Company NameCharan IT Services Limited
DirectorSreecharan Thej Poosala
Company StatusActive
Company Number07898828
CategoryPrivate Limited Company
Incorporation Date5 January 2012(12 years, 2 months ago)

Business Activity

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

Director

Director NameSreecharan Thej Poosala
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Warham Road
Basingstoke
RG23 8BQ

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 80 other UK companies use this postal address

Shareholders

50 at £1Aishwarya Gadde
50.00%
Ordinary
50 at £1Sreecharan Thej Poosala
50.00%
Ordinary

Financials

Year2014
Net Worth£59,501
Cash£64,471
Current Liabilities£7,760

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 May 2023 (10 months, 3 weeks ago)
Next Return Due24 May 2024 (1 month, 3 weeks from now)

Filing History

15 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
4 July 2019Change of details for Mr Sreecharan Thej Poosala as a person with significant control on 1 July 2019 (2 pages)
4 July 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
4 July 2019Director's details changed for Sreecharan Thej Poosala on 1 July 2019 (2 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
1 June 2018Director's details changed for Sreecharan Thej Poosala on 1 June 2018 (2 pages)
1 June 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
1 June 2018Change of details for Mr Sreecharan Thej Poosala as a person with significant control on 1 June 2018 (2 pages)
13 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 November 2016Director's details changed for Sreecharan Thej Poosala on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Sreecharan Thej Poosala on 24 November 2016 (2 pages)
24 November 2016Director's details changed for Sreecharan Thej Poosala on 11 November 2016 (2 pages)
24 November 2016Director's details changed for Sreecharan Thej Poosala on 11 November 2016 (2 pages)
12 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
12 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
10 November 2016Director's details changed for Sreecharan Thej Poosala on 10 November 2016 (2 pages)
10 November 2016Director's details changed for Sreecharan Thej Poosala on 10 November 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
6 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
30 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
30 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(3 pages)
30 November 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-11-30
  • GBP 100
(3 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 26 April 2013 (1 page)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
11 February 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 11 February 2013 (1 page)
11 February 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 11 February 2013 (1 page)
8 February 2013Director's details changed for Sreecharan Thej Poosala on 5 January 2013 (2 pages)
8 February 2013Director's details changed for Sreecharan Thej Poosala on 5 January 2013 (2 pages)
8 February 2013Director's details changed for Sreecharan Thej Poosala on 5 January 2013 (2 pages)
7 September 2012Registered office address changed from Flat 8 Hamlyn House High Street Feltham TW13 4GA United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Flat 8 Hamlyn House High Street Feltham TW13 4GA United Kingdom on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Flat 8 Hamlyn House High Street Feltham TW13 4GA United Kingdom on 7 September 2012 (1 page)
2 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
2 May 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
5 January 2012Incorporation (36 pages)
5 January 2012Incorporation (36 pages)