Company NameDatamatics UK Limited
DirectorsDevang Gandhi and Shanmugaraj Varadaraj Narayanasamy Chenni
Company StatusActive
Company Number05134474
CategoryPrivate Limited Company
Incorporation Date21 May 2004(19 years, 10 months ago)
Previous NameBoulangerite Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Devang Gandhi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2005(8 months after company formation)
Appointment Duration19 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA
Director NameMr Shanmugaraj Varadaraj Narayanasamy Chenni
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2017(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA
Secretary NameNipa Gandhi
NationalityIndian
StatusResigned
Appointed12 December 2005(1 year, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 February 2016)
RoleService
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMr Sumit Agarwal
NationalityBritish
StatusResigned
Appointed12 March 2006(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Hawkins Close
Harrow
Middlesex
HA1 4DJ
Director NameMr Lalit Sethy
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(11 years after company formation)
Appointment Duration5 months (resigned 06 November 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Hanu Reddy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(11 years, 5 months after company formation)
Appointment Duration1 month (resigned 15 December 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Siddartha Madhavaram
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(11 years, 9 months after company formation)
Appointment Duration3 months (resigned 08 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Sajni Margaret Nedumaran
Date of BirthMay 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed21 March 2016(11 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 June 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Guruprasad Basappa Chandrappa
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(11 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Sajid Kalim Siddiqui
Date of BirthApril 1996 (Born 28 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2016(11 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 May 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Sajid Kalim Siddiqui
Date of BirthApril 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2016(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Sunaina Singh Rajputra
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed11 April 2016(11 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 June 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Purna Shekhar Reddy Katari
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2016(11 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 June 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Sharan Basav Pail
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(12 years after company formation)
Appointment Duration3 days (resigned 26 May 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Ashish Devshi Kerai
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(12 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 10 October 2016)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Suresh Gangaiah
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(12 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 5th Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Arunkumar Narayanaswamy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2016(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 November 2016)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Nagaraju Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(12 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 November 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Shanmugaraj Varadaraj Narayanasamy Chenni
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(12 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 November 2016)
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Arunkumar Narayanaswamy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2016(12 years, 6 months after company formation)
Appointment Duration1 month (resigned 22 December 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Binu Kuttappan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(12 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 April 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMiss Sajini Margaret Nedumaran
Date of BirthMay 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed22 December 2016(12 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Makarand Potdar
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(12 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 April 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Sreedhara Reddy Kotha
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2017(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 February 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Annie Meesala
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(12 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Rajesh Kumar
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed18 April 2017(12 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAmba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMr Prashanth Samineni
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2018(14 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 26 April 2019)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinsor & Newton Building Whitefriars Avenue
Suite No 25
Harrow
HA3 5RN
Director NameMr Ajai Sirohi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2019(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA
Director NameMr Arunkumar Narayanaswamy
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2019(15 years, 6 months after company formation)
Appointment Duration3 months (resigned 21 February 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinsor & Newton Building Whitefriars Avenue
Suite No 25
Harrow
HA3 5RN
Director NameMr Renney Joy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressAmba House 15 College Road
Harrow
HA1 1BA
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressSuite 205
Wellington Building
St Johns Wood
London
NW8 9SP
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence AddressC/O Ascot Drummond
2-3 Cursitor Street
London
EC4A 1NE

Contact

Websitedatamaticsgroup.com
Email address[email protected]
Telephone020 35002929
Telephone regionLondon

Location

Registered AddressAmba House 15 College Road
Harrow
HA1 1BA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Devang Gandhi
100.00%
Ordinary

Financials

Year2014
Net Worth£650,623
Cash£548,278
Current Liabilities£158,484

Accounts

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

Returns

Latest Return19 May 2023 (10 months, 2 weeks ago)
Next Return Due2 June 2024 (2 months from now)

