Company NameBALA Infotech Limited
DirectorSriram Sundaram
Company StatusActive
Company Number07822487
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sriram Sundaram
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address122 Rayners Lane
Harrow
Middlesex
HA2 0UR
Director NameMrs Hemalatha Sriram
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Rayners Lane
Harrow
HA2 0UR

Location

Registered Address122 Rayners Lane
Harrow
Middlesex
HA2 0UR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Shareholders

1 at £1Hemalatha Sriram
50.00%
Ordinary
1 at £1Sriram Sundaram
50.00%
Ordinary

Financials

Year2014
Net Worth£70,703
Cash£86,699
Current Liabilities£27,282

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

26 February 2021Delivered on: 3 March 2021
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: 4O stancliffe road, manchester M22 4PS.
Outstanding
7 December 2020Delivered on: 7 December 2020
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: 86 crossacres road, manchester M22 5BS.
Outstanding
20 November 2020Delivered on: 4 December 2020
Persons entitled: Monmouthshire Building Society

Classification: A registered charge
Particulars: 20 larkfield avenue, little hulton, manchester M38 9QY.
Outstanding
23 August 2019Delivered on: 4 September 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 92 gladeside road, manchester, M22 9GG.
Outstanding

Filing History

3 March 2021Registration of charge 078224870004, created on 26 February 2021 (10 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
7 December 2020Registration of charge 078224870003, created on 7 December 2020 (10 pages)
4 December 2020Registration of charge 078224870002, created on 20 November 2020 (10 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
4 September 2019Registration of charge 078224870001, created on 23 August 2019 (8 pages)
10 May 2019Notification of Sriram Sundaram as a person with significant control on 1 January 2019 (2 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
10 October 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 122 Rayners Lane Harrow Middlesex HA2 0UR on 10 October 2018 (1 page)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
21 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
21 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
2 October 2017Termination of appointment of Hemalatha Sriram as a director on 1 April 2017 (1 page)
2 October 2017Cessation of Sriram Sundaram as a person with significant control on 2 October 2017 (1 page)
2 October 2017Cessation of Sriram Sundaram as a person with significant control on 1 April 2017 (1 page)
2 October 2017Director's details changed for Mr Sriram Sundaram on 1 October 2017 (2 pages)
2 October 2017Termination of appointment of Hemalatha Sriram as a director on 1 April 2017 (1 page)
2 October 2017Director's details changed for Mr Sriram Sundaram on 1 October 2017 (2 pages)
29 September 2017Registered office address changed from 122 Rayners Lane Harrow HA2 0UR England to 20-22 Wenlock Road London N1 7GU on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 122 Rayners Lane Harrow HA2 0UR England to 20-22 Wenlock Road London N1 7GU on 29 September 2017 (1 page)
10 March 2017Director's details changed for Mrs Hemalatha Sriram on 6 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Sriram Sundaram on 6 March 2017 (2 pages)
10 March 2017Registered office address changed from 333a Drake Court Alexandra Avenue Harrow Middlesex HA2 9DY to 122 Rayners Lane Harrow HA2 0UR on 10 March 2017 (1 page)
10 March 2017Director's details changed for Mrs Hemalatha Sriram on 6 March 2017 (2 pages)
10 March 2017Director's details changed for Mr Sriram Sundaram on 6 March 2017 (2 pages)
10 March 2017Registered office address changed from 333a Drake Court Alexandra Avenue Harrow Middlesex HA2 9DY to 122 Rayners Lane Harrow HA2 0UR on 10 March 2017 (1 page)
24 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
8 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2014Director's details changed for Mr Sriram Sundaram on 29 July 2014 (2 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Director's details changed for Mrs Hemalatha Sriram on 29 July 2014 (2 pages)
10 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Director's details changed for Mr Sriram Sundaram on 29 July 2014 (2 pages)
10 November 2014Director's details changed for Mrs Hemalatha Sriram on 29 July 2014 (2 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 May 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
28 May 2012Previous accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)