Company NameSedivcharan Limited
DirectorsSeshireddy Bejawada and Divya Tumati
Company StatusActive
Company Number07099248
CategoryPrivate Limited Company
Incorporation Date9 December 2009(14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Seshireddy Bejawada
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address450a Rayners Lane
Pinner
Middlesex
HA5 5DX
Director NameMrs Divya Tumati
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2018(8 years, 12 months after company formation)
Appointment Duration5 years, 4 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address12 Rembrandt Way
Watford
Hertfordshire
WD18 7EB
Director NameMrs Divya Sree Tumati
Date of BirthJune 1986 (Born 37 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2015(5 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2017)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address322b Alexandra Avenue
Harrow
HA2 9DB

Location

Registered Address12 Rembrandt Way
Watford
WD18 7EB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2013
Net Worth£11,542
Cash£24,055
Current Liabilities£27,260

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

2 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 January 2021Current accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
29 September 2020Total exemption full accounts made up to 31 December 2019 (1 page)
26 August 2020Registered office address changed from 12 Rembrandt Way Watford Hertfordshire WD18 7EB England to Office 104 Citibase Watford 42-44 Clarendon Road Watford WD17 1JJ on 26 August 2020 (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with updates (5 pages)
28 November 2019Director's details changed for Mrs Divya Tumati on 1 February 2019 (2 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
2 July 2019Appointment of Mrs Divya Tumati as a director on 2 December 2018 (2 pages)
3 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
5 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
15 May 2017Termination of appointment of Divya Sree Tumati as a director on 16 February 2017 (1 page)
15 May 2017Termination of appointment of Divya Sree Tumati as a director on 16 February 2017 (1 page)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
24 November 2016Registered office address changed from 322B Alexandra Avenue Harrow Middlesex HA2 9DB England to 12 Rembrandt Way Watford Hertfordshire WD18 7EB on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 322B Alexandra Avenue Harrow Middlesex HA2 9DB England to 12 Rembrandt Way Watford Hertfordshire WD18 7EB on 24 November 2016 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 March 2016Registered office address changed from 218 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR to 322B Alexandra Avenue Harrow Middlesex HA2 9DB on 17 March 2016 (1 page)
17 March 2016Registered office address changed from 218 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR to 322B Alexandra Avenue Harrow Middlesex HA2 9DB on 17 March 2016 (1 page)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
14 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(4 pages)
24 November 2015Appointment of Mrs Divya Sree Tumati as a director on 1 January 2015 (2 pages)
24 November 2015Appointment of Mrs Divya Sree Tumati as a director on 1 January 2015 (2 pages)
15 October 2015Registered office address changed from 218 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to 218 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR on 15 October 2015 (2 pages)
15 October 2015Registered office address changed from 218 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR England to 218 Regus House Highbridge Oxford Road Uxbridge Middlesex UB8 1HR on 15 October 2015 (2 pages)
7 October 2015Registered office address changed from 450a Rayners Lane Pinner Middlesex HA5 5DX to 218 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 450a Rayners Lane Pinner Middlesex HA5 5DX to 218 Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1HR on 7 October 2015 (1 page)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
9 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
3 September 2012Registered office address changed from 316 Whipendell Road Watford Hertfordshire WD18 7PD United Kingdom on 3 September 2012 (1 page)
3 September 2012Director's details changed for Seshireddy Bejawada on 20 August 2012 (2 pages)
3 September 2012Registered office address changed from 316 Whipendell Road Watford Hertfordshire WD18 7PD United Kingdom on 3 September 2012 (1 page)
3 September 2012Registered office address changed from 316 Whipendell Road Watford Hertfordshire WD18 7PD United Kingdom on 3 September 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Director's details changed for Seshireddy Bejawada on 20 August 2012 (2 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
29 August 2012Administrative restoration application (3 pages)
29 August 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
29 August 2012Annual return made up to 9 December 2011 with a full list of shareholders (14 pages)
29 August 2012Administrative restoration application (3 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Director's details changed for Seshireddy Bejawada on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Seshireddy Bejawada on 9 March 2011 (2 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 March 2011Director's details changed for Seshireddy Bejawada on 9 March 2011 (2 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 9 December 2010 with a full list of shareholders (3 pages)
31 January 2011Registered office address changed from , 31 Royal Court, Queen Marys Avenue, Watford, Hertfordshire, WD18 7JN, United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from , 31 Royal Court, Queen Marys Avenue, Watford, Hertfordshire, WD18 7JN, United Kingdom on 31 January 2011 (1 page)
31 January 2011Director's details changed for Seshireddy Bejawada on 31 January 2011 (2 pages)
31 January 2011Director's details changed for Seshireddy Bejawada on 31 January 2011 (2 pages)
28 January 2011Registered office address changed from , 82 Brill Place, Bradwell Common Milton Keynes, United Kingdom, Buckinghamshire, MK13 8LR, United Kingdom on 28 January 2011 (1 page)
28 January 2011Registered office address changed from , 82 Brill Place, Bradwell Common Milton Keynes, United Kingdom, Buckinghamshire, MK13 8LR, United Kingdom on 28 January 2011 (1 page)
16 March 2010Director's details changed for Seshireddy Bejawada on 15 March 2010 (2 pages)
16 March 2010Registered office address changed from , 03 Framlingham Court, Shenley Church End, Milton Keynes, MK5 6HD, United Kingdom on 16 March 2010 (1 page)
16 March 2010Director's details changed for Seshireddy Bejawada on 15 March 2010 (2 pages)
16 March 2010Registered office address changed from , 03 Framlingham Court, Shenley Church End, Milton Keynes, MK5 6HD, United Kingdom on 16 March 2010 (1 page)
9 December 2009Incorporation (23 pages)
9 December 2009Incorporation (23 pages)