Company NameRAVI Kumar Ltd
DirectorsMaturu Ravi Kumar and Tulasi Naga Varalakshmi Devi Maturu
Company StatusActive
Company Number07416387
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMaturu Ravi Kumar
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address23 Copperfields
Caversham
Reading
RG4 7PQ
Director NameMs Tulasi Naga Varalakshmi Devi Maturu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Copperfields
Caversham
Reading
RG4 7PQ

Contact

Websiteravikumar.co.uk

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

Shareholders

35 at £1Maturu Ravi Kumar
35.00%
Ordinary A
30 at £1Harsha Maturu
30.00%
Ordinary A
25 at £1Tulasi Naga Varalakshmi Devi Maturu Kumar
25.00%
Ordinary A
10 at £1Tulasi Naga Varalakshmi Devi Maturu
10.00%
Ordinary B

Financials

Year2014
Net Worth-£1,586
Cash£9,615
Current Liabilities£20,597

Accounts

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

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

9 October 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
14 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
17 May 2019Registered office address changed from 23 Copperfields Caversham Reading RG4 7PQ to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 17 May 2019 (1 page)
11 November 2018Current accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
27 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Ms Tulasi Naga Varalakshmi Devi Maturu on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Ms Tulasi Naga Varalakshmi Devi Maturu on 6 November 2017 (2 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
18 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 February 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 June 2013Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 20 June 2013 (1 page)
20 June 2013Registered office address changed from Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT England on 20 June 2013 (1 page)
13 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
6 October 2012Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 6 October 2012 (1 page)
6 October 2012Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH United Kingdom on 6 October 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
17 July 2012Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Tulasi Naga Varalakshmi Devi Maturu Kumar on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Tulasi Naga Varalakshmi Devi Kumar on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Tulasi Naga Varalakshmi Devi Maturu Kumar on 27 October 2010 (2 pages)
27 October 2010Director's details changed for Tulasi Naga Varalakshmi Devi Kumar on 27 October 2010 (2 pages)
22 October 2010Incorporation (35 pages)
22 October 2010Incorporation (35 pages)