Company NameRamadevi Bi Solutions Ltd
DirectorMadhu Kadiri
Company StatusActive
Company Number07724810
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Previous NameRamadevi Datawarehouse Solutions Ltd

Business Activity

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

Director

Director NameMr Madhu Kadiri
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Nicola Close
South Croydon
CR2 6NA

Contact

Websiteadventdsl.com

Location

Registered Address29 Nicola Close
South Croydon
CR2 6NA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Shareholders

1 at £1Madhu Kadiri
100.00%
Ordinary

Financials

Year2014
Net Worth£50,904
Cash£41,989
Current Liabilities£10,466

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return30 August 2023 (8 months, 1 week ago)
Next Return Due13 September 2024 (4 months, 1 week from now)

Filing History

4 December 2023Unaudited abridged accounts made up to 31 August 2023 (7 pages)
1 September 2023Confirmation statement made on 30 August 2023 with updates (4 pages)
1 September 2023Change of details for Mrs Saimani Lavanya Sangu as a person with significant control on 1 September 2022 (2 pages)
1 September 2023Notification of Madhu Sudhana Kadiri as a person with significant control on 1 September 2022 (2 pages)
16 November 2022Unaudited abridged accounts made up to 31 August 2022 (7 pages)
2 September 2022Cessation of Madhu Kadiri as a person with significant control on 1 September 2021 (1 page)
2 September 2022Confirmation statement made on 30 August 2022 with updates (4 pages)
2 September 2022Change of details for Mrs Saimani Lavanya Sangu as a person with significant control on 1 September 2021 (2 pages)
24 September 2021Unaudited abridged accounts made up to 31 August 2021 (7 pages)
30 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
8 February 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
2 September 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
24 February 2020Unaudited abridged accounts made up to 31 August 2019 (7 pages)
30 August 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
27 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
(3 pages)
22 November 2018Unaudited abridged accounts made up to 31 August 2018 (7 pages)
13 September 2018Confirmation statement made on 30 August 2018 with updates (5 pages)
13 September 2018Change of details for Mr Madhu Kadiri as a person with significant control on 6 April 2017 (2 pages)
13 September 2018Notification of Saimani Lavanya Sangu as a person with significant control on 6 April 2017 (2 pages)
9 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
13 February 2017Registered office address changed from 29 Nicola Croydon Croydon CR0 5NE England to 29 Nicola Close South Croydon CR2 6NA on 13 February 2017 (1 page)
13 February 2017Director's details changed for Mr Madhu Kadiri on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 45 st. Clairs Road Croydon CR0 5NE England to 29 Nicola Croydon Croydon CR0 5NE on 13 February 2017 (1 page)
13 February 2017Director's details changed for Mr Madhu Kadiri on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Madhu Kadiri on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Madhu Kadiri on 13 February 2017 (2 pages)
13 February 2017Registered office address changed from 29 Nicola Croydon Croydon CR0 5NE England to 29 Nicola Close South Croydon CR2 6NA on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 45 st. Clairs Road Croydon CR0 5NE England to 29 Nicola Croydon Croydon CR0 5NE on 13 February 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
12 August 2016Statement of capital following an allotment of shares on 2 August 2015
  • GBP 100
(3 pages)
12 August 2016Statement of capital following an allotment of shares on 2 August 2015
  • GBP 100
(3 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Registered office address changed from 45 st. Clairs East Croydon CR0 5NE to 45 st. Clairs Road Croydon CR0 5NE on 11 August 2015 (1 page)
11 August 2015Registered office address changed from 45 st. Clairs East Croydon CR0 5NE to 45 st. Clairs Road Croydon CR0 5NE on 11 August 2015 (1 page)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
10 August 2015Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 45 st. Clairs Road Croydon CR0 5NE on 10 August 2015 (1 page)
10 August 2015Director's details changed for Mr Madhu Kadiri on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Mr Madhu Kadiri on 10 August 2015 (2 pages)
10 August 2015Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 45 st. Clairs Road Croydon CR0 5NE on 10 August 2015 (1 page)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
13 August 2014Director's details changed for Mr Madhu Kadiri on 16 June 2014 (2 pages)
13 August 2014Director's details changed for Mr Madhu Kadiri on 16 June 2014 (2 pages)
13 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(3 pages)
5 May 2014Director's details changed for Mr Madhu Kadiri on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Madhu Kadiri on 5 May 2014 (2 pages)
5 May 2014Director's details changed for Mr Madhu Kadiri on 5 May 2014 (2 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1
(3 pages)
10 April 2013Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX United Kingdom on 10 April 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 28 March 2012 (1 page)
28 March 2012Registered office address changed from Garden Studios 11-15 Betterton Street London WC2H 9BP United Kingdom on 28 March 2012 (1 page)
10 November 2011Director's details changed for Mr Madhu Kadiri on 10 November 2011 (2 pages)
10 November 2011Director's details changed for Mr Madhu Kadiri on 10 November 2011 (2 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)