London
SE13 7GA
Director Name | Mr Praveen Kumar Matam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 58 Unit 5 58 Marsh Wall London E14 9TP |
Director Name | Mrs Madhuri Vanamala |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Unit 5 58 Marsh Wall London E14 9TP |
Director Name | Mrs Madhuri Vanamala |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Role | Consulting |
Country of Residence | England |
Correspondence Address | 44 Elmira Street London SE13 7GA |
Director Name | Mr Ramachandran Vettakorumakan Balakrishnan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 January 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 01 August 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Shivaji Ramachandra Patil |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 2010(6 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Sandeep Kumar Reddy Jinkala |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2012(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 January 2014) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Dr Raja Phani Pappu |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Hemanth Manupati |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 September 2013(10 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 14 St Augustine Court Mornington Road London E11 3BQ |
Director Name | Mr Balakrishna Inakollu |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 June 2014(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 January 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Sandeep Madhav Shanbhag |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 August 2014(10 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 23 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14, Fitzroy Court Whitehorse Road Croydon CR0 2AX |
Director Name | Mr Pradeep Kumar Chaubey |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 May 2015(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2016) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Suneet Nayak |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 September 2015(12 years after company formation) |
Appointment Duration | 1 year (resigned 19 September 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Mr Pradeep Kumar Chaubey |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 November 2016(13 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 16 January 2017) |
Role | Business Analyst |
Country of Residence | England |
Correspondence Address | Suite 5, Ensign House Admirals Way London E14 9XQ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2003(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Website | scubedimensions.com |
---|---|
Email address | [email protected] |
Telephone | 020 70933776 |
Telephone region | London |
Registered Address | 12 Farwig Lane Bromley BR1 3RB |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Plaistow and Sundridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
11 at £1 | H. Chittaboina 3.64% Ordinary B |
---|---|
11 at £1 | Shweta Kaur 3.64% Ordinary B |
10 at £1 | Dhamaresh Kothakota 3.31% Ordinary B |
10 at £1 | V.k. Gulapally 3.31% Ordinary B |
66 at £1 | Kavitha Dhandapani 21.85% Ordinary B |
54 at £1 | Venkatesh Ramachandraiah 17.88% Ordinary B |
46 at £1 | Sandeep Shanbhag 15.23% Ordinary B |
39 at £1 | Praveen Kumar Matam 12.91% Ordinary B |
38 at £1 | Madhuri Vanamala 12.58% Ordinary B |
6 at £1 | Amandeep Kapoor 1.99% Ordinary B |
6 at £1 | S. Panda 1.99% Ordinary B |
3 at £1 | Sunil Seelam 0.99% Ordinary B |
1 at £1 | Madhuri Vanamala 0.33% Ordinary A |
1 at £1 | Praveen K. Matam 0.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £90,087 |
Cash | £214,484 |
Current Liabilities | £224,049 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
1 February 2021 | Delivered on: 2 February 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 January 2012 | Delivered on: 7 January 2012 Satisfied on: 12 July 2013 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 June 2023 | Confirmation statement made on 9 June 2023 with updates (3 pages) |
---|---|
1 June 2023 | Registered office address changed from 58 Unit 5 58 Marsh Wall London E14 9TP England to 12 Farwig Lane Bromley BR1 3RB on 1 June 2023 (1 page) |
14 April 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
7 April 2023 | Confirmation statement made on 31 March 2023 with updates (5 pages) |
23 November 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
13 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (5 pages) |
4 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
2 February 2021 | Registration of charge 049013490002, created on 1 February 2021 (24 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 28 July 2020
|
3 August 2020 | Confirmation statement made on 3 August 2020 with updates (6 pages) |
11 May 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
26 February 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
3 January 2018 | Registered office address changed from Suite 5, Ensign House Admirals Way London E14 9XQ to 58 Unit 5 58 Marsh Wall London E14 9TP on 3 January 2018 (1 page) |
3 January 2018 | Registered office address changed from Suite 5, Ensign House Admirals Way London E14 9XQ to 58 Unit 5 58 Marsh Wall London E14 9TP on 3 January 2018 (1 page) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
24 January 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
16 January 2017 | Termination of appointment of Pradeep Kumar Chaubey as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Pradeep Kumar Chaubey as a director on 16 January 2017 (1 page) |
16 November 2016 | Appointment of Mr Pradeep Kumar Chaubey as a director on 16 November 2016 (2 pages) |
16 November 2016 | Appointment of Mr Pradeep Kumar Chaubey as a director on 16 November 2016 (2 pages) |
19 September 2016 | Termination of appointment of Suneet Nayak as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Pradeep Kumar Chaubey as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Suneet Nayak as a director on 19 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Pradeep Kumar Chaubey as a director on 19 September 2016 (1 page) |
10 May 2016 | Termination of appointment of Raja Phani Pappu as a director on 10 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Raja Phani Pappu as a director on 10 May 2016 (1 page) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
12 January 2016 | Termination of appointment of Balakrishna Inakollu as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Balakrishna Inakollu as a director on 12 January 2016 (1 page) |
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 September 2015 | Appointment of Mr Suneet Nayak as a director on 15 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Suneet Nayak as a director on 15 September 2015 (2 pages) |
