1QP
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2020
Ceased 22 Nov 2023

Mr Amrinder Singh

Ceased
240-242 Lincoln Road, EnfieldEN1 1SP
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Dec 2019
Ceased 31 Jan 2020

Darren Symes

Ceased
Firs Avenue, LondonN11 3NE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2018
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
23 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 September 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Resolution
17 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Incorporation Company
2 January 2018
NEWINCIncorporation