Company NameEssaar Technologies Limited
DirectorSri Rama Chandra Murthy Anyam
Company StatusActive
Company Number05771741
CategoryPrivate Limited Company
Incorporation Date6 April 2006(18 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sri Rama Chandra Murthy Anyam
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(same day as company formation)
RoleIT Professional
Country of ResidenceScotland
Correspondence Address2nd Floor, 39 Ludgate Hill
London
EC4M 7JN
Secretary NameTrivendranath Bandaru
NationalityBritish
StatusResigned
Appointed06 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address96
Dunsheath
Telford
Shropshire
TF3 2BZ
Director NameMr Bhupesh Medesetti
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2010(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 August 2015)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19/3 West Bryson Road
Edinburgh
EH11 1EH
Scotland
Director NameMr Butchi Raju Uppalapati
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2010(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2012)
RoleCompany Director
Country of ResidenceGb-Sct
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Bandaru Trivendranath
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed15 October 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMrs Archana Guduru
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2011(5 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 July 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Naga Sarat Kumar Vinnakota
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2012)
RoleSoftware Consultant
Country of ResidenceScotland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Chandrakanth Kartapawar
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed03 February 2014(7 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 August 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Venkateswarareddy Pamulapati
Date of BirthMarch 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2014(8 years after company formation)
Appointment Duration4 months (resigned 01 September 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address93-95 Borough High Street
London
SE1 1NL
Director NameMr Bhupesh Medisetti
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed04 January 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2020)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address19 Flat 3
West Bryson Road
Edinburgh
EH11 1EH
Scotland
Director NameMrs Lakshmi Devi Pepakayala
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2016(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 2017)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17/3 Appin Place
Edinburgh
EH14 1NJ
Scotland

Contact

Websiteessaartech.co.uk
Telephone07 776669974
Telephone regionMobile

Location

Registered Address2nd Floor, 39 Ludgate Hill
London
EC4M 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sri Rama Chandra Murthy Anyam
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,019
Cash£33,321
Current Liabilities£55,555

