Company NameVoomaiyal Ltd
DirectorsRadhika Maheswari Malyavantham Rajnikant and Umesh Sivashanmugam
Company StatusActive
Company Number07173746
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Rajanikanth Malyavantham Viswanatha
StatusCurrent
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address196a Kenton Road
Harrow
HA3 8BX
Director NameMrs Radhika Maheswari Malyavantham Rajnikant
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address1 Sedgecombe Avenue
Harrow
HA3 0HW
Director NameMr Umesh Sivashanmugam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2023(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week
RoleManager
Country of ResidenceEngland
Correspondence Address1 Sedgecombe Avenue
Harrow
HA3 0HW
Director NameMr Rupesh Kumar Gadamsetty
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited States
Correspondence Address310 Forest View Drive
Avenel
Nj 07001
Director NameMr Rajanikanth Malyavantham Viswanatha
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address196a Kenton Road
Harrow
HA3 8BX

Contact

Websitewww.simpexp.co.uk

Location

Registered Address1 Sedgecombe Avenue
Harrow
HA3 0HW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,103
Cash£1,879
Current Liabilities£200

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr Rajanikanth Malyavantham Viswanatha on 1 April 2017 (2 pages)
3 January 2018Director's details changed for Mr Rajanikanth Malyavantham Viswanatha on 1 April 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
7 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(4 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(4 pages)
27 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 3
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Company name changed simpexp LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-03
(3 pages)
7 October 2014Company name changed simpexp LTD\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
(4 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
18 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Rupesh Gadamsetty as a director (1 page)
20 March 2012Termination of appointment of Rupesh Gadamsetty as a director (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)