Company NameValuelabs (UK) Ltd
Company StatusActive
Company Number06256440
CategoryPrivate Limited Company
Incorporation Date23 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 NameMrs Harini Rao Donakanti
Date of BirthJune 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleBusiness Women
Country of ResidenceIndia
Correspondence Address1312 A Road No. 65, Jubilee Hills
500033
Hyderabad
India
Secretary NameRupal Kishor Vyas
NationalityBritish
StatusCurrent
Appointed23 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address26 Viola Avenue
Feltham
Middlesex
TW14 0EW
Director NameMr Stephen Joseph
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed12 May 2015(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address34 Shaftesbury Avenue
South Harrow
Harrow
Middlesex
HA2 0PN
Director NameMr Bhanu Kishore Rampalli
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed10 April 2018(10 years, 10 months after company formation)
Appointment Duration6 years
RoleService
Country of ResidenceIndia
Correspondence Address407 Block C,Kalki Heights
500060, Madinaguda
Hyderabad
Andhra Pradesh
India
Director NameMr Donakanti Arjun Rao
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address8-2-120/114/96
Srinilaya Asian Manor, Fnob-Ioi Road No. 2
Banjara Hills
Hyderabad
Indian
Director NameMr Rama Rayalu Kotha
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed06 April 2011(3 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Winslow Close
Pinner
Middlesex
HA5 2QX

Contact

Websitevaluelabs.com

Location

Registered Address79 College Road
Harrow
Middlesex
HA1 1BD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65k at £1Valuelabs Global Solutions Pte LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,969
Cash£107,699
Current Liabilities£715,202

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudited Abridged
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Audited abridged accounts made up to 31 March 2023 (11 pages)
26 June 2023Resolutions
  • RES13 ‐ Appointing auditors 31/05/2023
(1 page)
6 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
7 September 2022Accounts for a small company made up to 31 March 2022 (11 pages)
30 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
4 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
4 November 2020Accounts for a small company made up to 31 March 2020 (9 pages)
6 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
14 January 2020Cessation of Valuelabs Global Solutions Pte. Ltd as a person with significant control on 9 December 2019 (1 page)
2 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
10 December 2019Director's details changed for Mrs. Donakanti Harini Rao on 9 December 2019 (2 pages)
9 December 2019Notification of Harini Rao Donakanti as a person with significant control on 9 December 2019 (2 pages)
4 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
4 January 2019Audited abridged accounts made up to 31 March 2018 (10 pages)
6 June 2018Appointment of Mr Bhanu Kishore Rampalli as a director on 10 April 2018 (2 pages)
6 June 2018Termination of appointment of Rama Rayalu Kotha as a director on 31 March 2018 (1 page)
6 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
23 March 2018Audited abridged accounts made up to 31 March 2017 (9 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
21 February 2017Accounts for a small company made up to 31 March 2016 (7 pages)
21 February 2017Accounts for a small company made up to 31 March 2016 (7 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 65,002
(6 pages)
20 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 65,002
(6 pages)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016Compulsory strike-off action has been discontinued (1 page)
9 May 2016Accounts for a small company made up to 31 May 2015 (7 pages)
9 May 2016Accounts for a small company made up to 31 May 2015 (7 pages)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
26 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 January 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 65,002
(6 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 65,002
(6 pages)
17 May 2015Appointment of Mr Stephen Joseph as a director on 12 May 2015 (2 pages)
17 May 2015Appointment of Mr Stephen Joseph as a director on 12 May 2015 (2 pages)
23 April 2015Registered office address changed from 26 Viola Avenue Feltham Middlesex TW14 0EW to C/O Harrow Serviced Office Ltd 79 College Road Harrow Middlesex HA1 1BD on 23 April 2015 (1 page)
23 April 2015Registered office address changed from 26 Viola Avenue Feltham Middlesex TW14 0EW to C/O Harrow Serviced Office Ltd 79 College Road Harrow Middlesex HA1 1BD on 23 April 2015 (1 page)
14 April 2015Accounts for a small company made up to 31 May 2014 (7 pages)
14 April 2015Accounts for a small company made up to 31 May 2014 (7 pages)
17 June 2014Director's details changed for Mrs. Donakanti Harini Rao on 1 April 2014 (2 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 65,002
(5 pages)
17 June 2014Director's details changed for Mrs. Donakanti Harini Rao on 1 April 2014 (2 pages)
17 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 65,002
(5 pages)
17 June 2014Director's details changed for Mrs. Donakanti Harini Rao on 1 April 2014 (2 pages)
25 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
25 February 2014Accounts for a small company made up to 31 May 2013 (7 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
2 April 2013Section 519 (1 page)
2 April 2013Section 519 (1 page)
1 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
1 March 2013Accounts for a small company made up to 31 May 2012 (10 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
9 January 2012Accounts for a small company made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
9 May 2011Appointment of Mr Rama Rayalu Kotha as a director (2 pages)
9 May 2011Appointment of Mr Rama Rayalu Kotha as a director (2 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 June 2010Director's details changed for Donakanti Harini Rao on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Donakanti Arjun Rao on 22 May 2010 (2 pages)
10 June 2010Director's details changed for Donakanti Arjun Rao on 22 May 2010 (2 pages)
10 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
10 June 2010Termination of appointment of Donakanti Rao as a director (1 page)
10 June 2010Director's details changed for Donakanti Harini Rao on 22 May 2010 (2 pages)
10 June 2010Termination of appointment of Donakanti Rao as a director (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 June 2009Return made up to 23/05/09; full list of members (4 pages)
17 June 2009Return made up to 23/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 January 2009Gbp nc 1000/100000\23/12/08 (2 pages)
6 January 2009Gbp nc 1000/100000\23/12/08 (2 pages)
17 July 2008Return made up to 23/05/08; full list of members (4 pages)
17 July 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2007Incorporation (16 pages)
23 May 2007Incorporation (16 pages)