Company NameSiddhantha Ltd
DirectorsSujana Dasari and Ram Palaparthy
Company StatusActive
Company Number05749908
CategoryPrivate Limited Company
Incorporation Date21 March 2006(18 years, 1 month ago)
Previous NameImplesap Limited

Business Activity

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

Directors

Director NameMrs Sujana Dasari
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2006(3 days after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 Copse Hill
Wimbledon
London
SW20 0SP
Director NameMr Ram Palaparthy
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed15 April 2019(13 years after company formation)
Appointment Duration5 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address180 Copse Hill
Wimbledon
London
SW20 0SP
Director NameNeelima Carcherla
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 March 2006(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2007)
RoleCompany Director
Correspondence Address8 Colgate House Armoury Road
Lewisham
London
SE8 4LG
Secretary NameSreedhar Kurella
NationalityIndian
StatusResigned
Appointed24 March 2006(3 days after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2007)
RoleSecretary
Correspondence Address8 Armoury Road
London
SE8 4LG
Secretary NameRamu Angothu
NationalityIndian
StatusResigned
Appointed27 April 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2011)
RoleConsultant
Correspondence Address97 Elmstead Avenue
Wembley
Middlesex
HA9 8NT
Director NameMr Vinay Kandy
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed20 April 2013(7 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Elmstead Avenue
Wembley
Middlesex
HA9 8NT
Director NameMr Ram Palaparthy
Date of BirthJune 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed24 July 2015(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 22 March 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address97 Elmstead Avenue
Wembley
Middlesex
HA9 8NT
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 March 2006(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Contact

Websiteimplesap.com

Location

Registered Address180 Copse Hill
Wimbledon
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

99 at £1Iswarya Pichikala
9.90%
Ordinary B
99 at £1Vani Irukulla
9.90%
Ordinary B
71 at £1Anuj Nagpal
7.10%
Ordinary B
60 at £1Vinay Kumar Kandy
6.00%
Ordinary B
155 at £1Swathi Nagpal
15.50%
Ordinary B
128 at £1Brijesh Chennupati
12.80%
Ordinary B
128 at £1Kiran Enjam
12.80%
Ordinary B
113 at £1Saranya Ponnam
11.30%
Ordinary B
106 at £1Sujana Dasari
10.60%
Ordinary B
18 at £1Kalyani Kandru
1.80%
Ordinary B
18 at £1Ram Palarathy
1.80%
Ordinary B
5 at £1Sujana Dasari
0.50%
Ordinary A

Financials

Year2014
Net Worth£1,352
Cash£6,649
Current Liabilities£270,825

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
14 June 2022Change of details for Mrs Sujana Dasari as a person with significant control on 30 March 2022 (2 pages)
8 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
12 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Director's details changed for Mr Ram Palaparthy on 20 June 2019 (2 pages)
21 June 2019Registered office address changed from 97 Elmstead Avenue Wembley Middlesex HA9 8NT to 180 Copse Hill Wimbledon London SW20 0SP on 21 June 2019 (1 page)
21 June 2019Director's details changed for Mrs Sujana Dasari on 20 June 2019 (2 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
15 April 2019Appointment of Mr Ram Palaparthy as a director on 15 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Termination of appointment of Ram Palaparthy as a director on 22 March 2016 (1 page)
18 November 2016Termination of appointment of Ram Palaparthy as a director on 22 March 2016 (1 page)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Appointment of Mr Ram Palaparthy as a director on 24 July 2015 (2 pages)
24 July 2015Appointment of Mr Ram Palaparthy as a director on 24 July 2015 (2 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 April 2014Director's details changed for Mrs Sujana Dasari on 17 April 2014 (2 pages)
17 April 2014Director's details changed for Mrs Sujana Dasari on 17 April 2014 (2 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 300
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Termination of appointment of Vinay Kandy as a director (1 page)
14 November 2013Termination of appointment of Vinay Kandy as a director (1 page)
29 October 2013Company name changed implesap LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2013Company name changed implesap LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-28
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Appointment of Mr Vinay Kandy as a director (2 pages)
21 May 2013Appointment of Mr Vinay Kandy as a director (2 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 May 2012Statement of company's objects (2 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
29 May 2012Change of share class name or designation (2 pages)
29 May 2012Particulars of variation of rights attached to shares (2 pages)
29 May 2012Particulars of variation of rights attached to shares (2 pages)
29 May 2012Statement of company's objects (2 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Ramu Angothu as a secretary (1 page)
21 February 2011Termination of appointment of Ramu Angothu as a secretary (1 page)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Sujana Dasari on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sujana Dasari on 21 March 2010 (2 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
16 April 2009Director's change of particulars / sujana dasari / 01/03/2008 (1 page)
16 April 2009Director's change of particulars / sujana dasari / 01/03/2008 (1 page)
16 April 2009Secretary's change of particulars / ramu angothu / 01/03/2008 (1 page)
16 April 2009Secretary's change of particulars / ramu angothu / 01/03/2008 (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 May 2008Registered office changed on 08/05/2008 from 5A carlton parade, preston road wembley middlesex HA9 8NE (1 page)
8 May 2008Registered office changed on 08/05/2008 from 5A carlton parade, preston road wembley middlesex HA9 8NE (1 page)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
10 April 2008Return made up to 21/03/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
3 May 2007Director's particulars changed (1 page)
3 May 2007Director's particulars changed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (1 page)
16 April 2007Return made up to 21/03/07; full list of members (2 pages)
16 April 2007Return made up to 21/03/07; full list of members (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 2 carlton avenue east wembley london middlesex HA9 8LX (1 page)
12 December 2006Registered office changed on 12/12/06 from: 2 carlton avenue east wembley london middlesex HA9 8LX (1 page)
26 April 2006Ad 03/04/06--------- £ si 600@1=600 £ ic 2/602 (2 pages)
26 April 2006Ad 03/04/06--------- £ si 600@1=600 £ ic 2/602 (2 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New secretary appointed (1 page)
10 April 2006New director appointed (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 72, cariocca business park 2 sawley road manchester england M40 8BB (1 page)
4 April 2006Registered office changed on 04/04/06 from: unit 72, cariocca business park 2 sawley road manchester england M40 8BB (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006Director resigned (1 page)
21 March 2006Incorporation (15 pages)
21 March 2006Incorporation (15 pages)