Company NameMaiva Corporation Limited
DirectorUday Bhaskar Kalangi
Company StatusActive
Company Number06522050
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NameFin Infocom Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Uday Bhaskar Kalangi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ
Secretary NameMr Uday Bhaskar Kalangi
NationalityIndian
StatusCurrent
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address12 Albert Road
Sutton
Surrey
SM1 4RX
Director NameVandana Kalangi
Date of BirthMay 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address7 Bryanstone Court
Oakhill Road
Sutton
Surrey
SM1 3AF
Director NameMr Shyam Sunder Done
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(10 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 February 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73a Benhill Wood Road
Sutton
Surrey
SM1 3SL
Director NameMr Shyam Sunder Done
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(6 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 October 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAirport House Purley Way
Croydon
CR0 0XZ

Contact

Websitewww.emailsangel.com/
Email address[email protected]
Telephone0845 5555255
Telephone regionUnknown

Location

Registered AddressAirport House
Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Uday Bhaskar Kalangi
100.00%
Ordinary

Financials

Year2014
Net Worth£315
Cash£3,293
Current Liabilities£26,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 October 2017Termination of appointment of Shyam Sunder Done as a director on 24 October 2017 (1 page)
4 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Appointment of Mr Shyam Sunder Done as a director on 1 March 2015 (2 pages)
21 April 2015Appointment of Mr Shyam Sunder Done as a director on 1 March 2015 (2 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England to Airport House Purley Way Croydon CR0 0XZ on 28 August 2014 (1 page)
22 May 2014Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England on 22 May 2014 (1 page)
13 May 2014Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 13 May 2014 (1 page)
31 March 2014Secretary's details changed for Mr Uday Bhaskar Kalangi on 10 October 2013 (1 page)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 March 2014Director's details changed for Mr Uday Bhaskar Kalangi on 10 October 2013 (2 pages)
31 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Termination of appointment of Shyam Done as a director (1 page)
12 March 2013Registered office address changed from 8-10 Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 12 March 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Uday Bhaskar Kalangi on 3 March 2012 (2 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Director's details changed for Mr Uday Bhaskar Kalangi on 3 March 2012 (2 pages)
25 January 2012Company name changed fin infocom LIMITED\certificate issued on 25/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
(3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 March 2011Director's details changed for Mr Uday Bhaskar Kalangi on 1 March 2010 (2 pages)
17 March 2011Director's details changed for Mr Uday Bhaskar Kalangi on 1 March 2010 (2 pages)
17 March 2011Director's details changed for Mr Shyam Sunder Done on 17 March 2011 (2 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Director's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Shyam Sunder Done on 4 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (1 page)
11 March 2010Secretary's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (1 page)
11 March 2010Director's details changed for Shyam Sunder Done on 4 March 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 March 2009Return made up to 04/03/09; full list of members (3 pages)
11 March 2009Registered office changed on 11/03/2009 from 8-10 gough house eden street kingston upon thames surrey KT1 1DA united kingdom (1 page)
15 January 2009Appointment terminated director vandana kalangi (1 page)
15 January 2009Director appointed shyam sunder done (2 pages)
4 March 2008Incorporation (12 pages)