Company NameNitty Data Systems Ltd
DirectorAnil Kumar Kurmachalam
Company StatusActive
Company Number07103505
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anil Kumar Kurmachalam
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Richens Close
Hounslow
TW3 1PL
Director NameMr Anilkumar Kurmachalam
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Richens Close
Hounslow
TW3 1PL
Director NameMrs Prabhalatha Kurmachalam
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 27 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Richens Close
Hounslow
TW3 1PL

Location

Registered Address46 Richens Close
Hounslow
TW3 1PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

100 at £1Anilkumar Kurmachalam
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,098
Cash£173
Current Liabilities£3,793

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 month, 2 weeks ago)
Next Return Due2 April 2025 (11 months from now)

Filing History

20 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
6 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
7 July 2021Compulsory strike-off action has been discontinued (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
6 July 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
19 March 2020Director's details changed for Mr Anilkumar Kurmachalam on 19 March 2020 (2 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
8 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
10 December 2014Registered office address changed from 10 Richens Close Hounslow TW3 1PL to 46 Richens Close Hounslow TW31PL on 10 December 2014 (1 page)
10 December 2014Registered office address changed from 10 Richens Close Hounslow TW3 1PL to 46 Richens Close Hounslow TW31PL on 10 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
16 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
25 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
27 October 2011Termination of appointment of Prabhalatha Kurmachalam as a director (1 page)
27 October 2011Termination of appointment of Anilkumar Kurmachalam as a director (1 page)
27 October 2011Appointment of Mr Anilkumar Kurmachalam as a director (2 pages)
27 October 2011Termination of appointment of Prabhalatha Kurmachalam as a director (1 page)
27 October 2011Appointment of Mr Anilkumar Kurmachalam as a director (2 pages)
27 October 2011Termination of appointment of Anilkumar Kurmachalam as a director (1 page)
27 October 2011Appointment of Mrs Prabhalatha Kurmachalam as a director (2 pages)
27 October 2011Appointment of Mrs Prabhalatha Kurmachalam as a director (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
17 September 2010Director's details changed for Mr Anilkumar Kurmachalam on 17 September 2010 (2 pages)
17 September 2010Director's details changed for Mr Anilkumar Kurmachalam on 17 September 2010 (2 pages)
8 September 2010Registered office address changed from 264 Upper Tooting Road Tooting Broadway London SW17 0DP England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 264 Upper Tooting Road Tooting Broadway London SW17 0DP England on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 264 Upper Tooting Road Tooting Broadway London SW17 0DP England on 8 September 2010 (1 page)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)