Company NameAparajita Limited
DirectorsPathik Kumar Mitra and Soma Mitra
Company StatusActive
Company Number05496922
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Pathik Kumar Mitra
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorndon Gardens
Epsom
Surrey
KT19 0QE
Director NameMrs Soma Mitra
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorndon Gardens
Stoneleigh
Epsom
Surrey
KT19 0QE
Secretary NameMr Pathik Kumar Mitra
NationalityBritish
StatusCurrent
Appointed07 July 2005(6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Thorndon Gardens
Epsom
Surrey
KT19 0QE
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address125 Thorndon Gardens
Epsom
Surrey
KT19 0QE
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London

Shareholders

2 at £1Pathik Mitra
50.00%
Ordinary
2 at £1Soma Mitra
50.00%
Ordinary

Financials

Year2014
Net Worth£296,664
Cash£300,249
Current Liabilities£3,585

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

12 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
23 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
20 May 2022Micro company accounts made up to 31 August 2021 (8 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (5 pages)
13 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
28 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
10 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 July 2018Register(s) moved to registered inspection location 135 Kings Road Kingston upon Thames KT2 5JE (1 page)
2 July 2018Register inspection address has been changed from C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA England to 135 Kings Road Kingston upon Thames KT2 5JE (1 page)
23 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
11 July 2017Register inspection address has been changed from C/O J Tanna & Co. Suit 211/212, Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER United Kingdom to C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA (1 page)
11 July 2017Register inspection address has been changed from C/O J Tanna & Co. Suit 211/212, Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER United Kingdom to C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA (1 page)
11 July 2017Register inspection address has been changed from C/O J Tanna & Co. Suites 8 & 10 Gough House Eden Street Kingston upon Thames KT1 1DA England to C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA (1 page)
11 July 2017Register inspection address has been changed from C/O J Tanna & Co. Suites 8 & 10 Gough House Eden Street Kingston upon Thames KT1 1DA England to C/O J Tanna & Co. 57 Eden Street Suites 8 & 10 Gough House Kingston upon Thames KT1 1DA (1 page)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(5 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 4
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
22 July 2014Register inspection address has been changed from C/O J Tanna & Co, 120 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom to Suit 211/212, Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER (1 page)
22 July 2014Register inspection address has been changed from C/O J Tanna & Co, 120 London Road Kingston upon Thames Surrey KT2 6QW United Kingdom to Suit 211/212, Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER (1 page)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
22 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 4
(6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
14 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
13 September 2011Register(s) moved to registered office address (1 page)
13 September 2011Register(s) moved to registered office address (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
25 July 2011Register(s) moved to registered inspection location (1 page)
24 July 2011Register inspection address has been changed (1 page)
24 July 2011Register inspection address has been changed (1 page)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 July 2010Director's details changed for Soma Mitra on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Pathik Kumar Mitra on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Soma Mitra on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Pathik Kumar Mitra on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Pathik Kumar Mitra on 1 July 2010 (2 pages)
22 July 2010Director's details changed for Soma Mitra on 1 July 2010 (2 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
25 July 2009Return made up to 01/07/09; full list of members (4 pages)
25 July 2009Return made up to 01/07/09; full list of members (4 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 July 2007Return made up to 01/07/07; full list of members (3 pages)
19 July 2007Return made up to 01/07/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
28 July 2006Return made up to 01/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2006Return made up to 01/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
5 August 2005Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
5 August 2005Ad 04/07/05--------- £ si 3@1=3 £ ic 4/7 (2 pages)
5 August 2005Ad 04/07/05--------- £ si 3@1=3 £ ic 4/7 (2 pages)
13 July 2005New secretary appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New secretary appointed (1 page)
8 July 2005Registered office changed on 08/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Ad 07/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: 88A tooley street london bridge london SE1 2TF (1 page)
8 July 2005Ad 07/07/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 July 2005Secretary resigned (1 page)
1 July 2005Incorporation (10 pages)
1 July 2005Incorporation (10 pages)