London
EC4M 7JN
Secretary Name | Trivendranath Bandaru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Dunsheath Telford Shropshire TF3 2BZ |
Director Name | Mr Bhupesh Medesetti |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2010(4 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 August 2015) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19/3 West Bryson Road Edinburgh EH11 1EH Scotland |
Director Name | Mr Butchi Raju Uppalapati |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | Gb-Sct |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Bandaru Trivendranath |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mrs Archana Guduru |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Naga Sarat Kumar Vinnakota |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(5 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2012) |
Role | Software Consultant |
Country of Residence | Scotland |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Chandrakanth Kartapawar |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 February 2014(7 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 August 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Venkateswarareddy Pamulapati |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2014(8 years after company formation) |
Appointment Duration | 4 months (resigned 01 September 2014) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Director Name | Mr Bhupesh Medisetti |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 2015(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 2020) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Flat 3 West Bryson Road Edinburgh EH11 1EH Scotland |
Director Name | Mrs Lakshmi Devi Pepakayala |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2016(10 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 February 2017) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17/3 Appin Place Edinburgh EH14 1NJ Scotland |
Website | essaartech.co.uk |
---|---|
Telephone | 07 776669974 |
Telephone region | Mobile |
Registered Address | 2nd Floor, 39 Ludgate Hill London EC4M 7JN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sri Rama Chandra Murthy Anyam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,019 |
Cash | £33,321 |
Current Liabilities | £55,555 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
2 April 2024 | Confirmation statement made on 2 April 2024 with no updates (3 pages) |
---|---|
12 May 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
7 February 2023 | Micro company accounts made up to 30 April 2022 (6 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (6 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with updates (4 pages) |
16 March 2021 | Termination of appointment of Bhupesh Medisetti as a director on 1 October 2020 (1 page) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
21 January 2021 | Confirmation statement made on 6 January 2021 with updates (4 pages) |
21 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
12 June 2019 | Change of details for Mr Sri Rama Chandra Murthy Anyam as a person with significant control on 12 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 12 June 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
6 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
19 November 2017 | Confirmation statement made on 19 November 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
20 February 2017 | Termination of appointment of Lakshmi Devi Pepakayala as a director on 10 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Lakshmi Devi Pepakayala as a director on 10 February 2017 (1 page) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Micro company accounts made up to 30 April 2016 (6 pages) |
29 June 2016 | Appointment of Mrs Lakshmi Devi Pepakayala as a director on 1 May 2016 (2 pages) |
29 June 2016 | Appointment of Mrs Lakshmi Devi Pepakayala as a director on 1 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 September 2015 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 14 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 14 September 2015 (2 pages) |
8 September 2015 | Appointment of Mr Bhupesh Medisetti as a director on 4 January 2015 (2 pages) |
8 September 2015 | Appointment of Mr Bhupesh Medisetti as a director on 4 January 2015 (2 pages) |
8 September 2015 | Appointment of Mr Bhupesh Medisetti as a director on 4 January 2015 (2 pages) |
28 August 2015 | Termination of appointment of Bhupesh Medesetti as a director on 1 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Bhupesh Medesetti as a director on 1 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Bhupesh Medesetti as a director on 1 August 2015 (1 page) |
18 August 2015 | Director's details changed for Mr Bhupesh Medesetti on 1 May 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Bhupesh Medesetti on 1 May 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Bhupesh Medesetti on 1 May 2015 (2 pages) |
11 June 2015 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
18 January 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-01-18
|
13 September 2014 | Termination of appointment of Venkateswarareddy Pamulapati as a director on 1 September 2014 (1 page) |
13 September 2014 | Termination of appointment of Venkateswarareddy Pamulapati as a director on 1 September 2014 (1 page) |
13 September 2014 | Termination of appointment of Chandrakanth Kartapawar as a director on 1 August 2014 (1 page) |
13 September 2014 | Termination of appointment of Chandrakanth Kartapawar as a director on 1 August 2014 (1 page) |
13 September 2014 | Termination of appointment of Venkateswarareddy Pamulapati as a director on 1 September 2014 (1 page) |
13 September 2014 | Termination of appointment of Chandrakanth Kartapawar as a director on 1 August 2014 (1 page) |
15 May 2014 | Appointment of Mr Venkateswarareddy Pamulapati as a director (2 pages) |
15 May 2014 | Appointment of Mr Venkateswarareddy Pamulapati as a director (2 pages) |
10 February 2014 | Appointment of Mr Chandrakanth Kartapawar as a director (2 pages) |
10 February 2014 | Appointment of Mr Chandrakanth Kartapawar as a director (2 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
19 July 2013 | Appointment of Mr Bhupesh Medesetti as a director (2 pages) |
19 July 2013 | Appointment of Mr Bhupesh Medesetti as a director (2 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 2 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
10 January 2013 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 2 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 2 January 2013 (2 pages) |
10 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Termination of appointment of Bandaru Trivendranath as a director (1 page) |
24 September 2012 | Termination of appointment of Archana Guduru as a director (1 page) |
24 September 2012 | Termination of appointment of Bandaru Trivendranath as a director (1 page) |
24 September 2012 | Termination of appointment of Archana Guduru as a director (1 page) |
27 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
27 March 2012 | Amended accounts made up to 30 April 2011 (6 pages) |
13 March 2012 | Termination of appointment of Trivendranath Bandaru as a secretary (1 page) |
13 March 2012 | Termination of appointment of Butchi Uppalapati as a director (1 page) |
13 March 2012 | Termination of appointment of Naga Vinnakota as a director (1 page) |
13 March 2012 | Termination of appointment of Butchi Uppalapati as a director (1 page) |
13 March 2012 | Termination of appointment of Trivendranath Bandaru as a secretary (1 page) |
13 March 2012 | Termination of appointment of Naga Vinnakota as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
9 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Appointment of Mr Naga Vinnakota as a director (2 pages) |
5 October 2011 | Appointment of Mr Naga Vinnakota as a director (2 pages) |
18 July 2011 | Appointment of Mrs Archana Guduru as a director (2 pages) |
18 July 2011 | Appointment of Mrs Archana Guduru as a director (2 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 October 2010 | Appointment of Mr Bandaru Trivendranath as a director (2 pages) |
26 October 2010 | Appointment of Mr Bandaru Trivendranath as a director (2 pages) |
28 September 2010 | Appointment of Mr Butchi Raju Uppalapati as a director (2 pages) |
28 September 2010 | Appointment of Mr Butchi Raju Uppalapati as a director (2 pages) |
27 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 November 2009 | Ad 30/09/09\gbp si 49@1=49\gbp ic 100/149\ (1 page) |
21 November 2009 | Ad 30/09/09\gbp si 49@1=49\gbp ic 100/149\ (1 page) |
24 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
24 June 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
7 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
7 July 2008 | Return made up to 06/04/08; full list of members (3 pages) |
19 June 2008 | Return made up to 06/04/07; full list of members (3 pages) |
19 June 2008 | Return made up to 06/04/07; full list of members (3 pages) |
18 June 2008 | Director's change of particulars / sri anyam / 31/03/2007 (1 page) |
18 June 2008 | Director's change of particulars / sri anyam / 31/03/2007 (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from suite 35 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from suite 35 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
25 July 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
25 July 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 96 dunsheath telford shropshire TF3 2BZ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 96 dunsheath telford shropshire TF3 2BZ (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
6 April 2006 | Incorporation (12 pages) |
6 April 2006 | Incorporation (12 pages) |