Company NameVera Solutions Ltd
DirectorsVidyadhar Nemalapuri and Gouthami Indu Sarada Katta
Company StatusActive
Company Number07653045
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Vidyadhar Nemalapuri
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address190 Turnpike Link
Croydon
CR0 5NZ
Director NameMrs Gouthami Indu Sarada Katta
Date of BirthOctober 1986 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed07 May 2013(1 year, 11 months after company formation)
Appointment Duration11 years
RoleSap Consultant
Country of ResidenceEngland
Correspondence Address190 Turnpike Link
Croydon
CR0 5NZ
Director NameMrs Harini Vijayakhanna
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed12 June 2018(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address55 Viceroy Court Dingwall Road
Croydon
CR0 2NG

Contact

Websitevera-solutions.com
Email address[email protected]
Telephone07 702235754
Telephone regionMobile

Location

Registered Address190 Turnpike Link
Croydon
CR0 5NZ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£888
Cash£25,475
Current Liabilities£24,587

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Filing History

1 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
14 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 31 May 2022 (4 pages)
11 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
16 July 2021Micro company accounts made up to 31 May 2021 (5 pages)
12 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
12 May 2021Change of details for Mrs Gouthami Indu Sarada Katta as a person with significant control on 12 May 2021 (2 pages)
17 February 2021Change of details for Mrs Gouthami Indu Sarada Katta as a person with significant control on 10 February 2021 (2 pages)
17 February 2021Director's details changed for Mrs Gouthami Indu Sarada Katta on 10 February 2021 (2 pages)
17 February 2021Change of details for Mr Vidyadhar Nemalapuri as a person with significant control on 10 February 2021 (2 pages)
17 February 2021Director's details changed for Mr Vidyadhar Nemalapuri on 10 February 2021 (2 pages)
17 February 2021Registered office address changed from 44E Croham Park Avenue South Croydon CR2 7HL England to 190 Turnpike Link Croydon CR0 5NZ on 17 February 2021 (1 page)
20 August 2020Cessation of Harini Vijayakhanna as a person with significant control on 31 July 2020 (1 page)
11 August 2020Micro company accounts made up to 31 May 2020 (5 pages)
8 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
6 March 2020Registered office address changed from 55 Viceroy Court Dingwall Road Croydon CR0 2NG to 44E Croham Park Avenue South Croydon CR2 7HL on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr Vidyadhar Nemalapuri on 6 March 2020 (2 pages)
6 March 2020Director's details changed for Mrs Gouthami Indu Sarada Katta on 6 March 2020 (2 pages)
25 July 2019Termination of appointment of Harini Vijayakhanna as a director on 25 July 2019 (1 page)
11 July 2019Micro company accounts made up to 31 May 2019 (5 pages)
17 May 2019Confirmation statement made on 5 May 2019 with updates (4 pages)
17 May 2019Notification of Harini Vijayakhanna as a person with significant control on 12 June 2018 (2 pages)
2 August 2018Micro company accounts made up to 31 May 2018 (5 pages)
13 June 2018Appointment of Mrs Harini Vijayakhanna as a director on 12 June 2018 (2 pages)
6 May 2018Director's details changed for Mr Vidyadhar Nemalapuri on 30 September 2016 (2 pages)
6 May 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
7 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
13 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(3 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Director's details changed for Mr Vidyadhar Nemalapuri on 17 September 2014 (2 pages)
8 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 10
(3 pages)
8 May 2015Director's details changed for Mr Vidyadhar Nemalapuri on 17 September 2014 (2 pages)
24 October 2014Registered office address changed from 9 Cedar Court Hills Road Cambridge CB2 0QJ to 55 Viceroy Court Dingwall Road Croydon CR0 2NG on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 9 Cedar Court Hills Road Cambridge CB2 0QJ to 55 Viceroy Court Dingwall Road Croydon CR0 2NG on 24 October 2014 (1 page)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
5 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 10
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
14 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
12 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (3 pages)
9 May 2013Appointment of Mrs Gouthami Indu Sarada Katta as a director (2 pages)
9 May 2013Appointment of Mrs Gouthami Indu Sarada Katta as a director (2 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 10
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 10
(3 pages)
3 May 2013Statement of capital following an allotment of shares on 3 May 2013
  • GBP 10
(3 pages)
5 November 2012Director's details changed for Mr Vidyadhar Nemalapuri on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Vidyadhar Nemalapuri on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Vidyadhar Nemalapuri on 5 November 2012 (2 pages)
2 November 2012Registered office address changed from 1 Linden Place Fairfield Avenue Staines Middlesex TW18 4AF United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 1 Linden Place Fairfield Avenue Staines Middlesex TW18 4AF United Kingdom on 2 November 2012 (1 page)
2 November 2012Registered office address changed from 1 Linden Place Fairfield Avenue Staines Middlesex TW18 4AF United Kingdom on 2 November 2012 (1 page)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
6 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
6 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)