Company NameSR Enterprises Ltd
DirectorsSureshkumar Rajasekaran and Assalambika Radhakrishnan
Company StatusActive
Company Number05877531
CategoryPrivate Limited Company
Incorporation Date17 July 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Sureshkumar Rajasekaran
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2006(same day as company formation)
RoleInformation Technology Service
Country of ResidenceEngland
Correspondence Address79 Northey Avenue
Cheam
Sutton
SM2 7HU
Secretary NameAssalambika Radhakrishnan
NationalityBritish
StatusCurrent
Appointed26 July 2010(4 years after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address20 Grasmere Road
St. Albans
Hertfordshire
AL1 5PY
Director NameMrs Assalambika Radhakrishnan
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address79 Northey Avenue
Cheam
Sutton
SM2 7HU
Secretary NameJoseph Phillipose
NationalityBritish
StatusResigned
Appointed17 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address93 Admiralty Close
West Drayton
Middlesex
UB7 9NJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 July 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address79 Northey Avenue
Cheam
Sutton
SM2 7HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNonsuch
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,291
Cash£13,950
Current Liabilities£12,672

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 4 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 April 2021Director's details changed for Mr Sureshkumar Rajasekaran on 6 April 2021 (2 pages)
6 April 2021Registered office address changed from 20 Grasmere Road St. Albans Hertfordshire AL1 5PY to 79 Northey Avenue Cheam Sutton SM2 7HU on 6 April 2021 (1 page)
4 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
6 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
31 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
13 June 2018Appointment of Mrs Assalambika Radhakrishnan as a director on 1 June 2017 (2 pages)
23 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
24 July 2015Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to 20 Grasmere Road St. Albans Hertfordshire AL1 5PY on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to 20 Grasmere Road St. Albans Hertfordshire AL1 5PY on 24 July 2015 (1 page)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 August 2014Secretary's details changed for Assalambika Radhakrishnan on 27 August 2014 (1 page)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Sureshkumar Rajasekaran on 27 August 2014 (2 pages)
28 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Director's details changed for Sureshkumar Rajasekaran on 27 August 2014 (2 pages)
28 August 2014Secretary's details changed for Assalambika Radhakrishnan on 27 August 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
22 August 2013Secretary's details changed for Assalambika Radhakrishnan on 3 January 2013 (2 pages)
22 August 2013Director's details changed for Sureshkumar Rajasekaran on 3 January 2013 (2 pages)
22 August 2013Secretary's details changed for Assalambika Radhakrishnan on 3 January 2013 (2 pages)
22 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(13 pages)
22 August 2013Director's details changed for Sureshkumar Rajasekaran on 3 January 2013 (2 pages)
22 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(13 pages)
22 August 2013Secretary's details changed for Assalambika Radhakrishnan on 3 January 2013 (2 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (13 pages)
12 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (13 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Director's details changed for Sureshkumar Rajasekaran on 11 May 2011 (2 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (13 pages)
22 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (13 pages)
22 August 2011Director's details changed for Sureshkumar Rajasekaran on 11 May 2011 (2 pages)
22 August 2011Secretary's details changed for Assalambika Radhakrishnan on 11 May 2011 (2 pages)
22 August 2011Secretary's details changed for Assalambika Radhakrishnan on 11 May 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Director's details changed for Sureshkumar Rajasekaran on 12 March 2010 (2 pages)
25 August 2010Director's details changed for Sureshkumar Rajasekaran on 12 March 2010 (2 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
11 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (13 pages)
11 August 2010Termination of appointment of Joseph Phillipose as a secretary (1 page)
11 August 2010Appointment of Assalambika Radhakrishnan as a secretary (2 pages)
11 August 2010Appointment of Assalambika Radhakrishnan as a secretary (2 pages)
11 August 2010Termination of appointment of Joseph Phillipose as a secretary (1 page)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(3 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(3 pages)
26 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 100
(3 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 October 2009Return made up to 17/07/09; no change of members (4 pages)
2 October 2009Return made up to 17/07/09; no change of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 November 2008Return made up to 17/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2008Return made up to 17/07/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 48 brent road southall UB2 5JY (1 page)
15 October 2007Registered office changed on 15/10/07 from: 48 brent road southall UB2 5JY (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 17/07/07; full list of members (6 pages)
15 October 2007Return made up to 17/07/07; full list of members (6 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Incorporation (16 pages)
17 July 2006New secretary appointed (1 page)
17 July 2006Incorporation (16 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006New secretary appointed (1 page)