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
12 May 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
7 February 2023Micro company accounts made up to 30 April 2022 (6 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (6 pages)
9 April 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
16 March 2021Termination of appointment of Bhupesh Medisetti as a director on 1 October 2020 (1 page)
27 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
21 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
21 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
12 June 2019Change of details for Mr Sri Rama Chandra Murthy Anyam as a person with significant control on 12 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 12 June 2019 (2 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
6 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
15 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
19 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
19 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
20 February 2017Termination of appointment of Lakshmi Devi Pepakayala as a director on 10 February 2017 (1 page)
20 February 2017Termination of appointment of Lakshmi Devi Pepakayala as a director on 10 February 2017 (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (6 pages)
29 June 2016Appointment of Mrs Lakshmi Devi Pepakayala as a director on 1 May 2016 (2 pages)
29 June 2016Appointment of Mrs Lakshmi Devi Pepakayala as a director on 1 May 2016 (2 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 September 2015Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 14 September 2015 (2 pages)
15 September 2015Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 14 September 2015 (2 pages)
8 September 2015Appointment of Mr Bhupesh Medisetti as a director on 4 January 2015 (2 pages)
8 September 2015Appointment of Mr Bhupesh Medisetti as a director on 4 January 2015 (2 pages)
8 September 2015Appointment of Mr Bhupesh Medisetti as a director on 4 January 2015 (2 pages)
28 August 2015Termination of appointment of Bhupesh Medesetti as a director on 1 August 2015 (1 page)
28 August 2015Termination of appointment of Bhupesh Medesetti as a director on 1 August 2015 (1 page)
28 August 2015Termination of appointment of Bhupesh Medesetti as a director on 1 August 2015 (1 page)
18 August 2015Director's details changed for Mr Bhupesh Medesetti on 1 May 2015 (2 pages)
18 August 2015Director's details changed for Mr Bhupesh Medesetti on 1 May 2015 (2 pages)
18 August 2015Director's details changed for Mr Bhupesh Medesetti on 1 May 2015 (2 pages)
11 June 2015Registered 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 2015Registered 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 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
18 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
18 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
13 September 2014Termination of appointment of Venkateswarareddy Pamulapati as a director on 1 September 2014 (1 page)
13 September 2014Termination of appointment of Venkateswarareddy Pamulapati as a director on 1 September 2014 (1 page)
13 September 2014Termination of appointment of Chandrakanth Kartapawar as a director on 1 August 2014 (1 page)
13 September 2014Termination of appointment of Chandrakanth Kartapawar as a director on 1 August 2014 (1 page)
13 September 2014Termination of appointment of Venkateswarareddy Pamulapati as a director on 1 September 2014 (1 page)
13 September 2014Termination of appointment of Chandrakanth Kartapawar as a director on 1 August 2014 (1 page)
15 May 2014Appointment of Mr Venkateswarareddy Pamulapati as a director (2 pages)
15 May 2014Appointment of Mr Venkateswarareddy Pamulapati as a director (2 pages)
10 February 2014Appointment of Mr Chandrakanth Kartapawar as a director (2 pages)
10 February 2014Appointment of Mr Chandrakanth Kartapawar as a director (2 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(4 pages)
19 July 2013Appointment of Mr Bhupesh Medesetti as a director (2 pages)
19 July 2013Appointment of Mr Bhupesh Medesetti as a director (2 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 2 January 2013 (2 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
10 January 2013Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 2 January 2013 (2 pages)
10 January 2013Director's details changed for Mr Sri Rama Chandra Murthy Anyam on 2 January 2013 (2 pages)
10 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of Bandaru Trivendranath as a director (1 page)
24 September 2012Termination of appointment of Archana Guduru as a director (1 page)
24 September 2012Termination of appointment of Bandaru Trivendranath as a director (1 page)
24 September 2012Termination of appointment of Archana Guduru as a director (1 page)
27 March 2012Amended accounts made up to 30 April 2011 (6 pages)
27 March 2012Amended accounts made up to 30 April 2011 (6 pages)
13 March 2012Termination of appointment of Trivendranath Bandaru as a secretary (1 page)
13 March 2012Termination of appointment of Butchi Uppalapati as a director (1 page)
13 March 2012Termination of appointment of Naga Vinnakota as a director (1 page)
13 March 2012Termination of appointment of Butchi Uppalapati as a director (1 page)
13 March 2012Termination of appointment of Trivendranath Bandaru as a secretary (1 page)
13 March 2012Termination of appointment of Naga Vinnakota as a director (1 page)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (7 pages)
5 October 2011Appointment of Mr Naga Vinnakota as a director (2 pages)
5 October 2011Appointment of Mr Naga Vinnakota as a director (2 pages)
18 July 2011Appointment of Mrs Archana Guduru as a director (2 pages)
18 July 2011Appointment of Mrs Archana Guduru as a director (2 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 October 2010Appointment of Mr Bandaru Trivendranath as a director (2 pages)
26 October 2010Appointment of Mr Bandaru Trivendranath as a director (2 pages)
28 September 2010Appointment of Mr Butchi Raju Uppalapati as a director (2 pages)
28 September 2010Appointment of Mr Butchi Raju Uppalapati as a director (2 pages)
27 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 November 2009Ad 30/09/09\gbp si 49@1=49\gbp ic 100/149\ (1 page)
21 November 2009Ad 30/09/09\gbp si 49@1=49\gbp ic 100/149\ (1 page)
24 June 2009Return made up to 06/04/09; full list of members (3 pages)
24 June 2009Return made up to 06/04/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 July 2008Return made up to 06/04/08; full list of members (3 pages)
7 July 2008Return made up to 06/04/08; full list of members (3 pages)
19 June 2008Return made up to 06/04/07; full list of members (3 pages)
19 June 2008Return made up to 06/04/07; full list of members (3 pages)
18 June 2008Director's change of particulars / sri anyam / 31/03/2007 (1 page)
18 June 2008Director's change of particulars / sri anyam / 31/03/2007 (1 page)
16 April 2008Registered office changed on 16/04/2008 from suite 35 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
16 April 2008Registered office changed on 16/04/2008 from suite 35 grosvenor gardens house 35-37 grosvenor gardens london SW1W 0BS (1 page)
31 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
31 July 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
25 July 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
5 June 2007Registered office changed on 05/06/07 from: 96 dunsheath telford shropshire TF3 2BZ (1 page)
5 June 2007Registered office changed on 05/06/07 from: 96 dunsheath telford shropshire TF3 2BZ (1 page)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
6 April 2006Incorporation (12 pages)
6 April 2006Incorporation (12 pages)