Edinburgh
EH3 8HE
Scotland
Director Name | Mr Raghu Raman Lakshmanan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Goutam Rungta |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 October 2023(11 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Stephen William James Barr |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Steadings Drum Farm Bathgate EH48 2HU Scotland |
Director Name | Mr Mark Regan |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(same day as company formation) |
Role | Computer Consultant |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr David William Henry Berry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 November 2015) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Simon David Kirk |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 September 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Sameem Islam Jaffrey |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Beech Avenue Radlett Herts WD7 7DE |
Director Name | Mr Mark Simon Butterworth |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Upper Willsley House Angley Road Cranbrook Kent TN17 2LF |
Director Name | Mr Manish Anand |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 May 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Rahul Singh |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2017(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | theetlfactory.com |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
4k at £0.01 | Mark Regan 39.75% Ordinary |
---|---|
4k at £0.01 | Stephen Barr 39.75% Ordinary |
1.1k at £0.01 | Ssaas LTD 10.50% Ordinary |
1000 at £0.01 | Simon Kirk 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £294,195 |
Cash | £92,238 |
Current Liabilities | £47,034 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 May 2024 (1 month from now) |
10 September 2020 | Termination of appointment of Mark Simon Butterworth as a director on 10 September 2020 (1 page) |
---|---|
11 May 2020 | Termination of appointment of Manish Anand as a director on 11 May 2020 (1 page) |
17 April 2020 | Resolutions
|
17 April 2020 | Memorandum and Articles of Association (12 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
5 September 2019 | Termination of appointment of Mark Regan as a director on 20 August 2019 (1 page) |
12 June 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
18 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
17 July 2018 | Company name changed etl factory LIMITED\certificate issued on 17/07/18
|
15 June 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
2 May 2018 | Termination of appointment of Stephen William James Barr as a director on 1 May 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (6 pages) |
11 September 2017 | Appointment of Mr Raghu Raman Lakshmanan as a director on 1 September 2017 (2 pages) |
11 September 2017 | Appointment of Mr Raghu Raman Lakshmanan as a director on 1 September 2017 (2 pages) |
9 September 2017 | Notification of Hcl Technologies Uk Limited as a person with significant control on 1 September 2017 (2 pages) |
9 September 2017 | Termination of appointment of Sameem Islam Jaffrey as a director on 1 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Manish Anand as a director on 1 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr Shiv Kumar Walia as a director on 1 September 2017 (2 pages) |
9 September 2017 | Notification of Hcl Technologies Uk Limited as a person with significant control on 1 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr Rahul Singh as a director on 1 September 2017 (2 pages) |
9 September 2017 | Appointment of Mr Manish Anand as a director on 1 September 2017 (2 pages) |
9 September 2017 | Termination of appointment of Simon David Kirk as a director on 1 September 2017 (1 page) |
9 September 2017 | Cessation of Mark Regan as a person with significant control on 1 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Shiv Kumar Walia as a director on 1 September 2017 (2 pages) |
9 September 2017 | Cessation of Mark Regan as a person with significant control on 1 September 2017 (1 page) |
9 September 2017 | Termination of appointment of Sameem Islam Jaffrey as a director on 1 September 2017 (1 page) |
9 September 2017 | Cessation of Stephen William James Barr as a person with significant control on 1 September 2017 (1 page) |
9 September 2017 | Termination of appointment of Simon David Kirk as a director on 1 September 2017 (1 page) |
9 September 2017 | Cessation of Stephen William James Barr as a person with significant control on 1 September 2017 (1 page) |
9 September 2017 | Appointment of Mr Rahul Singh as a director on 1 September 2017 (2 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 May 2016 (1 page) |
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
17 December 2015 | Cancellation of shares. Statement of capital on 11 November 2015
|
17 December 2015 | Purchase of own shares. (3 pages) |
17 December 2015 | Purchase of own shares. (3 pages) |
17 December 2015 | Resolutions
|
17 December 2015 | Cancellation of shares. Statement of capital on 11 November 2015
|
17 December 2015 | Resolutions
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 November 2015 | Termination of appointment of David William Henry Berry as a director on 11 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of David William Henry Berry as a director on 11 November 2015 (2 pages) |
15 September 2015 | Appointment of Mr Sameem Islam Jaffrey as a director on 9 June 2015 (3 pages) |
15 September 2015 | Appointment of Mr Mark Simon Butterworth as a director on 9 June 2015 (3 pages) |
15 September 2015 | Appointment of Mr Mark Simon Butterworth as a director on 9 June 2015 (3 pages) |
15 September 2015 | Appointment of Mr Sameem Islam Jaffrey as a director on 9 June 2015 (3 pages) |
15 September 2015 | Appointment of Mr Mark Simon Butterworth as a director on 9 June 2015 (3 pages) |
15 September 2015 | Appointment of Mr Sameem Islam Jaffrey as a director on 9 June 2015 (3 pages) |
8 July 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
8 July 2015 | Statement of capital following an allotment of shares on 17 November 2014
|
25 June 2015 | Resolutions
|
25 June 2015 | Resolutions
|
25 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
23 October 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
13 August 2013 | Appointment of Mr Simon David Kirk as a director (2 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 1 August 2013
|
13 August 2013 | Appointment of Mr David William Henry Berry as a director (2 pages) |
13 August 2013 | Appointment of Mr Simon David Kirk as a director (2 pages) |
13 August 2013 | Appointment of Mr David William Henry Berry as a director (2 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Mark Regan on 1 October 2012 (2 pages) |
22 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Director's details changed for Mr Mark Regan on 1 October 2012 (2 pages) |
22 April 2013 | Director's details changed for Mr Mark Regan on 1 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 57 Singers Place Bonnybridge, 57 Singers Place Bonnybridge Falkirk FK4 1FD United Kingdom on 8 October 2012 (2 pages) |
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|
17 April 2012 | Incorporation
|