Company NameALGO Stack Ltd
DirectorsVenugopal Rao Juvvadi and Archana Aravelly
Company StatusActive
Company Number05019214
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Previous NameE-Meta Systems Limited

Business Activity

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

Directors

Director NameVenugopal Rao Juvvadi
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Richens Close
Hounslow
Middlesex
TW3 1PL
Secretary NameVenugopal Rao Juvvadi
NationalityBritish
StatusCurrent
Appointed22 January 2004(3 days after company formation)
Appointment Duration20 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Richens Close
Hounslow
Middlesex
TW3 1PL
Director NameArchana Aravelly
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(8 months, 4 weeks after company formation)
Appointment Duration19 years, 6 months
RoleS/W Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Richens Close
Hounslow
TW3 1PL
Director NameAnantharaju Ramakrishna
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed22 January 2004(3 days after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2004)
RoleIT Consultant
Correspondence Address153 Roll Gardens
Ilford
Essex
IG2 6TL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address77 Farringdon Road
London
EC1M 3JU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Archana Aravelly
50.00%
Ordinary
50 at £1Venugopal Rao Juvvadi
50.00%
Ordinary

Financials

Year2014
Net Worth£402,876
Cash£93,405
Current Liabilities£84,283

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (2 months, 4 weeks ago)
Next Return Due2 February 2025 (9 months, 3 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
27 February 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
17 August 2022Registered office address changed from Wework Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to 77 Farringdon Road London EC1M 3JU on 17 August 2022 (1 page)
10 February 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
19 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
3 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
12 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
1 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
1 February 2018Notification of Archana Aravelly as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Change of details for Mr Juvvadi Venugopal Rao as a person with significant control on 1 February 2018 (2 pages)
1 February 2018Notification of Archana Aravelly as a person with significant control on 1 February 2018 (2 pages)
19 December 2017Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to Wework Aldgate Tower 2 Leman Street London E1 8FA on 19 December 2017 (1 page)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
14 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-13
(3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 April 2015Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS to 22 West Green Road London N15 5NN on 24 April 2015 (1 page)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
28 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 February 2010Director's details changed for Venugopal Rao Juvvadi on 18 January 2010 (2 pages)
2 February 2010Director's details changed for Archana Aravelly on 18 January 2010 (2 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Venugopal Rao Juvvadi on 18 January 2010 (2 pages)
2 February 2010Director's details changed for Archana Aravelly on 18 January 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 February 2009Return made up to 19/01/09; full list of members (4 pages)
4 February 2009Director and secretary's change of particulars / venugopal juvvadi / 04/02/2009 (1 page)
4 February 2009Director and secretary's change of particulars / venugopal juvvadi / 04/02/2009 (1 page)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
24 April 2007Return made up to 19/01/07; full list of members (2 pages)
24 April 2007Return made up to 19/01/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 January 2006 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 January 2006Return made up to 19/01/06; full list of members (2 pages)
23 January 2006Return made up to 19/01/06; full list of members (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
22 March 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
22 March 2005Return made up to 19/01/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
(7 pages)
29 November 2004New director appointed (2 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
28 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New secretary appointed;new director appointed (2 pages)
11 February 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
19 January 2004Incorporation (9 pages)
19 January 2004Incorporation (9 pages)