Company NameBAJ Enterpises Ltd
DirectorRama Bhupal Reddy Sannapureddy
Company StatusActive
Company Number07272625
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Rama Bhupal Reddy Sannapureddy
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Halkingcroft
Slough
SL3 7BB
Secretary NameMrs Jyothsna C Guvvala
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address27 Halkingcroft
Slough
SL3 7BB
Secretary NameMr Shashi Reddy Gadipalli
StatusResigned
Appointed01 June 2011(12 months after company formation)
Appointment Duration4 years (resigned 15 June 2015)
RoleCompany Director
Correspondence Address145-157 St John Street
London
EC1V 4PY

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

35 at £1Rama Bhupal Sannapureddy
70.00%
Ordinary A
15 at £1Jyothsna C. Guvvala
30.00%
Ordinary A

Financials

Year2014
Net Worth£1
Cash£6,997
Current Liabilities£9,886

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 May 2023 (10 months, 3 weeks ago)
Next Return Due11 June 2024 (1 month, 3 weeks from now)

Filing History

13 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
1 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
14 September 2018Notification of Ramabhupal Sannapureddy as a person with significant control on 12 June 2016 (2 pages)
4 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
23 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 25 September 2016 (1 page)
25 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 25 September 2016 (1 page)
19 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 50
(3 pages)
19 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 50
(3 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50
(3 pages)
17 July 2015Termination of appointment of Shashi Reddy Gadipalli as a secretary on 15 June 2015 (1 page)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50
(3 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50
(3 pages)
17 July 2015Termination of appointment of Shashi Reddy Gadipalli as a secretary on 15 June 2015 (1 page)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 50
(3 pages)
15 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 50
(3 pages)
15 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 50
(3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
15 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
21 June 2013Director's details changed for Mr Rama Bhupal Reddy Sannapureddy on 19 December 2011 (2 pages)
21 June 2013Director's details changed for Mr Rama Bhupal Reddy Sannapureddy on 19 December 2011 (2 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
19 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
10 June 2011Appointment of Mr Shashi Reddy Gadipalli as a secretary (1 page)
10 June 2011Termination of appointment of Jyothsna Guvvala as a secretary (1 page)
10 June 2011Termination of appointment of Jyothsna Guvvala as a secretary (1 page)
10 June 2011Appointment of Mr Shashi Reddy Gadipalli as a secretary (1 page)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)