Company NameVashatkar Limited
DirectorsMaruthi Penumarthi and Raghavendra Penumarthi
Company StatusActive
Company Number07148249
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Maruthi Penumarthi
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 California Close
Sutton
Surrey
SM2 6DQ
Director NameMr Raghavendra Penumarthi
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 California Close
Sutton
Surrey
SM2 6DQ

Location

Registered Address76 High Beeches
Banstead
Surrey
SM7 1NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Maruthi Penumarthi
50.00%
Ordinary
50 at £1Raghavendra Penumarthi
50.00%
Ordinary

Financials

Year2014
Net Worth£11,053
Cash£49,928
Current Liabilities£43,764

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

5 March 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
24 August 2023Micro company accounts made up to 28 February 2023 (5 pages)
1 June 2023Change of details for Mr Raghavendra Penumarthi as a person with significant control on 31 May 2023 (2 pages)
1 June 2023Director's details changed for Mrs Maruthi Penumarthi on 31 May 2023 (2 pages)
1 June 2023Registered office address changed from 14 California Close Sutton Surrey SM2 6DQ England to 76 High Beeches Banstead Surrey SM7 1NW on 1 June 2023 (1 page)
1 June 2023Director's details changed for Mr Raghavendra Penumarthi on 31 May 2023 (2 pages)
1 June 2023Change of details for Mrs Maruthi Penumarthi as a person with significant control on 31 May 2023 (2 pages)
7 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
25 August 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
8 April 2022Director's details changed for Mrs Maruthi Penumarthi on 8 April 2022 (2 pages)
8 April 2022Change of details for Mr Raghavendra Penumarthi as a person with significant control on 8 April 2022 (2 pages)
8 April 2022Director's details changed for Mr Raghavendra Penumarthi on 8 April 2022 (2 pages)
8 April 2022Registered office address changed from 22 Scotts Farm Road Epsom Surrey KT19 9LJ to 14 California Close Sutton Surrey SM2 6DQ on 8 April 2022 (1 page)
8 April 2022Change of details for Mrs Maruthi Penumarthi as a person with significant control on 8 April 2022 (2 pages)
10 March 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
10 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
5 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
20 September 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
7 February 2018Withdrawal of a person with significant control statement on 7 February 2018 (2 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
22 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 April 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
6 September 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 September 2012Registered office address changed from C/O C/O Am Management Consultants Ltd 45 Chandos Avenue London London N14 7ES United Kingdom on 21 September 2012 (1 page)
21 September 2012Director's details changed for Mrs Maruthi Penumarthi on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Raghavendra Penumarthi on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mrs Maruthi Penumarthi on 21 September 2012 (2 pages)
21 September 2012Director's details changed for Mr Raghavendra Penumarthi on 21 September 2012 (2 pages)
21 September 2012Registered office address changed from C/O C/O Am Management Consultants Ltd 45 Chandos Avenue London London N14 7ES United Kingdom on 21 September 2012 (1 page)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Mr Raghavendra Penumarthi on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mrs Maruthi Penumarthi on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 37 Rowley Close Bracknell Berkshire RG12 9TR England on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mr Raghavendra Penumarthi on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from 37 Rowley Close Bracknell Berkshire RG12 9TR England on 19 March 2010 (1 page)
19 March 2010Director's details changed for Mrs Maruthi Penumarthi on 19 March 2010 (2 pages)
5 February 2010Incorporation (24 pages)
5 February 2010Incorporation (24 pages)