Company NameRVS Solution Ltd
DirectorBadri Narayana Krishna Kumar
Company StatusActive - Proposal to Strike off
Company Number06310532
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Badri Narayana Krishna Kumar
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed12 March 2021(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWarlies Park House Horseshoe Hill
Upshire
Waltham Abbey
Essex
EN9 3SL
Director NameMr Rakesh Vrajlal Sheth
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 D'Arcy Gardens
Harrow
Middlesex
HA3 9JU
Secretary NameJalpa Sheth
NationalityBritish
StatusResigned
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 D'Arcy Gardens
Harrow
Middlesex
HA3 9JU

Location

Registered AddressWarlies Park House Horseshoe Hill
Upshire
Waltham Abbey
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Rakesh Sheth
99.00%
Ordinary
1 at £1Jalpa Sheth
1.00%
Ordinary

Financials

Year2014
Net Worth£488
Cash£4,719
Current Liabilities£6,178

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return27 April 2021 (2 years, 11 months ago)
Next Return Due11 May 2022 (overdue)

Filing History

13 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
15 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 August 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 July 2017Cessation of Rakesh Vrajlal Sheth as a person with significant control on 12 July 2017 (1 page)
12 July 2017Cessation of Rakesh Vrajlal Sheth as a person with significant control on 1 August 2016 (1 page)
12 July 2017Cessation of Rakesh Vrajlal Sheth as a person with significant control on 1 August 2016 (1 page)
12 July 2017Notification of Rakesh Sheth as a person with significant control on 1 August 2016 (2 pages)
12 July 2017Notification of Rakesh Sheth as a person with significant control on 1 August 2016 (2 pages)
12 July 2017Notification of Rakesh Sheth as a person with significant control on 12 July 2017 (2 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
29 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(4 pages)
12 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(4 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Director's details changed for Rakesh Sheth on 2 April 2013 (2 pages)
9 April 2013Registered office address changed from 13 Church Road Walthamstow London E17 6AR on 9 April 2013 (1 page)
9 April 2013Secretary's details changed for Jalpa Sheth on 2 April 2013 (2 pages)
9 April 2013Registered office address changed from 13 Church Road Walthamstow London E17 6AR on 9 April 2013 (1 page)
9 April 2013Secretary's details changed for Jalpa Sheth on 2 April 2013 (2 pages)
9 April 2013Registered office address changed from 13 Church Road Walthamstow London E17 6AR on 9 April 2013 (1 page)
9 April 2013Director's details changed for Rakesh Sheth on 2 April 2013 (2 pages)
9 April 2013Secretary's details changed for Jalpa Sheth on 2 April 2013 (2 pages)
9 April 2013Director's details changed for Rakesh Sheth on 2 April 2013 (2 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Rakesh Sheth on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Rakesh Sheth on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
24 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 January 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
14 January 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
28 July 2008Return made up to 12/07/08; full list of members (3 pages)
28 July 2008Return made up to 12/07/08; full list of members (3 pages)
12 July 2007Incorporation (17 pages)
12 July 2007Incorporation (17 pages)