Company NameUK Telugu Association
DirectorsRajashekar Kurba and Venkata Padma Killy
Company StatusActive
Company Number07256151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Rajashekar Kurba
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address72 Lodge Lane
Romford
RM5 2EJ
Director NameDr Venkata Padma Killy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2015(4 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressPadmalayam Church Street
Goldhanger
Maldon
CM9 8AR
Director NameMr Jaya Kumar Guntupalli
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address80 Melbury Avenue
Norwood Green
Middlesex
UB2 4HT
Director NameShravan Lattupalli
Date of BirthDecember 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleImmigration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunkeld Road
Dagenham
Essex
RM8 2PS
Director NameMr Prabhakar Lakshminarayana Kaza
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address26 Stretton Way
Borehamwood
WD6 4AW
Director NameMr Shiva Kumar Kondamuri
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2010(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2012)
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence AddressFlat 932 Blenheim Centre
Prince Regent Road
Hounslow
TW3 1NN
Director NameMr Sathya Maddasani
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2014(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 September 2020)
RoleI.T.Consultant
Country of ResidenceEngland
Correspondence AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£10,347
Cash£10,347

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 day from now)

Filing History

29 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
27 April 2020Notification of Rajashekar Kurba as a person with significant control on 15 February 2020 (2 pages)
27 April 2020Cessation of Sathya Prasad Maddasani as a person with significant control on 15 February 2020 (1 page)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
15 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 January 2019Registered office address changed from C/O Oasis Accountants Ltd Building 3 566 Chiswick High Road London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 January 2019 (1 page)
26 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
8 May 2017Director's details changed for Dr Venkata Padma Killy on 1 May 2017 (2 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
8 May 2017Director's details changed for Dr Venkata Padma Killy on 1 May 2017 (2 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
4 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (4 pages)
14 April 2016Annual return made up to 13 April 2016 no member list (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
1 February 2016Registered office address changed from 15 Frazer Close Romford RM1 2DF to C/O Oasis Accountants Ltd Building 3 566 Chiswick High Road London W4 5YA on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 15 Frazer Close Romford RM1 2DF to C/O Oasis Accountants Ltd Building 3 566 Chiswick High Road London W4 5YA on 1 February 2016 (1 page)
20 March 2015Annual return made up to 27 February 2015 no member list (4 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 March 2015Annual return made up to 27 February 2015 no member list (4 pages)
20 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 February 2015Appointment of Mr. Rajasekhar Kurba as a director on 30 January 2015 (2 pages)
1 February 2015Appointment of Dr Venkata Padma Killy as a director on 30 January 2015 (2 pages)
1 February 2015Appointment of Dr Venkata Padma Killy as a director on 30 January 2015 (2 pages)
1 February 2015Appointment of Mr. Rajasekhar Kurba as a director on 30 January 2015 (2 pages)
20 November 2014Registered office address changed from 15 Frazier Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from 15 Frazier Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 20 November 2014 (1 page)
10 November 2014Registered office address changed from 15 Frazer Close Romford RM1 2DF England to 15 Frazier Close Romford RM1 2DF on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 15 Frazer Close Romford RM1 2DF England to 15 Frazier Close Romford RM1 2DF on 10 November 2014 (1 page)
9 November 2014Registered office address changed from 26 Stretton Way Borehamwood Hertfordshire WD6 4AW to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 26 Stretton Way Borehamwood Hertfordshire WD6 4AW to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page)
9 November 2014Appointment of Mr. Sathya Maddasani as a director on 8 November 2014 (2 pages)
9 November 2014Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page)
9 November 2014Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page)
9 November 2014Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page)
9 November 2014Appointment of Mr. Sathya Maddasani as a director on 8 November 2014 (2 pages)
9 November 2014Registered office address changed from 16 Frazer Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 16 Frazer Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page)
9 November 2014Appointment of Mr. Sathya Maddasani as a director on 8 November 2014 (2 pages)
9 November 2014Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page)
9 November 2014Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page)
9 November 2014Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page)
9 November 2014Registered office address changed from 26 Stretton Way Borehamwood Hertfordshire WD6 4AW to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page)
9 November 2014Registered office address changed from 16 Frazer Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page)
27 February 2014Annual return made up to 27 February 2014 no member list (2 pages)
27 February 2014Annual return made up to 27 February 2014 no member list (2 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 May 2013Annual return made up to 18 May 2013 no member list (2 pages)
28 May 2013Annual return made up to 18 May 2013 no member list (2 pages)
2 May 2013Registered office address changed from 6 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 6 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 2 May 2013 (2 pages)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
2 May 2013Registered office address changed from 6 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 2 May 2013 (2 pages)
14 June 2012Annual return made up to 18 May 2012 no member list (2 pages)
14 June 2012Termination of appointment of Shiva Kondamuri as a director (1 page)
14 June 2012Annual return made up to 18 May 2012 no member list (2 pages)
14 June 2012Termination of appointment of Shiva Kondamuri as a director (1 page)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 August 2011Annual return made up to 18 May 2011 no member list (3 pages)
17 August 2011Annual return made up to 18 May 2011 no member list (3 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
9 December 2010Statement of company's objects (2 pages)
9 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 December 2010Appointment of Mr. Shiva Kumar Kondamuri as a director (2 pages)
7 December 2010Termination of appointment of Jaya Guntupalli as a director (1 page)
7 December 2010Appointment of Mr. Shiva Kumar Kondamuri as a director (2 pages)
7 December 2010Termination of appointment of Jaya Guntupalli as a director (1 page)
7 December 2010Termination of appointment of Shravan Lattupalli as a director (1 page)
7 December 2010Termination of appointment of Shravan Lattupalli as a director (1 page)
18 May 2010Incorporation (26 pages)
18 May 2010Incorporation (26 pages)