Sourcetech Ltd

DataGardener
sourcetech ltd
in liquidation
Micro

Sourcetech Ltd

04774783Private Limited With Share Capital

C/O Frost Group Limited Court Ho, Old Police Station South Street, Ashby-De-La-Zouch, LE651BR
Incorporated

22/05/2003

Company Age

22 years

Directors

3

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Sourcetech Ltd (04774783) is a private limited with share capital incorporated on 22/05/2003 (22 years old) and registered in ashby-de-la-zouch, LE651BR. The company operates under SIC code 62090 - other information technology service activities.

Sourcetech is a specialist it recruitment agency based in manchester. we source and supply talented it professionals across uk & europe.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 22/05/2003
LE651BR

Financial Overview

Total Assets

£549.2K

Liabilities

£62.2K

Net Assets

£487.0K

Cash

£361.9K

Key Metrics

3

Directors

2

Shareholders

1

PSCs

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

84
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2025
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:26-04-2025
Resolution
Category:Resolution
Date:26-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-04-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:30-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:30-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2010
Legacy
Category:Annual Return
Date:06-08-2009
Legacy
Category:Officers
Date:06-08-2009
Legacy
Category:Accounts
Date:30-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2009
Legacy
Category:Annual Return
Date:23-09-2008
Legacy
Category:Annual Return
Date:23-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-10-2007
Legacy
Category:Mortgage
Date:20-08-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2007
Legacy
Category:Accounts
Date:04-01-2007
Legacy
Category:Annual Return
Date:12-07-2006
Legacy
Category:Address
Date:28-02-2006
Legacy
Category:Mortgage
Date:26-01-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2005
Legacy
Category:Annual Return
Date:09-09-2005
Legacy
Category:Officers
Date:09-09-2005
Legacy
Category:Officers
Date:22-02-2005
Legacy
Category:Address
Date:29-09-2004
Legacy
Category:Annual Return
Date:03-08-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-06-2004
Legacy
Category:Capital
Date:10-07-2003
Legacy
Category:Officers
Date:14-06-2003
Legacy
Category:Officers
Date:14-06-2003
Legacy
Category:Officers
Date:14-06-2003
Legacy
Category:Officers
Date:14-06-2003
Incorporation Company
Category:Incorporation
Date:22-05-2003

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/01/2026
Filing Date28/04/2025
Latest Accounts30/04/2024

Trading Addresses

C2 Daedalus Drive, Lee-On-The-Solent, Hampshire, PO139FX
C/O Frost Group Limited Court Ho, Old Police Station South Street, Ashby-De-La-Zouch, Leicestershire Le65, LE651BRRegistered

Contact