Company NameVunnava Software Solutions Ltd
Company StatusDissolved
Company Number07991736
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Sreekanth Vunnava
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Wolfenden Way
Wakefield
WF1 3FA
Director NameMrs Chandana Chennupati
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusClosed
Appointed01 September 2014(2 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 12 April 2022)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address30 Wolfenden Way
Wakefield
WF1 3FA

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

Financials

Year2013
Net Worth£3,459
Cash£16,242
Current Liabilities£12,783

Accounts

Latest Accounts25 November 2021 (2 years, 4 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End25 November

Filing History

14 September 2020Director's details changed for Mr Sreekanth Vunnava on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mrs Chandana Chennupati on 14 September 2020 (2 pages)
14 September 2020Change of details for Mr Sreekanth Vunnava as a person with significant control on 14 September 2020 (2 pages)
25 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
13 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
5 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
13 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
20 June 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
11 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
11 June 2018Change of details for Mr Sreekanth Vunnava as a person with significant control on 6 April 2018 (2 pages)
5 May 2018Director's details changed for Mr Sreekanth Vunnava on 5 May 2018 (2 pages)
5 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 February 2018Change of details for Mr Sreekanth Vunnava as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mr Sreekanth Vunnava on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mrs Chandana Chennupati on 20 February 2018 (2 pages)
7 June 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
7 June 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 September 2014Appointment of Mrs Chandana Chennupati as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Chandana Chennupati as a director on 1 September 2014 (2 pages)
18 September 2014Appointment of Mrs Chandana Chennupati as a director on 1 September 2014 (2 pages)
7 April 2014Director's details changed for Sreekanth Vunnava on 7 April 2014 (2 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Director's details changed for Sreekanth Vunnava on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Sreekanth Vunnava on 7 April 2014 (2 pages)
3 April 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 26 April 2013 (1 page)
26 April 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 26 April 2013 (1 page)
12 April 2013Director's details changed for Sreekanth Vunnava on 15 March 2013 (2 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
12 April 2013Director's details changed for Sreekanth Vunnava on 15 March 2013 (2 pages)
15 March 2012Incorporation (36 pages)
15 March 2012Incorporation (36 pages)