Company NameSibiram Consultancy Ltd
DirectorsJayaprakash Chinnasamy and Sujitha Marimuthu
Company StatusActive
Company Number07155110
CategoryPrivate Limited Company
Incorporation Date11 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 NameMr Jayaprakash Chinnasamy
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Culmington Road
South Croydon
CR2 6DR
Director NameMrs Sujitha Marimuthu
Date of BirthMarch 1988 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed21 November 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Culmington Road
South Croydon
CR2 6DR

Contact

Websitesibiramconsultancy.com
Email address[email protected]

Location

Registered Address16 Culmington Road
South Croydon
CR2 6DR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Financials

Year2013
Net Worth£2,235
Cash£3,013
Current Liabilities£15,008

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
21 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
1 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
6 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
24 November 2017Director's details changed for Mrs Sujitha Marimuthu on 21 November 2017 (2 pages)
24 November 2017Director's details changed for Mrs Sujitha Marimuthu on 21 November 2017 (2 pages)
24 November 2017Director's details changed for Mr Jayaprakash Chinnasamy on 24 August 2017 (2 pages)
24 November 2017Director's details changed for Mr Jayaprakash Chinnasamy on 24 August 2017 (2 pages)
22 November 2017Appointment of Mrs Sujitha Marimuthu as a director on 21 November 2017 (2 pages)
22 November 2017Appointment of Mrs Sujitha Marimuthu as a director on 21 November 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
24 August 2017Registered office address changed from Flat 52 Royal Crescent Ilford Essex IG2 7JY to 16 Culmington Road South Croydon CR2 6DR on 24 August 2017 (1 page)
24 August 2017Registered office address changed from Flat 52 Royal Crescent Ilford Essex IG2 7JY to 16 Culmington Road South Croydon CR2 6DR on 24 August 2017 (1 page)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 June 2015Registered office address changed from 116 Brunel Crescent Swindon SN2 1FE to Flat 52 Royal Crescent Ilford Essex IG2 7JY on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Jayaprakash Chinnasamy on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from 116 Brunel Crescent Swindon SN2 1FE to Flat 52 Royal Crescent Ilford Essex IG2 7JY on 29 June 2015 (1 page)
29 June 2015Director's details changed for Mr Jayaprakash Chinnasamy on 29 June 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
4 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 1 January 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
28 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
26 January 2012Registered office address changed from C/O Mr Jayaprakash Chinnasamy Flat 411 Raphael House 250 High Road Ilford IG1 1YS United Kingdom on 26 January 2012 (1 page)
26 January 2012Director's details changed for Mr Jayaprakash Chinnasamy on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from C/O Mr Jayaprakash Chinnasamy Flat 411 Raphael House 250 High Road Ilford IG1 1YS United Kingdom on 26 January 2012 (1 page)
26 January 2012Director's details changed for Mr Jayaprakash Chinnasamy on 26 January 2012 (2 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 August 2011Registered office address changed from Flat 177 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Flat 177 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Flat 177 City View Centreway Apartments, Axon Place Ilford Essex IG1 1NL United Kingdom on 2 August 2011 (1 page)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 11 February 2011 with a full list of shareholders (3 pages)
29 January 2011Registered office address changed from 84 Goldsmith Avenue Manorpark London E12 6QD England on 29 January 2011 (1 page)
29 January 2011Registered office address changed from 84 Goldsmith Avenue Manorpark London E12 6QD England on 29 January 2011 (1 page)
11 February 2010Incorporation (23 pages)
11 February 2010Incorporation (23 pages)