Company NameCML UK Private Limited
DirectorRama Rao Nagandla
Company StatusActive
Company Number06702212
CategoryPrivate Limited Company
Incorporation Date18 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Rama Rao Nagandla
Date of BirthMay 1949 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2021(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleBusiness Person
Country of ResidenceIndia
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
Director NameMr John Hamid
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6545 Crown Forest Drive
Plano
Texas
75024
Director NameMr Sachin Tummala
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3341 University Park Lane
Irving
Texas 75062
United States
Secretary NameMr Sachin Tummala
NationalityIndian
StatusResigned
Appointed18 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3341 University Park Lane
Irving
Texas 75062
United States
Director NameMr Ravi Kumar Chennupati
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed05 March 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 August 2016)
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressAmba House 3rd Floor
15 College Road
Harrow
Middlesex
HA1 1BA
Director NameMrs Ratna Kumari Saranu
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed21 August 2016(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2021)
RoleBusiness Woman
Country of ResidenceIndia
Correspondence AddressHarrow Business Centre 429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHarrow Business Centre
429-433 Pinner Road
North Harrow
Middlesex
HA1 4HN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

38.2k at £1Ravi Kumar Chennupati
100.00%
Ordinary

Financials

Year2014
Net Worth£83,963
Cash£4,625
Current Liabilities£160,544

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Charges

6 March 2019Delivered on: 11 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
27 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
19 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
8 July 2021Cessation of Ratna Kumari Saranu as a person with significant control on 1 July 2021 (1 page)
8 July 2021Notification of Rama Rao Nagandla as a person with significant control on 1 July 2021 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
8 July 2021Termination of appointment of Ratna Kumari Saranu as a director on 1 July 2021 (1 page)
8 July 2021Appointment of Mr Rama Rao Nagandla as a director on 1 July 2021 (2 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
16 January 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
11 March 2019Registration of charge 067022120002, created on 6 March 2019 (23 pages)
9 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 November 2018Notification of Ratna Kumari Saranu as a person with significant control on 21 August 2016 (2 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 November 2017Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 1 November 2017 (1 page)
1 November 2017Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 1 November 2017 (1 page)
30 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
30 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 September 2016Appointment of Mrs Ratna Kumari Saranu as a director on 21 August 2016 (2 pages)
1 September 2016Termination of appointment of Ravi Kumar Chennupati as a director on 21 August 2016 (1 page)
1 September 2016Appointment of Mrs Ratna Kumari Saranu as a director on 21 August 2016 (2 pages)
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 38,200
(6 pages)
1 September 2016Termination of appointment of Ravi Kumar Chennupati as a director on 21 August 2016 (1 page)
1 September 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 38,200
(6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Registration of charge 067022120001, created on 27 November 2015 (23 pages)
1 December 2015Registration of charge 067022120001, created on 27 November 2015 (23 pages)
15 October 2015Registered office address changed from C/O C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 15 October 2015 (1 page)
15 October 2015Registered office address changed from C/O C/O Castle Ryce 87 Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 15 October 2015 (1 page)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 38,200
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 38,200
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 38,200
(3 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 38,200
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 May 2013Appointment of Mr Ravi Kumar Chennupati as a director (2 pages)
8 May 2013Termination of appointment of Sachin Tummala as a director (1 page)
8 May 2013Appointment of Mr Ravi Kumar Chennupati as a director (2 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Termination of appointment of Sachin Tummala as a director (1 page)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
8 May 2013Termination of appointment of Sachin Tummala as a secretary (1 page)
8 May 2013Termination of appointment of Sachin Tummala as a secretary (1 page)
27 February 2013Amended accounts made up to 31 March 2012 (3 pages)
27 February 2013Amended accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of John Hamid as a director (1 page)
4 April 2012Termination of appointment of John Hamid as a director (1 page)
17 January 2012Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
21 December 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (1 page)
14 December 2010Statement of capital following an allotment of shares on 10 April 2010
  • GBP 38,200
(3 pages)
14 December 2010Statement of capital following an allotment of shares on 10 April 2010
  • GBP 38,200
(3 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
8 December 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30,700
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30,700
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30,700
(3 pages)
25 October 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 30,700
(3 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr John Hamid on 18 September 2010 (2 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr John Hamid on 18 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Sachin Tummala on 18 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Sachin Tummala on 18 September 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
2 December 2009Registered office address changed from London House 271-273 King Street London W6 9LZ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from London House 271-273 King Street London W6 9LZ on 2 December 2009 (1 page)
2 December 2009Registered office address changed from London House 271-273 King Street London W6 9LZ on 2 December 2009 (1 page)
15 December 2008Appointment terminated director company directors LIMITED (1 page)
15 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
15 December 2008Appointment terminated director company directors LIMITED (1 page)
8 December 2008Ad 18/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
8 December 2008Ad 18/09/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
22 October 2008Secretary appointed mr sachin tummala (1 page)
22 October 2008Director appointed mr sachin tummala (1 page)
22 October 2008Director appointed mr sachin tummala (1 page)
22 October 2008Secretary appointed mr sachin tummala (1 page)
22 October 2008Director appointed mr john hamid (1 page)
22 October 2008Director appointed mr john hamid (1 page)
18 September 2008Incorporation (16 pages)
18 September 2008Incorporation (16 pages)