Company NameSunde Technologies Ltd
DirectorBasharat Ali
Company StatusActive
Company Number05164212
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Previous NameMillenniatech Services UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Basharat Ali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleIt Systems Manager
Country of ResidenceEngland
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Secretary NameNoreen Ali
NationalityBritish
StatusCurrent
Appointed28 June 2004(same day as company formation)
RoleLecturer
Correspondence AddressThe Sharp Project Thorp Road
Manchester
M40 5BJ
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Contact

Websitesunde.net
Email address[email protected]
Telephone0845 6192786
Telephone regionUnknown

Location

Registered AddressThe Sharp Project
Thorp Road
Manchester
M40 5BJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Basharat Ali
50.00%
Ordinary
50 at £1Noreen Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£109,365
Cash£1,548
Current Liabilities£126,413

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return28 June 2023 (10 months, 1 week ago)
Next Return Due12 July 2024 (2 months from now)

Filing History

7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
7 May 2020Director's details changed for Mr Basharat Ali on 7 May 2020 (2 pages)
31 March 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
16 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
14 July 2017Notification of Basharat Ali as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Noreen Ali as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Noreen Ali as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Basharat Ali as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Noreen Ali as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Basharat Ali as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
8 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Registered office address changed from 39 Sheep Foot Lane Manchester Lancashire M25 0EL United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 39 Sheep Foot Lane Manchester Lancashire M25 0EL United Kingdom on 21 February 2012 (1 page)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
1 July 2011Director's details changed for Basharat Ali on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Noreen Ali on 1 July 2011 (1 page)
1 July 2011Secretary's details changed for Noreen Ali on 1 July 2011 (1 page)
1 July 2011Director's details changed for Basharat Ali on 1 July 2011 (2 pages)
1 July 2011Secretary's details changed for Noreen Ali on 1 July 2011 (1 page)
1 July 2011Director's details changed for Basharat Ali on 1 July 2011 (2 pages)
2 June 2011Registered office address changed from 9 Sinclair Avenue Manchester M8 4FL on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 9 Sinclair Avenue Manchester M8 4FL on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 9 Sinclair Avenue Manchester M8 4FL on 2 June 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Change of name notice (2 pages)
21 December 2010Company name changed millenniatech services uk LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
21 December 2010Company name changed millenniatech services uk LIMITED\certificate issued on 21/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
(2 pages)
15 July 2010Director's details changed for Basharat Ali on 26 June 2010 (2 pages)
15 July 2010Director's details changed for Basharat Ali on 26 June 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
14 August 2009Return made up to 28/06/09; full list of members (3 pages)
14 August 2009Return made up to 28/06/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
14 August 2008Return made up to 28/06/08; full list of members (3 pages)
14 August 2008Return made up to 28/06/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
5 September 2007Return made up to 28/06/07; full list of members (2 pages)
5 September 2007Return made up to 28/06/07; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
26 September 2006Total exemption full accounts made up to 31 May 2006 (13 pages)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
14 August 2006Return made up to 28/06/06; full list of members (2 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
17 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
15 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
15 August 2005Accounting reference date shortened from 30/06/05 to 31/05/05 (1 page)
8 July 2005Return made up to 28/06/05; full list of members (3 pages)
8 July 2005Return made up to 28/06/05; full list of members (3 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New secretary appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
28 June 2004Incorporation (20 pages)
28 June 2004Incorporation (20 pages)