Company NamePerecherla UK Ltd
DirectorsSrinivasulu Perecherla and Charmy Perecherla
Company StatusActive
Company Number06933809
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameSrinivasulu Perecherla
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RolePhysician/Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 305b, Collingham House, 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Secretary NameCharmy Perecherla
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 305b, Collingham House, 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameMrs Charmy Perecherla
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(12 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 305b, Collingham House, 6-12 Gladstone Road
Wimbledon
London
SW19 1QT

Location

Registered AddressUnit 305b, Collingham House, 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Charmy Perecherla
75.00%
Ordinary
25 at £1Dr Srinivasulu Perecherla
25.00%
Ordinary

Financials

Year2014
Net Worth£1,018
Cash£48,125
Current Liabilities£47,335

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 March 2024 (3 weeks, 4 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

13 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
7 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
14 April 2022Confirmation statement made on 30 March 2022 with updates (4 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 November 2021Appointment of Mrs. Charmy Perecherla as a director on 18 November 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
22 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 February 2015Registered office address changed from 10 Valiant House Vicarage Crescent London SW11 3LU to 175 Queens Road London SW19 8NX on 28 February 2015 (1 page)
28 February 2015Registered office address changed from 10 Valiant House Vicarage Crescent London SW11 3LU to 175 Queens Road London SW19 8NX on 28 February 2015 (1 page)
13 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
13 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-16
(3 pages)
16 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-16
(3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Srinivasulu Perecherla on 12 October 2011 (2 pages)
9 July 2012Director's details changed for Srinivasulu Perecherla on 12 October 2011 (2 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
2 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Secretary's details changed for Charmy Perecherla on 15 June 2010 (1 page)
26 July 2010Secretary's details changed for Charmy Perecherla on 15 June 2010 (1 page)
26 July 2010Director's details changed for Srinivasulu Perecherla on 15 June 2010 (2 pages)
26 July 2010Director's details changed for Srinivasulu Perecherla on 15 June 2010 (2 pages)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
15 June 2009Incorporation (18 pages)
15 June 2009Incorporation (18 pages)