Company NameAgnihotri Consultancy Limited
DirectorsRavinder Agnihotri and Seema Agnihotri
Company StatusActive
Company Number02934465
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRavinder Agnihotri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1994(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Harford Drive
Watford
Hertfordshire
WD17 3DG
Director NameSeema Agnihotri
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2000(5 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address28 Harford Drive
Watford
Hertfordshire
WD17 3DG
Director NameAlka Agnihotri
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleProduction Controller
Correspondence Address9 Campden Crescent
North Wembley
Middlesex
HA0 3JG
Secretary NameSundeep Agnihotri
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address54 Orchard Drive
Cassiobury
Watford
Hertfordshire
WD17 3DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Castleham Court
180 High Street
Edgware
Middlesex
HA8 7EX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

51 at £1Ravinder Agnihotri
51.00%
Ordinary
49 at £1Mrs Seema Agnihotri
49.00%
Ordinary

Financials

Year2014
Net Worth£263,224
Cash£97,292
Current Liabilities£78,101

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

8 July 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 May 2019 (3 pages)
29 February 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
11 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
24 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
20 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
17 July 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
14 July 2017Notification of Seema Agnihotri as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Seema Agnihotri as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ravinder Agnihotri as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ravinder Agnihotri as a person with significant control on 6 April 2016 (2 pages)
29 May 2017Current accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
29 May 2017Current accounting period shortened from 30 May 2016 to 29 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
8 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
8 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100
(6 pages)
22 March 2016Registered office address changed from 6 Raleigh Close Hendon London NW4 2TA to C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 6 Raleigh Close Hendon London NW4 2TA to C/O Silvermans 2 Castleham Court 180 High Street Edgware Middlesex HA8 7EX on 22 March 2016 (1 page)
27 November 2015Micro company accounts made up to 31 May 2015 (4 pages)
27 November 2015Micro company accounts made up to 31 May 2015 (4 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
3 February 2015Micro company accounts made up to 31 May 2014 (4 pages)
3 February 2015Micro company accounts made up to 31 May 2014 (4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
12 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
10 June 2010Termination of appointment of Sundeep Agnihotri as a secretary (1 page)
10 June 2010Director's details changed for Seema Agnihotri on 23 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Seema Agnihotri on 23 May 2010 (2 pages)
10 June 2010Termination of appointment of Sundeep Agnihotri as a secretary (1 page)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Return made up to 23/05/08; full list of members (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
17 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
31 May 2006Return made up to 23/05/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2005Return made up to 23/05/05; full list of members (3 pages)
28 June 2005Return made up to 23/05/05; full list of members (3 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
3 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 June 2003Return made up to 23/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
5 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 June 2002Return made up to 23/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
6 July 2001Registered office changed on 06/07/01 from: the white house 73 clarendon road watford hertfordshire WD1 1DS (1 page)
6 July 2001Registered office changed on 06/07/01 from: the white house 73 clarendon road watford hertfordshire WD1 1DS (1 page)
6 July 2001Return made up to 31/05/01; full list of members (6 pages)
6 July 2001Return made up to 31/05/01; full list of members (6 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
4 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 2000Director's particulars changed (1 page)
19 June 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
6 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 July 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
13 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1998Ad 12/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 28 market street watford hertfordshire WD1 7AY (1 page)
12 March 1998Registered office changed on 12/03/98 from: 28 market street watford hertfordshire WD1 7AY (1 page)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Return made up to 31/05/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
29 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 May 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
27 March 1996Full accounts made up to 31 May 1995 (10 pages)
26 July 1995Return made up to 31/05/95; full list of members (6 pages)
26 July 1995Return made up to 31/05/95; full list of members (6 pages)