Company NameKishore Consulting Limited
DirectorsBabu Kishore Bodireddy and Deepa Srinivasa Reddy
Company StatusActive
Company Number06256072
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Babu Kishore Bodireddy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DL
Secretary NameMrs Deepa Srinivasa Reddy
NationalityBritish
StatusCurrent
Appointed22 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DL
Director NameMrs Deepa Srinivasa Reddy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(6 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DL

Location

Registered AddressKings House
Lower High Street
Watford
WD17 2EH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £1Babu Kishore Bodireddy
90.00%
Ordinary
10 at £1Deepa Srinivasa Reddy
10.00%
Ordinary

Financials

Year2014
Net Worth£146,236
Cash£164,794
Current Liabilities£18,813

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return8 November 2023 (6 months ago)
Next Return Due22 November 2024 (6 months, 2 weeks from now)

Filing History

4 December 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
26 June 2023Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to Kings House Lower High Street Watford WD17 2EH on 26 June 2023 (1 page)
28 February 2023Micro company accounts made up to 31 May 2022 (6 pages)
16 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (6 pages)
10 November 2021Change of details for Mr Babu Kishore Bodireddy as a person with significant control on 10 November 2021 (2 pages)
10 November 2021Director's details changed for Mrs Deepa Srinivasa Reddy on 10 November 2021 (2 pages)
10 November 2021Director's details changed for Mr Babu Kishore Bodireddy on 10 November 2021 (2 pages)
10 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
10 November 2021Secretary's details changed for Mrs Deepa Srinivasa Reddy on 10 November 2021 (1 page)
7 January 2021Micro company accounts made up to 31 May 2020 (7 pages)
9 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
3 February 2020Secretary's details changed for Mrs Deepa Srinivasa Reddy on 1 February 2020 (1 page)
3 February 2020Director's details changed for Mr Babu Kishore Bodireddy on 1 February 2020 (2 pages)
3 February 2020Change of details for Mr Babu Kishore Bodireddy as a person with significant control on 1 February 2020 (2 pages)
3 February 2020Director's details changed for Mrs Deepa Srinivasa Reddy on 1 February 2020 (2 pages)
15 January 2020Micro company accounts made up to 31 May 2019 (5 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
14 June 2019Director's details changed for Mrs Deepa Srinivasa Reddy on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mrs Deepa Srinivasa Reddy on 14 June 2019 (2 pages)
14 June 2019Secretary's details changed for Mrs Deepa Srinivasa Reddy on 14 June 2019 (1 page)
14 June 2019Change of details for Mr Babu Kishore Bodireddy as a person with significant control on 14 June 2019 (2 pages)
14 June 2019Director's details changed for Mr Babu Kishore Bodireddy on 14 June 2019 (2 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 July 2018Registered office address changed from Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 4 July 2018 (1 page)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 June 2018Secretary's details changed for Mrs Deepa Srinivasa Reddy on 1 June 2018 (1 page)
4 June 2018Change of details for Mr Babu Kishore Bodireddy as a person with significant control on 1 June 2018 (2 pages)
4 June 2018Director's details changed for Mr Babu Kishore Bodireddy on 1 June 2018 (2 pages)
4 June 2018Director's details changed for Mrs Deepa Srinivasa Reddy on 1 June 2018 (2 pages)
15 February 2018Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL on 15 February 2018 (1 page)
5 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
23 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 October 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Director's details changed for Mrs Deepa Srinivasa Reddy on 1 May 2014 (2 pages)
27 May 2014Secretary's details changed for Mrs Deepa Srinivasa Reddy on 1 May 2014 (1 page)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Director's details changed for Mrs Deepa Srinivasa Reddy on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Babu Kishore Bodireddy on 1 May 2014 (2 pages)
27 May 2014Secretary's details changed for Mrs Deepa Srinivasa Reddy on 1 May 2014 (1 page)
27 May 2014Secretary's details changed for Mrs Deepa Srinivasa Reddy on 1 May 2014 (1 page)
27 May 2014Director's details changed for Mr Babu Kishore Bodireddy on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mr Babu Kishore Bodireddy on 1 May 2014 (2 pages)
27 May 2014Director's details changed for Mrs Deepa Srinivasa Reddy on 1 May 2014 (2 pages)
31 October 2013Director's details changed for Mr Babu Kishore Bodireddy on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Babu Kishore Bodireddy on 31 October 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 September 2013Appointment of Mrs Deepa Srinivasa Reddy as a director (2 pages)
17 September 2013Appointment of Mrs Deepa Srinivasa Reddy as a director (2 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
23 May 2013Secretary's details changed for Deepa Reddy on 12 October 2012 (1 page)
23 May 2013Secretary's details changed for Deepa Reddy on 12 October 2012 (1 page)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 October 2012Director's details changed for Mr Babu Kishore Bodireddy on 17 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Babu Kishore Bodireddy on 17 October 2012 (2 pages)
17 October 2012Secretary's details changed (2 pages)
17 October 2012Secretary's details changed (2 pages)
17 October 2012Secretary's details changed for {officer_name} (2 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
6 March 2012Director's details changed for Mr Babu Kishore Bodireddy on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Babu Kishore Bodireddy on 5 March 2012 (2 pages)
6 March 2012Director's details changed for Mr Babu Kishore Bodireddy on 5 March 2012 (2 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mr Babu Kishore Bodireddy on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Babu Kishore Bodireddy on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Mr Babu Kishore Bodireddy on 1 February 2010 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 June 2009Director's change of particulars / babu bodireddy / 04/06/2008 (1 page)
12 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2009Return made up to 22/05/09; full list of members (3 pages)
12 June 2009Director's change of particulars / babu bodireddy / 04/06/2008 (1 page)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 June 2008Director's change of particulars / babu bodireddy / 02/12/2007 (1 page)
10 June 2008Secretary's change of particulars / deepa reddy / 02/12/2007 (1 page)
10 June 2008Return made up to 22/05/08; full list of members (3 pages)
10 June 2008Director's change of particulars / babu bodireddy / 02/12/2007 (1 page)
10 June 2008Secretary's change of particulars / deepa reddy / 02/12/2007 (1 page)
10 June 2008Return made up to 22/05/08; full list of members (3 pages)
25 February 2008Registered office changed on 25/02/2008 from 3 swallow field, great holm milton keynes buckinghamshire MK8 9BH (1 page)
25 February 2008Registered office changed on 25/02/2008 from 3 swallow field, great holm milton keynes buckinghamshire MK8 9BH (1 page)
22 May 2007Incorporation (14 pages)
22 May 2007Incorporation (14 pages)