Company NameArwen Consulting Pvt Ltd
DirectorsLalith Duvvur and Theroshene Naidoo
Company StatusActive
Company Number06202296
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lalith Duvvur
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
Director NameMiss Theroshene Naidoo
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleDirector Of Studies
Country of ResidenceEngland
Correspondence Address4 Osborne House
414 Wimbledon Park Road
London
SW19 6PW
Secretary NameMiss Theroshene Naidoo
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleDirector Of Studies
Country of ResidenceEngland
Correspondence Address4 Osborne House
414 Wimbledon Park Road
London
SW19 6PW

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

98 at £1Lalith Duvvur
98.00%
Ordinary
2 at £1Theroshene Naidoo
2.00%
Ordinary

Financials

Year2014
Net Worth£30,665
Cash£696
Current Liabilities£156

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

1 December 2020Compulsory strike-off action has been discontinued (1 page)
30 November 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
17 January 2019Confirmation statement made on 4 April 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Compulsory strike-off action has been discontinued (1 page)
6 April 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 September 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-09-24
  • GBP 100
(6 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-09-24
  • GBP 100
(6 pages)
6 August 2016Compulsory strike-off action has been suspended (1 page)
6 August 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
11 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 August 2013Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from C/O Intouch Accounting Limited Bristol & West House Post Office Road Bournemouth Dorset BH1 1BL United Kingdom on 21 August 2013 (1 page)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
29 September 2010Capitals not rolled up (2 pages)
29 September 2010Capitals not rolled up (2 pages)
30 July 2010Registered office address changed from 4 Osborne House 414 Wimbledon Park Road London SW19 6PW on 30 July 2010 (1 page)
30 July 2010Registered office address changed from 4 Osborne House 414 Wimbledon Park Road London SW19 6PW on 30 July 2010 (1 page)
27 April 2010Director's details changed for Lalith Duvvur on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Lalith Duvvur on 4 April 2010 (2 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Lalith Duvvur on 4 April 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
11 January 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
20 January 2009Ad 10/12/08\gbp si 10@1=10\gbp ic 40/50\ (2 pages)
20 January 2009Ad 10/12/08\gbp si 10@1=10\gbp ic 40/50\ (2 pages)
27 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
27 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
28 August 2008Ad 27/08/08\gbp si 18@1=18\gbp ic 22/40\ (2 pages)
28 August 2008Director and secretary's change of particulars / theroshene naidoo / 01/04/2008 (1 page)
28 August 2008Ad 27/08/08\gbp si 18@1=18\gbp ic 22/40\ (2 pages)
28 August 2008Director and secretary's change of particulars / theroshene naidoo / 01/04/2008 (1 page)
28 August 2008Ad 06/04/08\gbp si 9@1=9\gbp ic 13/22\ (2 pages)
28 August 2008Ad 06/04/08\gbp si 9@1=9\gbp ic 13/22\ (2 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
1 May 2008Return made up to 04/04/08; full list of members (4 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Ad 04/04/07--------- £ si 2@1=2 £ ic 11/13 (1 page)
29 October 2007Ad 25/10/07--------- £ si 9@1=9 £ ic 2/11 (1 page)
29 October 2007Ad 04/04/07--------- £ si 2@1=2 £ ic 11/13 (1 page)
29 October 2007Ad 25/10/07--------- £ si 9@1=9 £ ic 2/11 (1 page)
4 April 2007Incorporation (15 pages)
4 April 2007Incorporation (15 pages)