Charges

18 May 2020Delivered on: 18 May 2020
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 March 2011Delivered on: 24 March 2011
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 August 2023Termination of appointment of Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 22 August 2023 (1 page)
6 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
14 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
7 June 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
7 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 June 2021Termination of appointment of Ajai Sirohi as a director on 30 June 2021 (1 page)
2 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
24 May 2021Termination of appointment of Renney Joy as a director on 12 May 2021 (1 page)
13 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
27 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
18 May 2020Registration of charge 051344740003, created on 18 May 2020 (27 pages)
29 April 2020Registered office address changed from Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN England to Amba House 15 College Road Harrow HA1 1BA on 29 April 2020 (1 page)
19 March 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
21 February 2020Termination of appointment of Arunkumar Narayanaswamy as a director on 21 February 2020 (1 page)
7 January 2020Appointment of Mr. Renney Joy as a director on 6 January 2020 (2 pages)
19 November 2019Appointment of Arunkumar Narayanaswamy as a director on 19 November 2019 (2 pages)
7 October 2019Termination of appointment of Udayakumar Subramaniam as a director on 7 October 2019 (1 page)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
21 May 2019Appointment of Mr Ajai Sirohi as a director on 21 May 2019 (2 pages)
21 May 2019Change of details for Mr. Devang Gandhi as a person with significant control on 21 May 2019 (2 pages)
21 May 2019Director's details changed for Mr Devang Gandhi on 21 May 2019 (2 pages)
10 May 2019Satisfaction of charge 051344740002 in full (1 page)
10 May 2019Satisfaction of charge 1 in full (1 page)
26 April 2019Termination of appointment of Prashanth Samineni as a director on 26 April 2019 (1 page)
26 April 2019Termination of appointment of Renney Joy as a director on 26 April 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
17 October 2018Appointment of Mr Prashanth Samineni as a director on 17 October 2018 (2 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 May 2018Termination of appointment of Arunkumar Narayanaswamy as a director on 21 May 2018 (1 page)
12 March 2018Registered office address changed from Amba House 15 College Road Harrow Middlesex HA1 1BA England to Winsor & Newton Building Whitefriars Avenue Suite No 25 Harrow HA3 5RN on 12 March 2018 (1 page)
7 March 2018Termination of appointment of Renuka Reddy Yerrapareddy as a director on 7 March 2018 (1 page)
5 March 2018Termination of appointment of Rajesh Kumar as a director on 5 March 2018 (1 page)
12 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 February 2018Termination of appointment of Sreedhara Reddy Kotha as a director on 5 February 2018 (1 page)
9 August 2017Appointment of Mr Renney Joy as a director on 9 August 2017 (2 pages)
9 August 2017Appointment of Mr Renney Joy as a director on 9 August 2017 (2 pages)
23 June 2017Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 22 June 2017 (2 pages)
23 June 2017Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 22 June 2017 (2 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 April 2017Appointment of Mr Rajesh Kumar as a director on 18 April 2017 (2 pages)
19 April 2017Appointment of Mr Rajesh Kumar as a director on 18 April 2017 (2 pages)
3 April 2017Termination of appointment of Makarand Potdar as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Binu Kuttappan as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Mohammed Mahbub Rahman Talukdar as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Annie Meesala as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Annie Meesala as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Sajini Margaret Nedumaran as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Binu Kuttappan as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Makarand Potdar as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Sajini Margaret Nedumaran as a director on 1 April 2017 (1 page)
3 April 2017Termination of appointment of Mohammed Mahbub Rahman Talukdar as a director on 1 April 2017 (1 page)
31 March 2017Appointment of Mr Udayakumar Subramaniam as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Udayakumar Subramaniam as a director on 30 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
20 February 2017Appointment of Mr Sreedhara Reddy Kotha as a director on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Sreedhara Reddy Kotha as a director on 14 February 2017 (2 pages)
17 February 2017Appointment of Mr Mohammed Mahbub Rahman Talukdar as a director on 6 February 2017 (2 pages)
17 February 2017Appointment of Mr Mohammed Mahbub Rahman Talukdar as a director on 6 February 2017 (2 pages)
16 February 2017Appointment of Ms Annie Meesala as a director on 15 February 2017 (2 pages)
16 February 2017Appointment of Ms Annie Meesala as a director on 15 February 2017 (2 pages)
6 February 2017Appointment of Mr Arunkumar Narayanaswamy as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Mr Arunkumar Narayanaswamy as a director on 3 February 2017 (2 pages)
