Company NameSYLK Tech Ltd
DirectorSamrat Sarkar
Company StatusActive
Company NumberSC549462
CategoryPrivate Limited Company
Incorporation Date4 November 2016(7 years, 5 months ago)
Previous NamesSarkar Tactical Ltd and SS13 Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Samrat Sarkar
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Secretary NameMr Narinder Aggarwal
StatusCurrent
Appointed24 May 2017(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressC/O Nka Cca 4 Lynedoch Place
Glasgow
G3 6AB
Scotland
Director NameMr Pawan Kumar Sood
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address325 Renfrew Road
Glasgow
G51 4SW
Scotland

Location

Registered AddressC/O Nka Cca
4 Lynedoch Place
Glasgow
G3 6AB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
30 August 2023Previous accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
20 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
2 August 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
6 July 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
6 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
4 April 2018Registered office address changed from 325 Renfrew Road Glasgow G51 4SW Scotland to C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB on 4 April 2018 (1 page)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
6 June 2017Appointment of Mr Narinder Aggarwal as a secretary on 24 May 2017 (2 pages)
6 June 2017Appointment of Mr Narinder Aggarwal as a secretary on 24 May 2017 (2 pages)
6 June 2017Termination of appointment of Pawan Kumar Sood as a director on 24 May 2017 (1 page)
6 June 2017Appointment of Mr Samrat Sarkar as a director on 24 May 2017 (2 pages)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
6 June 2017Termination of appointment of Pawan Kumar Sood as a director on 24 May 2017 (1 page)
6 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-24
(3 pages)
6 June 2017Appointment of Mr Samrat Sarkar as a director on 24 May 2017 (2 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 30
(3 pages)
8 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 30
(3 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 November 2016Incorporation
Statement of capital on 2016-11-04
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)