Company NameDarsh Consultants Limited
DirectorYuvaraj Suyambulingam
Company StatusActive
Company Number07736495
CategoryPrivate Limited Company
Incorporation Date10 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Yuvaraj Suyambulingam
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2011(same day as company formation)
RoleProject Planner
Country of ResidenceUnited Kingdom
Correspondence Address10 Villenstrasse
Neustadt
67433
Secretary NameMrs Lavanya Yuvaraj
StatusCurrent
Appointed20 February 2014(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence Address282 London Road
Wokingham
RG40 1RD

Location

Registered AddressOffice Gold, Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Lavanya Yuvaraj
50.00%
Ordinary
50 at £1Yuvaraj Suyambulingam
50.00%
Ordinary

Financials

Year2014
Net Worth£101
Cash£9,714
Current Liabilities£16,649

Accounts

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

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

Filing History

4 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
12 September 2023Secretary's details changed for Mrs Lavanya Yuvaraj on 12 September 2023 (1 page)
12 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 September 2022Change of details for Mr Yuvaraj Suyambulingam as a person with significant control on 1 April 2022 (2 pages)
20 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
20 September 2022Director's details changed for Mr Yuvaraj Suyambulingam on 1 April 2022 (2 pages)
10 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
29 September 2021Confirmation statement made on 28 August 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
12 October 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
11 May 2020Director's details changed for Mr Yuvaraj Suyambulingam on 24 May 2019 (2 pages)
11 May 2020Previous accounting period shortened from 31 August 2020 to 31 March 2020 (1 page)
11 May 2020Secretary's details changed for Mrs Lavanya Yuvaraj on 24 May 2019 (1 page)
11 May 2020Change of details for Mr Yuvaraj Suyambulingam as a person with significant control on 24 May 2019 (2 pages)
4 March 2020Micro company accounts made up to 31 August 2019 (5 pages)
28 August 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 August 2018 (6 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
9 February 2018Registered office address changed from Building 3, Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 9 February 2018 (1 page)
1 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
1 November 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 December 2016Registered office address changed from 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE to Building 3, Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE to Building 3, Office Gold Chiswick Park 566 Chiswick High Road London W4 5YA on 1 December 2016 (1 page)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
8 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
29 July 2014Registered office address changed from Flat 5 the Old School the Oval Stafford Staffordshire ST17 4US United Kingdom to 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Mrs Lavanya Yuvaraj on 28 July 2014 (1 page)
29 July 2014Registered office address changed from Flat 5 the Old School the Oval Stafford Staffordshire ST17 4US United Kingdom to 4 Johnson Court Kings Road Fleet Hampshire GU51 3GE on 29 July 2014 (1 page)
29 July 2014Secretary's details changed for Mrs Lavanya Yuvaraj on 28 July 2014 (1 page)
29 July 2014Director's details changed for Mr Yuvaraj Suyambulingam on 28 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Yuvaraj Suyambulingam on 28 July 2014 (2 pages)
24 February 2014Appointment of Mrs Lavanya Yuvaraj as a secretary (2 pages)
24 February 2014Appointment of Mrs Lavanya Yuvaraj as a secretary (2 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
11 October 2013Total exemption small company accounts made up to 31 August 2013 (11 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
31 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100
(4 pages)
31 December 2012Statement of capital following an allotment of shares on 17 December 2012
  • GBP 100
(4 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
13 July 2012Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page)
13 July 2012Registered office address changed from Bowie House 20a High Street Tring Hertfordshire HP23 5AH United Kingdom on 13 July 2012 (1 page)
11 November 2011Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages)
11 November 2011Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages)
10 November 2011Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages)
26 October 2011Director's details changed for Mr Yuvaraj Suyambulingam on 15 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Yuvaraj Suyambulingam on 12 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Yuvaraj Suyambulingam on 12 October 2011 (2 pages)
11 October 2011Registered office address changed from Flat 3 Rampling Court, Commonwealthdrive, Crawley West Sussex RH10 1AP United Kingdom on 11 October 2011 (1 page)
11 October 2011Registered office address changed from Flat 3 Rampling Court, Commonwealthdrive, Crawley West Sussex RH10 1AP United Kingdom on 11 October 2011 (1 page)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
10 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)