27 January 2017Appointment of Ms Renuka Reddy Yerrapareddy as a director on 14 January 2017 (2 pages)
27 January 2017Appointment of Ms Renuka Reddy Yerrapareddy as a director on 14 January 2017 (2 pages)
10 January 2017Appointment of Mr Makarand Potdar as a director on 9 January 2017 (2 pages)
10 January 2017Appointment of Mr Makarand Potdar as a director on 9 January 2017 (2 pages)
4 January 2017Appointment of Miss Sajini Margaret Nedumaran as a director on 22 December 2016 (2 pages)
4 January 2017Appointment of Miss Sajini Margaret Nedumaran as a director on 22 December 2016 (2 pages)
30 December 2016Termination of appointment of Renuka Reddy Yerrapareddy as a director on 30 December 2016 (1 page)
30 December 2016Termination of appointment of Renuka Reddy Yerrapareddy as a director on 30 December 2016 (1 page)
22 December 2016Termination of appointment of Ramakrishna Reddy Tippireddy as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Ganesh Venugopal as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Arunkumar Narayanaswamy as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Ramakrishna Reddy Tippireddy as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Ganesh Venugopal as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Arunkumar Narayanaswamy as a director on 22 December 2016 (1 page)
15 December 2016Appointment of Mrs Renuka Reddy Yerrapareddy as a director on 15 December 2016 (2 pages)
15 December 2016Appointment of Mrs Renuka Reddy Yerrapareddy as a director on 15 December 2016 (2 pages)
9 December 2016Appointment of Mr Binu Kuttappan as a director on 8 December 2016 (2 pages)
9 December 2016Appointment of Mr Binu Kuttappan as a director on 8 December 2016 (2 pages)
25 November 2016Appointment of Mr Ramakrishna Reddy Tippireddy as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr Ramakrishna Reddy Tippireddy as a director on 24 November 2016 (2 pages)
23 November 2016Appointment of Mr Arunkumar Narayanaswamy as a director on 16 November 2016 (2 pages)
23 November 2016Appointment of Mr Arunkumar Narayanaswamy as a director on 16 November 2016 (2 pages)
16 November 2016Appointment of Mr Ganesh Venugopal as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Arunkumar Narayanaswamy as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Nagaraju Joshi as a director on 3 November 2016 (1 page)
16 November 2016Appointment of Mr Ganesh Venugopal as a director on 3 November 2016 (2 pages)
16 November 2016Termination of appointment of Arunkumar Narayanaswamy as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 3 November 2016 (1 page)
16 November 2016Termination of appointment of Nagaraju Joshi as a director on 3 November 2016 (1 page)
27 October 2016Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 26 October 2016 (2 pages)
27 October 2016Appointment of Mr Shanmugaraj Varadaraj Narayanasamy Chenni as a director on 26 October 2016 (2 pages)
17 October 2016Termination of appointment of Ashish Devshi Kerai as a director on 10 October 2016 (1 page)
17 October 2016Termination of appointment of Rajasekhar Reddy Yerrapareddy as a director on 10 October 2016 (1 page)
17 October 2016Termination of appointment of Ashish Devshi Kerai as a director on 10 October 2016 (1 page)
17 October 2016Termination of appointment of Rajasekhar Reddy Yerrapareddy as a director on 10 October 2016 (1 page)
12 October 2016Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 October 2016 (2 pages)
12 October 2016Termination of appointment of Guruprasad Basappa Chandrappa as a director on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Guruprasad Basappa Chandrappa as a director on 12 October 2016 (1 page)
12 October 2016Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 October 2016 (2 pages)
28 September 2016Appointment of Mr Nagaraju Joshi as a director on 27 September 2016 (2 pages)
28 September 2016Appointment of Mr Nagaraju Joshi as a director on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US United Kingdom to Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 September 2016 (1 page)
27 September 2016Registered office address changed from 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US United Kingdom to Amba House 15 College Road Harrow Middlesex HA1 1BA on 27 September 2016 (1 page)
26 September 2016Appointment of Mr Arunkumar Narayanaswamy as a director on 23 September 2016 (2 pages)
26 September 2016Appointment of Mr Arunkumar Narayanaswamy as a director on 23 September 2016 (2 pages)
21 September 2016Registered office address changed from Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA to 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US on 21 September 2016 (1 page)
21 September 2016Director's details changed for Mr Devang Gandhi on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Devang Gandhi on 21 September 2016 (2 pages)
21 September 2016Registered office address changed from Amba House 5th Floor 15 College Road Harrow Middlesex HA1 1BA to 45 Wertheim Way Huntingdon Cambridgeshire PE29 6US on 21 September 2016 (1 page)
12 August 2016Termination of appointment of Debasish Tripathy as a director on 1 July 2016 (1 page)
12 August 2016Termination of appointment of Suresh Gangaiah as a director on 1 July 2016 (1 page)
12 August 2016Termination of appointment of Suresh Gangaiah as a director on 1 July 2016 (1 page)
