Company NameJunction Rds Ltd
DirectorKunal Venkat Gullapalli
Company StatusActive
Company Number05528979
CategoryPrivate Limited Company
Incorporation Date5 August 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameMr Neil Murray Griffin
StatusCurrent
Appointed06 June 2016(10 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Kunal Venkat Gullapalli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed24 September 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Richard Anthony Jenkinson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Secretary NameNoel Peter Yardley
NationalityBritish
StatusResigned
Appointed05 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Director NameMr Kevin Peter Sankey
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(6 days after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2013)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Secretary NameMr Richard Anthony Jenkinson
NationalityBritish
StatusResigned
Appointed01 August 2009(3 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ludgate Square
London
EC4M 7AS
Director NameMr Frederick McHattie
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Director NameMr Toby Haddon
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Dealogic 3rd Floor, One New Change
London
EC4M 9AF
Secretary NameMs Helen Clare Vincent
StatusResigned
Appointed30 April 2013(7 years, 9 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 May 2013)
RoleCompany Director
Correspondence AddressThanet House 231-232 Strand
London
WC2R 1DA
Secretary NameMr Martin McIntyre
StatusResigned
Appointed13 May 2013(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleCompany Director
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF
Secretary NameDavid Rice
StatusResigned
Appointed29 August 2014(9 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 December 2014)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameChristopher Hawkins
StatusResigned
Appointed12 December 2014(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 June 2016)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Shrikrishna Venkataraman
Date of BirthMay 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2016(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFao Dealogic One New Change
London
EC4M 9AF

Contact

Websitejunctionrds.com
Telephone020 74406000
Telephone regionLondon

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.5k at £0.1Dealogic LTD
100.00%
Ordinary

Financials

Year2014
Turnover£978,889
Gross Profit£601,676
Net Worth-£74,841
Cash£402,438
Current Liabilities£731,813

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Charges

23 December 2014Delivered on: 24 December 2014
Persons entitled: Jp Morgan Chase Bank, N.A. (As Collateral Agent)

Classification: A registered charge
Outstanding
27 August 2010Delivered on: 1 September 2010
Satisfied on: 5 June 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
27 March 2007Delivered on: 14 April 2007
Satisfied on: 5 June 2014
Persons entitled: Ludgate Square Enterprises Limited

