Company NameVrushu Consulting Limited
DirectorsAmit Subhash Medankar and Vrushali Medankar
Company StatusActive
Company Number07563094
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Amit Subhash Medankar
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 St. Marys Park Green
Armley
Leeds
LS12 3UY
Director NameMrs Vrushali Medankar
Date of BirthMay 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2012(1 year after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Long Lodge 265-269 Kingston Road
London
SW19 3NW
Director NameVrushali Medankar
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 20 Clarendon Place
Wellington Road
Manchester
M30 0NP

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3NW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£485
Cash£19,340
Current Liabilities£19,985

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Filing History

17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
15 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
13 September 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
12 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
1 August 2017Director's details changed for Mrs Vrushali Medankar on 7 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Amit Subhash Medankar on 7 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Amit Subhash Medankar on 7 July 2017 (2 pages)
1 August 2017Director's details changed for Mrs Vrushali Medankar on 7 July 2017 (2 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 110
(5 pages)
7 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 110
(5 pages)
20 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Tax-Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 (1 page)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Director's details changed for Amit Medankar on 7 January 2014 (2 pages)
8 September 2014Director's details changed for Amit Medankar on 7 January 2014 (2 pages)
8 September 2014Director's details changed for Amit Medankar on 7 January 2014 (2 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(5 pages)
8 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 110
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 110
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 110
(5 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 110
(5 pages)
6 September 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 110
(3 pages)
6 September 2013Appointment of Mrs Vrushali Medankar as a director (2 pages)
6 September 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 110
(3 pages)
6 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 110
(5 pages)
6 September 2013Appointment of Mrs Vrushali Medankar as a director (2 pages)
14 August 2013Director's details changed for Amit Medankar on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Amit Medankar on 14 August 2013 (2 pages)
16 May 2013Director's details changed for Amit Medankar on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Amit Medankar on 16 May 2013 (2 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
9 June 2011Director's details changed for Amit Medankar on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Amit Medankar on 9 June 2011 (2 pages)
9 June 2011Director's details changed for Amit Medankar on 9 June 2011 (2 pages)
6 May 2011Director's details changed for Amit Medankar on 3 May 2011 (2 pages)
6 May 2011Director's details changed for Amit Medankar on 3 May 2011 (2 pages)
6 May 2011Director's details changed for Amit Medankar on 3 May 2011 (2 pages)
30 March 2011Termination of appointment of Vrushali Medankar as a director (1 page)
30 March 2011Termination of appointment of Vrushali Medankar as a director (1 page)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)