12 August 2016Termination of appointment of Debasish Tripathy as a director on 1 July 2016 (1 page)
26 July 2016Appointment of Mr Suresh Gangaiah as a director on 1 July 2016 (2 pages)
26 July 2016Appointment of Mr Suresh Gangaiah as a director on 1 July 2016 (2 pages)
11 July 2016Appointment of Mr Rajasekhar Reddy Yerrapareddy as a director on 4 April 2016 (2 pages)
11 July 2016Appointment of Mr Rajasekhar Reddy Yerrapareddy as a director on 4 April 2016 (2 pages)
14 June 2016Appointment of Mr Ashish Devshi Kerai as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mr Ashish Devshi Kerai as a director on 14 June 2016 (2 pages)
8 June 2016Termination of appointment of Sunaina Singh Rajputra as a director on 8 June 2016 (1 page)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(7 pages)
8 June 2016Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Sajni Margaret Nedumaran as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Purna Shekhar Reddy Katari as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Sunaina Singh Rajputra as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Siddartha Madhavaram as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Purna Shekhar Reddy Katari as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Sajid Kalim Siddiqui as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(7 pages)
8 June 2016Termination of appointment of Sajid Kalim Siddiqui as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Sajni Margaret Nedumaran as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Siddartha Madhavaram as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Guruprasad Basappa Chandrappa as a director on 8 June 2016 (1 page)
27 May 2016Termination of appointment of Sharan Basav Pail as a director on 26 May 2016 (1 page)
27 May 2016Termination of appointment of Sharan Basav Pail as a director on 26 May 2016 (1 page)
27 May 2016Appointment of Mr Debasish Tripathy as a director on 26 May 2016 (2 pages)
27 May 2016Appointment of Mr Debasish Tripathy as a director on 26 May 2016 (2 pages)
23 May 2016Appointment of Mr Sharan Basav Pail as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Mr Sharan Basav Pail as a director on 23 May 2016 (2 pages)
19 May 2016Termination of appointment of Sajid Kalim Siddiqui as a director on 1 May 2016 (1 page)
19 May 2016Termination of appointment of Sajid Kalim Siddiqui as a director on 1 May 2016 (1 page)
26 April 2016Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages)
26 April 2016Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages)
22 April 2016Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages)
22 April 2016Appointment of Mr Sajid Kalim Siddiqui as a director on 11 April 2016 (2 pages)
21 April 2016Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Guruprasad Basappa Chandrappa as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Mr Purna Shekhar Reddy Katari as a director on 18 April 2016 (2 pages)
19 April 2016Appointment of Mr Purna Shekhar Reddy Katari as a director on 18 April 2016 (2 pages)
13 April 2016Appointment of Mrs Sunaina Singh Rajputra as a director on 11 April 2016 (2 pages)
13 April 2016Appointment of Mrs Sunaina Singh Rajputra as a director on 11 April 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
22 March 2016Appointment of Mrs Sajni Nedumaran as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mrs Sajni Nedumaran as a director on 21 March 2016 (2 pages)
4 March 2016Appointment of Mr Siddartha Madhavaram as a director on 3 March 2016 (2 pages)
4 March 2016Appointment of Mr Siddartha Madhavaram as a director on 3 March 2016 (2 pages)
4 February 2016Termination of appointment of Hanu Reddy as a director on 15 December 2015 (1 page)
4 February 2016Termination of appointment of Nipa Gandhi as a secretary on 1 February 2016 (1 page)
4 February 2016Termination of appointment of Hanu Reddy as a director on 15 December 2015 (1 page)
4 February 2016Termination of appointment of Nipa Gandhi as a secretary on 1 February 2016 (1 page)
21 November 2015Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
21 November 2015Amended total exemption small company accounts made up to 31 May 2014 (3 pages)
12 November 2015Appointment of Mr Hanu Reddy as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mr Hanu Reddy as a director on 9 November 2015 (2 pages)
12 November 2015Appointment of Mr Hanu Reddy as a director on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Lalit Sethy as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Lalit Sethy as a director on 6 November 2015 (1 page)
9 November 2015Termination of appointment of Lalit Sethy as a director on 6 November 2015 (1 page)
8 June 2015Appointment of Mr Lalit Sethy as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Lalit Sethy as a director on 8 June 2015 (2 pages)
8 June 2015Appointment of Mr Lalit Sethy as a director on 8 June 2015 (2 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
17 April 2015Registration of charge 051344740002, created on 15 April 2015 (18 pages)
17 April 2015Registration of charge 051344740002, created on 15 April 2015 (18 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Director's details changed for Mr Devang Gandhi on 9 July 2012 (2 pages)
30 May 2013Secretary's details changed for Nipa Gandhi on 9 July 2012 (2 pages)
