Company NameAdroit Global Ltd
DirectorsKavitha Vangari and Gouri Shankar Vangari
Company StatusActive
Company Number05305540
CategoryPrivate Limited Company
Incorporation Date6 December 2004(19 years, 4 months ago)
Previous NameAcme Solutions (UK) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Kavitha Vangari
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 215, Stanmore Business Centre Howard Road
Stanmore
HA7 1BT
Secretary NameGouri Shankar Vangari
NationalityBritish
StatusCurrent
Appointed06 December 2004(same day as company formation)
RoleSecretary
Correspondence AddressOffice 215, Stanmore Business Centre Howard Road
Stanmore
HA7 1BT
Director NameMr Gouri Shankar Vangari
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(6 years, 4 months after company formation)
Appointment Duration13 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 215, Stanmore Business Centre Howard Road
Stanmore
HA7 1BT
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed06 December 2004(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteacmeuk.com
Email address[email protected]
Telephone020 70436144
Telephone regionLondon

Location

Registered AddressOffice 215, Stanmore Business Centre
Howard Road
Stanmore
HA7 1BT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

1 at £1Gouri Vangari
50.00%
Ordinary
1 at £1Kavitha Vingari
50.00%
Ordinary

Financials

Year2014
Net Worth£10,661
Cash£808
Current Liabilities£1,957

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

26 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
22 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
17 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
2 June 2020Director's details changed for Kavitha Pottabathini on 20 May 2020 (2 pages)
2 June 2020Notification of Kavitha Vangari as a person with significant control on 2 June 2020 (2 pages)
2 June 2020Registered office address changed from Office 55, 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ United Kingdom to Office 215, Stanmore Business Centre Howard Road Stanmore HA7 1BT on 2 June 2020 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (2 pages)
19 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (2 pages)
25 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
24 October 2017Notification of Gouri Shankar Vangari as a person with significant control on 6 April 2016 (2 pages)
24 October 2017Registered office address changed from 221-225 High Road Harrow HA3 5EE United Kingdom to Office 55, 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 221-225 High Road Harrow HA3 5EE United Kingdom to Office 55, 6th Floor, First Central 200, 2 Lakeside Drive Park Royal London NW10 7FQ on 24 October 2017 (1 page)
24 October 2017Notification of Gouri Shankar Vangari as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
12 June 2017Registered office address changed from 211-225 High Road Harrow Middlesex HA3 5EE United Kingdom to 221-225 High Road Harrow HA3 5EE on 12 June 2017 (1 page)
12 June 2017Registered office address changed from 211-225 High Road Harrow Middlesex HA3 5EE United Kingdom to 221-225 High Road Harrow HA3 5EE on 12 June 2017 (1 page)
7 June 2017Registered office address changed from 1 Ventnor Avenue Stanmore Middlesex HA7 2HX United Kingdom to 211-225 High Road Harrow Middlesex HA3 5EE on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 1 Ventnor Avenue Stanmore Middlesex HA7 2HX United Kingdom to 211-225 High Road Harrow Middlesex HA3 5EE on 7 June 2017 (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
20 June 2016Director's details changed for Kavitha Pottabathini on 7 June 2016 (2 pages)
20 June 2016Director's details changed for Mr Gouri Shankar Vangari on 7 June 2016 (2 pages)
20 June 2016Director's details changed for Kavitha Pottabathini on 7 June 2016 (2 pages)
20 June 2016Registered office address changed from 53 Cotman Gardens Edgware Middlesex HA8 5th England to 1 Ventnor Avenue Stanmore Middlesex HA7 2HX on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 53 Cotman Gardens Edgware Middlesex HA8 5th England to 1 Ventnor Avenue Stanmore Middlesex HA7 2HX on 20 June 2016 (1 page)
20 June 2016Director's details changed for Mr Gouri Shankar Vangari on 7 June 2016 (2 pages)
16 June 2016Director's details changed for Kavitha Vangari on 15 October 2014 (2 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Director's details changed for Kavitha Vangari on 15 October 2014 (2 pages)
4 February 2016Director's details changed for Kavitha Vangari on 21 May 2015 (2 pages)
4 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Secretary's details changed for Gouri Shankar Vangari on 21 May 2015 (1 page)
4 February 2016Secretary's details changed for Gouri Shankar Vangari on 21 May 2015 (1 page)
4 February 2016Director's details changed for Kavitha Vangari on 21 May 2015 (2 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
21 May 2015Registered office address changed from 13 Lombard Avenue Ilford Essex IG3 8ER to 53 Cotman Gardens Edgware Middlesex HA8 5th on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 13 Lombard Avenue Ilford Essex IG3 8ER to 53 Cotman Gardens Edgware Middlesex HA8 5th on 21 May 2015 (1 page)
5 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
3 December 2014Company name changed acme solutions (uk) LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2014Company name changed acme solutions (uk) LIMITED\certificate issued on 03/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-02
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
5 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
5 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
20 April 2013Compulsory strike-off action has been discontinued (1 page)
18 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2012Appointment of Mr Gouri Shankar Vangari as a director (2 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
31 January 2012Appointment of Mr Gouri Shankar Vangari as a director (2 pages)
31 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
9 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 March 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Kavitha Vangari on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Kavitha Vangari on 1 January 2010 (2 pages)
19 February 2010Director's details changed for Kavitha Vangari on 1 January 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 December 2008Return made up to 06/12/08; full list of members (3 pages)
26 December 2008Return made up to 06/12/08; full list of members (3 pages)
29 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
29 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
19 December 2007Return made up to 06/12/07; full list of members (2 pages)
19 December 2007Return made up to 06/12/07; full list of members (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 March 2007Return made up to 06/12/06; full list of members (2 pages)
13 March 2007Return made up to 06/12/06; full list of members (2 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Return made up to 06/12/05; full list of members (2 pages)
20 February 2006Return made up to 06/12/05; full list of members (2 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
23 January 2006Registered office changed on 23/01/06 from: 31 talbot gardens ilford essex IG3 9TA (1 page)
23 January 2006Registered office changed on 23/01/06 from: 31 talbot gardens ilford essex IG3 9TA (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004New secretary appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New director appointed (2 pages)
15 December 2004Director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned (1 page)
6 December 2004Incorporation (15 pages)
6 December 2004Incorporation (15 pages)