Company NameCrmit Solutions Limited
DirectorVinod Narapareddy
Company StatusActive
Company Number07861335
CategoryPrivate Limited Company
Incorporation Date25 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameVinod Narapareddy
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed25 November 2011(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address#14 30th Main
Btm Layout Iind Stage
Bangalore
Karnataka
560 076
Director NameMadhurima Arora
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(2 years after company formation)
Appointment Duration4 years (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Merton Road
Ilford
Essex
IG3 8PB

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £1Crmit Solutions Private LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,770
Cash£39,603
Current Liabilities£80,781

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 Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 December 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 December 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
1 August 2018Termination of appointment of Madhurima Arora as a director on 18 December 2017 (1 page)
18 December 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(4 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10,000
(4 pages)
9 January 2014Appointment of Madhurima Arora as a director (2 pages)
9 January 2014Appointment of Madhurima Arora as a director (2 pages)
2 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(3 pages)
2 January 2014Director's details changed for Vinod Narapareddy on 1 November 2013 (2 pages)
2 January 2014Director's details changed for Vinod Narapareddy on 1 November 2013 (2 pages)
2 January 2014Director's details changed for Vinod Narapareddy on 1 November 2013 (2 pages)
2 January 2014Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 10,000
(3 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
15 August 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
13 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
1 May 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 10,000
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 10,000
(3 pages)
1 May 2012Statement of capital following an allotment of shares on 4 January 2012
  • GBP 10,000
(3 pages)
5 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
5 December 2011Current accounting period extended from 30 November 2012 to 31 March 2013 (1 page)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)