30 May 2013Director's details changed for Mr Devang Gandhi on 9 July 2012 (2 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Mr Devang Gandhi on 9 July 2012 (2 pages)
30 May 2013Registered office address changed from 5Th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom on 30 May 2013 (1 page)
30 May 2013Secretary's details changed for Nipa Gandhi on 9 July 2012 (2 pages)
30 May 2013Registered office address changed from 5Th Floor Amba House 15 College Road Harrow Middlesex HA1 1BA United Kingdom on 30 May 2013 (1 page)
30 May 2013Secretary's details changed for Nipa Gandhi on 9 July 2012 (2 pages)
30 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
9 July 2012Registered office address changed from Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from Unit 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 9 July 2012 (1 page)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
14 May 2011Registered office address changed from 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 14 May 2011 (1 page)
14 May 2011Registered office address changed from Vista Center Suit No. 8 3Rd Floor, 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 14 May 2011 (1 page)
14 May 2011Registered office address changed from Vista Center Suit No. 8 3Rd Floor, 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 14 May 2011 (1 page)
14 May 2011Registered office address changed from 13 - 14 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 14 May 2011 (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 January 2011Registered office address changed from Unit 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from Unit 13 Free Trade House Lowther Road Stanmore Middlesex HA7 1EP United Kingdom on 24 January 2011 (1 page)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 October 2009Termination of appointment of Sumit Agarwal as a secretary (1 page)
31 October 2009Termination of appointment of Sumit Agarwal as a secretary (1 page)
27 October 2009Director's details changed for Devang Gandhi on 27 October 2009 (2 pages)
27 October 2009Director's details changed for Devang Gandhi on 27 October 2009 (2 pages)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
9 June 2009Return made up to 21/05/09; full list of members (3 pages)
6 April 2009Registered office changed on 06/04/2009 from c/o dns associates 14 free trade house lowther road stanmore middlesex HA7 1EP (1 page)
6 April 2009Registered office changed on 06/04/2009 from c/o dns associates 14 free trade house lowther road stanmore middlesex HA7 1EP (1 page)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 November 2008Registered office changed on 04/11/2008 from dns associates fulton house fulton road wembley middlesex HA9 0TF (1 page)
4 November 2008Registered office changed on 04/11/2008 from dns associates fulton house fulton road wembley middlesex HA9 0TF (1 page)
6 June 2008Return made up to 21/05/08; full list of members (3 pages)
6 June 2008Return made up to 21/05/08; full list of members (3 pages)
27 February 2008Registered office changed on 27/02/2008 from 45 wertheim way huntingdon cambridgeshire PE29 6US (1 page)
27 February 2008Registered office changed on 27/02/2008 from 45 wertheim way huntingdon cambridgeshire PE29 6US (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
21 August 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 August 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
1 June 2006Return made up to 21/05/06; full list of members (7 pages)
31 March 2006New secretary appointed (1 page)
31 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Secretary resigned (1 page)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
28 December 2005New secretary appointed (1 page)
28 December 2005New secretary appointed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
28 November 2005Director's particulars changed (1 page)
11 October 2005Return made up to 21/05/05; full list of members (2 pages)
11 October 2005Return made up to 21/05/05; full list of members (2 pages)
10 October 2005Registered office changed on 10/10/05 from: 8 coldhams crescent huntingdon cambridgeshire PE29 1UF (1 page)
10 October 2005Registered office changed on 10/10/05 from: 8 coldhams crescent huntingdon cambridgeshire PE29 1UF (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
28 September 2005Secretary's particulars changed (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o ascot drummond 2-3 curistor street london EC4A 1NE (1 page)
17 August 2005Registered office changed on 17/08/05 from: c/o ascot drummond 2-3 curistor street london EC4A 1NE (1 page)
24 June 2005Registered office changed on 24/06/05 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
24 June 2005Registered office changed on 24/06/05 from: c/o ascot drummond 2-3 cursitor street london EC4A 1NE (1 page)
23 February 2005Registered office changed on 23/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page)
23 February 2005Registered office changed on 23/02/05 from: suite 205 wellington building 28-32 wellington road st johns wood london NW8 9SP (1 page)
7 February 2005Director resigned (1 page)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005Director resigned (1 page)
7 February 2005Company name changed boulangerite LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed boulangerite LIMITED\certificate issued on 07/02/05 (2 pages)
21 May 2004Incorporation (25 pages)
21 May 2004Incorporation (25 pages)