Company NameRADE Technologies Ltd
DirectorsRaghava Bezwada and Naga Deepthi Maddula
Company StatusActive
Company Number07446131
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Raghava Bezwada
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Penny Brookes Street
London
E15 1GP
Secretary NameMrs Deepthi Maddula
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address31 Penny Brookes Street
London
E15 1GP
Director NameNaga Deepthi Maddula
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2016(5 years, 4 months after company formation)
Appointment Duration8 years
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address31 Penny Brookes Street
London
E15 1GP

Contact

Websiterade-technologies.com

Location

Registered Address31 Penny Brookes Street
London
E15 1GP
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Raghava Bezwada
100.00%
Ordinary

Financials

Year2014
Net Worth£16,330
Cash£18,479
Current Liabilities£12,361

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due28 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 November

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

6 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
26 August 2023Previous accounting period shortened from 29 November 2022 to 28 November 2022 (1 page)
15 June 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
7 September 2022Micro company accounts made up to 30 November 2021 (3 pages)
24 August 2022Change of details for Naga Deepthi Maddula as a person with significant control on 1 December 2020 (2 pages)
21 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
4 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 May 2021Notification of Raghava Bezwada as a person with significant control on 1 April 2021 (2 pages)
24 May 2021Confirmation statement made on 20 April 2021 with updates (4 pages)
28 May 2020Micro company accounts made up to 29 November 2019 (3 pages)
23 May 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
23 May 2020Change of details for Naga Deepthi Maddula as a person with significant control on 1 April 2020 (2 pages)
23 May 2020Cessation of Raghava Bezwada as a person with significant control on 1 April 2020 (1 page)
11 September 2019Micro company accounts made up to 30 November 2018 (2 pages)
31 August 2019Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA to 31 Penny Brookes Street London E15 1GP on 31 August 2019 (1 page)
31 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
29 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
3 May 2018Confirmation statement made on 20 April 2018 with updates (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 April 2016Appointment of Naga Deepthi Maddula as a director on 12 April 2016 (2 pages)
12 April 2016Appointment of Naga Deepthi Maddula as a director on 12 April 2016 (2 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
21 August 2014Registered office address changed from 11 Rivera Gardens Leeds LS7 3DW to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 11 Rivera Gardens Leeds LS7 3DW to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 21 August 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
18 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 22 November 2011 with a full list of shareholders (3 pages)
19 January 2011Registered office address changed from 5 Wellington House Wellington Street Swindon Wiltshire SN1 1EB United Kingdom on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 5 Wellington House Wellington Street Swindon Wiltshire SN1 1EB United Kingdom on 19 January 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)