Company NameAditi Consultancy Ltd
DirectorBhanu Prakash Rao Bashakarla
Company StatusActive
Company Number07653059
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Bhanu Prakash Rao Bashakarla
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address28 Brancaster Road
Newbury Park
Ilford
Essex
IG2 7EP

Location

Registered Address28 Brancaster Road
Newbury Park
Ilford
Essex
IG2 7EP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bhanu Prakash Rao Bashakarla
50.00%
Ordinary
1 at £1Namratha Gopu
50.00%
Ordinary

Financials

Year2014
Net Worth£46,324
Cash£72,906
Current Liabilities£32,270

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (3 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 November 2015Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 29 October 2015 (2 pages)
12 November 2015Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 29 October 2015 (2 pages)
12 November 2015Registered office address changed from Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ to 28 Brancaster Road Newbury Park Ilford Essex IG2 7EP on 12 November 2015 (1 page)
12 November 2015Registered office address changed from Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ to 28 Brancaster Road Newbury Park Ilford Essex IG2 7EP on 12 November 2015 (1 page)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 November 2014Registered office address changed from 56 Church Street Burbage Hinckley Leicestershire LE10 2DE to Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ on 19 November 2014 (1 page)
19 November 2014Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 27 October 2014 (2 pages)
19 November 2014Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 27 October 2014 (2 pages)
19 November 2014Registered office address changed from 56 Church Street Burbage Hinckley Leicestershire LE10 2DE to Flat 3 Aragon Court Aragon Drive Ilford Essex IG6 2TQ on 19 November 2014 (1 page)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 July 2013Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 17 May 2013 (2 pages)
12 July 2013Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 17 May 2013 (2 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 May 2013Registered office address changed from Flat 25 Faringdon Road Swindon SN1 5AR United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from Flat 25 Faringdon Road Swindon SN1 5AR United Kingdom on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 65 Church Street Burbage Hinckley Leicestershire LE10 2DE England on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 65 Church Street Burbage Hinckley Leicestershire LE10 2DE England on 17 May 2013 (1 page)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
12 August 2012Registered office address changed from Apartment 25 Faringdon Road Swindon SN1 5AR United Kingdom on 12 August 2012 (1 page)
12 August 2012Registered office address changed from Apartment 25 Faringdon Road Swindon SN1 5AR United Kingdom on 12 August 2012 (1 page)
19 September 2011Registered office address changed from 154 the Gatehaus Leeds Road Bradford BD1 5BQ United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 154 the Gatehaus Leeds Road Bradford BD1 5BQ United Kingdom on 19 September 2011 (1 page)
19 September 2011Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 5 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 5 September 2011 (2 pages)
19 September 2011Director's details changed for Mr Bhanu Prakash Rao Bashakarla on 5 September 2011 (2 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)