28 May 2015 | Appointment of Mr Pradeep Kumar Chaubey as a director on 27 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Pradeep Kumar Chaubey as a director on 27 May 2015 (2 pages) |
23 January 2015 | Termination of appointment of Sandeep Madhav Shanbhag as a director on 23 January 2015 (1 page) |
23 January 2015 | Termination of appointment of Sandeep Madhav Shanbhag as a director on 23 January 2015 (1 page) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
28 August 2014 | Appointment of Mr Sandeep Madhav Shanbhag as a director on 27 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Sandeep Madhav Shanbhag as a director on 27 August 2014 (2 pages) |
13 June 2014 | Termination of appointment of Hemanth Manupati as a director (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Hemanth Manupati as a director (1 page) |
13 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
5 June 2014 | Appointment of Mr Balakrishna Inakollu as a director (2 pages) |
5 June 2014 | Appointment of Mr Balakrishna Inakollu as a director (2 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 January 2014 | Termination of appointment of Sandeep Jinkala as a director (1 page) |
8 January 2014 | Termination of appointment of Sandeep Jinkala as a director (1 page) |
16 September 2013 | Appointment of Mr Hemanth Manupati as a director (2 pages) |
16 September 2013 | Appointment of Mr Hemanth Manupati as a director (2 pages) |
12 July 2013 | Satisfaction of charge 1 in full (1 page) |
12 July 2013 | Satisfaction of charge 1 in full (1 page) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Appointment of Dr Raja Phani Pappu as a director (2 pages) |
23 April 2013 | Appointment of Dr Raja Phani Pappu as a director (2 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Appointment of Mr Sandeep Kumar Reddy Jinkala as a director (2 pages) |
17 September 2012 | Appointment of Mr Sandeep Kumar Reddy Jinkala as a director (2 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 November 2011 | Termination of appointment of Madhuri Vanamala as a director (1 page) |
21 November 2011 | Appointment of Mrs Madhuri Vanamala as a director (2 pages) |
21 November 2011 | Termination of appointment of Madhuri Vanamala as a director (1 page) |
21 November 2011 | Appointment of Mrs Madhuri Vanamala as a director (2 pages) |
15 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Director's details changed for Mr Praveen Matam on 15 August 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Praveen Matam on 15 August 2011 (2 pages) |
15 November 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
25 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Secretary's details changed for Praveen Kumar Matam on 15 September 2010 (1 page) |
25 November 2010 | Director's details changed for Madhuri Vanamala on 15 September 2010 (2 pages) |
25 November 2010 | Termination of appointment of Ramachandran Vettakorumakan Balakrishnan as a director (1 page) |
25 November 2010 | Secretary's details changed for Praveen Kumar Matam on 15 September 2010 (1 page) |
25 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Termination of appointment of Shivaji Patil as a director (1 page) |
25 November 2010 | Termination of appointment of Ramachandran Vettakorumakan Balakrishnan as a director (1 page) |
25 November 2010 | Director's details changed for Madhuri Vanamala on 15 September 2010 (2 pages) |
25 November 2010 | Termination of appointment of Shivaji Patil as a director (1 page) |
16 March 2010 | Appointment of Mr Shivaji Ramachandra Patil as a director (2 pages) |
16 March 2010 | Appointment of Mr Shivaji Ramachandra Patil as a director (2 pages) |
14 March 2010 | Appointment of Mr Praveen Matam as a director (2 pages) |
14 March 2010 | Appointment of Mr Praveen Matam as a director (2 pages) |
28 January 2010 | Appointment of Mr Ramachandran Vettakorumakan Balakrishnan as a director (2 pages) |
28 January 2010 | Appointment of Mr Ramachandran Vettakorumakan Balakrishnan as a director (2 pages) |
30 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 November 2009 | Annual return made up to 16 September 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
2 November 2009 | Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Link House 553 High Road Wembley Middlesex HA0 2DW on 2 November 2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
10 September 2009 | Accounting reference date shortened from 30/11/2009 to 31/08/2009 (1 page) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
22 September 2008 | Partial exemption accounts made up to 30 November 2007 (11 pages) |
22 September 2008 | Partial exemption accounts made up to 30 November 2007 (11 pages) |
17 September 2008 | Ad 24/09/07\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
17 September 2008 | Secretary's change of particulars / praveen matam / 24/09/2007 (1 page) |
17 September 2008 | Secretary's change of particulars / praveen matam / 24/09/2007 (1 page) |
17 September 2008 | Ad 24/09/07\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
17 September 2008 | Director's change of particulars / madhuri vanamala / 24/09/2007 (1 page) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
17 September 2008 | Director's change of particulars / madhuri vanamala / 24/09/2007 (1 page) |
17 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
19 September 2007 | Partial exemption accounts made up to 30 November 2006 (11 pages) |
19 September 2007 | Partial exemption accounts made up to 30 November 2006 (11 pages) |
18 September 2007 | Secretary's particulars changed (1 page) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (2 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Secretary's particulars changed (1 page) |
13 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
13 October 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
2 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
14 October 2005 | Return made up to 16/09/05; full list of members
|
14 October 2005 | Return made up to 16/09/05; full list of members
|
23 December 2004 | Partial exemption accounts made up to 30 November 2004 (12 pages) |
23 December 2004 | Partial exemption accounts made up to 30 November 2004 (12 pages) |
30 November 2004 | Registered office changed on 30/11/04 from: 16 century house armoury road deptford london SE4 8LH (1 page) |
30 November 2004 | Registered office changed on 30/11/04 from: 16 century house armoury road deptford london SE4 8LH (1 page) |
17 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
17 September 2004 | Return made up to 16/09/04; full list of members (6 pages) |
23 April 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
23 April 2004 | Accounting reference date extended from 30/09/04 to 30/11/04 (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New secretary appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page) |
16 September 2003 | Incorporation (14 pages) |
16 September 2003 | Incorporation (14 pages) |