Classification: Rent deposit deed
Secured details: £25,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £25,000 paid by the tenant. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 December 2023Notification of Andrea Pignataro as a person with significant control on 21 December 2017 (2 pages)
4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
24 July 2023Full accounts made up to 31 December 2022 (21 pages)
17 May 2023Full accounts made up to 31 December 2021 (21 pages)
2 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
9 August 2022Auditor's resignation (2 pages)
25 July 2022Full accounts made up to 31 December 2020 (24 pages)
13 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (21 pages)
7 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
19 March 2020Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 19 March 2020 (1 page)
4 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (19 pages)
1 April 2019Termination of appointment of Toby Haddon as a director on 1 April 2019 (1 page)
14 January 2019Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
3 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
24 September 2018Appointment of Mr Kunal Gullapalli as a director on 24 September 2018 (2 pages)
24 September 2018Termination of appointment of Shrikrishna Venkataraman as a director on 24 September 2018 (1 page)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
28 September 2017Full accounts made up to 31 December 2016 (14 pages)
7 April 2017Satisfaction of charge 055289790003 in full (4 pages)
7 April 2017Satisfaction of charge 055289790003 in full (4 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
27 September 2016Full accounts made up to 31 December 2015 (14 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Christopher Hawkins as a secretary on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Frederick Mchattie as a director on 6 June 2016 (1 page)
6 June 2016Appointment of Mr Neil Murray Griffin as a secretary on 6 June 2016 (2 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150
(4 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150
(4 pages)
18 September 2015Full accounts made up to 31 December 2014 (10 pages)
18 September 2015Full accounts made up to 31 December 2014 (10 pages)
12 August 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
12 August 2015Termination of appointment of David Rice as a secretary on 12 December 2014 (1 page)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
9 January 2015Appointment of Christopher Hawkins as a secretary on 12 December 2014 (2 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150
(4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150
(4 pages)
30 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 150
(4 pages)
24 December 2014Registration of charge 055289790003, created on 23 December 2014 (26 pages)
24 December 2014Registration of charge 055289790003, created on 23 December 2014 (26 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Appointment of David Rice as a secretary on 29 August 2014 (2 pages)
29 August 2014Termination of appointment of Martin Mcintyre as a secretary on 29 August 2014 (1 page)
5 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Satisfaction of charge 2 in full (1 page)
5 June 2014Satisfaction of charge 1 in full (1 page)
5 June 2014Satisfaction of charge 2 in full (1 page)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(4 pages)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(4 pages)
16 December 2013Register inspection address has been changed from C/O Maynard Heady 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page)
16 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(4 pages)
16 December 2013Register inspection address has been changed from C/O Maynard Heady 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA England on 22 November 2013 (1 page)
22 November 2013Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA England on 22 November 2013 (1 page)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
20 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (5 pages)
18 June 2013Register(s) moved to registered office address (2 pages)
18 June 2013Register(s) moved to registered office address (2 pages)
13 June 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
13 June 2013Termination of appointment of Helen Vincent as a secretary (1 page)
13 June 2013Termination of appointment of Helen Vincent as a secretary (1 page)
13 June 2013Appointment of Mr Martin Mcintyre as a secretary (1 page)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
7 May 2013Registered office address changed from 1 Ludgate Square London EC4M 7AS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Ludgate Square London EC4M 7AS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Ludgate Square London EC4M 7AS on 7 May 2013 (1 page)
3 May 2013Appointment of Mr Toby Haddon as a director (2 pages)
3 May 2013Termination of appointment of Richard Jenkinson as a director (1 page)
3 May 2013Appointment of Ms Helen Clare Vincent as a secretary (1 page)
3 May 2013Termination of appointment of Kevin Sankey as a director (1 page)
3 May 2013Termination of appointment of Richard Jenkinson as a secretary (1 page)
3 May 2013Appointment of Mr Frederick Mchattie as a director (2 pages)
3 May 2013Termination of appointment of Kevin Sankey as a director (1 page)
3 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
3 May 2013Appointment of Ms Helen Clare Vincent as a secretary (1 page)
3 May 2013Termination of appointment of Richard Jenkinson as a secretary (1 page)
3 May 2013Termination of appointment of Richard Jenkinson as a director (1 page)
3 May 2013Appointment of Mr Toby Haddon as a director (2 pages)
3 May 2013Appointment of Mr Frederick Mchattie as a director (2 pages)
3 May 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Director's details changed for Richard Jenkinson on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Richard Jenkinson on 9 August 2011 (2 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Register inspection address has been changed (1 page)
9 August 2011Register inspection address has been changed (1 page)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
9 August 2011Register(s) moved to registered inspection location (1 page)
9 August 2011Director's details changed for Richard Jenkinson on 9 August 2011 (2 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 September 2010Secretary's details changed for Richard Jenkinson on 1 October 2009 (1 page)
16 September 2010Director's details changed for Richard Jenkinson on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Richard Jenkinson on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
16 September 2010Director's details changed for Mr Kevin Peter Sankey on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Richard Jenkinson on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
16 September 2010Secretary's details changed for Richard Jenkinson on 1 October 2009 (1 page)
16 September 2010Secretary's details changed for Richard Jenkinson on 1 October 2009 (1 page)
16 September 2010Director's details changed for Mr Kevin Peter Sankey on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Mr Kevin Peter Sankey on 1 October 2009 (2 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 122.5
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 122.5
(2 pages)
4 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 122.5
(2 pages)
22 September 2009Return made up to 05/08/09; full list of members (4 pages)
22 September 2009Return made up to 05/08/09; full list of members (4 pages)
22 September 2009Director's change of particulars / kevin sankey / 01/08/2009 (1 page)
22 September 2009Secretary appointed richard jenkinson (1 page)
22 September 2009Secretary appointed richard jenkinson (1 page)
22 September 2009Appointment terminated secretary noel yardley (1 page)
22 September 2009Director's change of particulars / kevin sankey / 01/08/2009 (1 page)
22 September 2009Appointment terminated secretary noel yardley (1 page)
5 January 2009Nc inc already adjusted 21/11/08 (1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Nc inc already adjusted 21/11/08 (1 page)
5 December 2008Ad 21/11/08\gbp si [email protected]=22.5\gbp ic 100/122.5\ (2 pages)
5 December 2008Ad 21/11/08\gbp si [email protected]=22.5\gbp ic 100/122.5\ (2 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
5 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
19 September 2008Return made up to 05/08/08; full list of members (4 pages)
19 September 2008Return made up to 05/08/08; full list of members (4 pages)
20 November 2007Return made up to 05/08/07; full list of members (7 pages)
20 November 2007Return made up to 05/08/07; full list of members (7 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
23 August 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 April 2007Registered office changed on 24/04/07 from: 3RD floor 60 cannon street london EC4N 6JP (1 page)
24 April 2007Registered office changed on 24/04/07 from: 3RD floor 60 cannon street london EC4N 6JP (1 page)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
13 October 2006Return made up to 05/08/06; full list of members (7 pages)
13 October 2006S-div 14/11/05 (1 page)
13 October 2006S-div 14/11/05 (1 page)
13 October 2006Return made up to 05/08/06; full list of members (7 pages)
22 September 2006Registered office changed on 22/09/06 from: 25 kingscourt road london SW16 1JA (1 page)
22 September 2006Registered office changed on 22/09/06 from: 25 kingscourt road london SW16 1JA (1 page)
9 June 2006Registered office changed on 09/06/06 from: 30 cannon street london EC4M 6YN (1 page)
9 June 2006Registered office changed on 09/06/06 from: 30 cannon street london EC4M 6YN (1 page)
14 September 2005S-div 06/09/05 (1 page)
14 September 2005S-div 06/09/05 (1 page)
6 September 2005Registered office changed on 06/09/05 from: 25 kingscourt road london SW16 1JA (1 page)
6 September 2005Registered office changed on 06/09/05 from: 25 kingscourt road london SW16 1JA (1 page)
16 August 2005New director appointed (1 page)
16 August 2005New director appointed (1 page)
5 August 2005Incorporation (30 pages)
5 August 2005Incorporation (30 pages)