Company NameMokshit IT Solutions Limited
DirectorGanganna Rayapati
Company StatusActive
Company Number08024784
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

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

Director

Director NameMr Ganganna Rayapati
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Dorset Road
Sutton
SM2 6HX

Location

Registered AddressOffice No. 204 6 Sutton Plaza
Sutton
SM1 4FS
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ganganna Rayapati
50.00%
Ordinary
50 at £1Sowbhagya Golla
50.00%
Ordinary

Financials

Year2014
Net Worth£15,023
Cash£37,987
Current Liabilities£22,964

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

9 February 2024Registered office address changed from 20 Dorset Road Sutton England SM2 6HX England to Office No. 204 6 Sutton Plaza Sutton SM1 4FS on 9 February 2024 (1 page)
5 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
23 February 2023Confirmation statement made on 23 February 2023 with updates (5 pages)
5 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 September 2022Registered office address changed from 18 Sherborne Close Colnbrook Slough SL3 0PB England to 20 Dorset Road Sutton England SM2 6HX on 20 September 2022 (1 page)
20 September 2022Director's details changed for Mr Ganganna Rayapati on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr Ganganna Rayapati as a person with significant control on 20 September 2022 (2 pages)
12 September 2022Director's details changed for Mr Ganganna Rayapati on 12 September 2022 (2 pages)
12 September 2022Change of details for Mr Ganganna Rayapati as a person with significant control on 12 September 2022 (2 pages)
12 September 2022Registered office address changed from 20 Dorset Road Sutton SM2 6HX England to 18 Sherborne Close Colnbrook Slough SL3 0PB on 12 September 2022 (1 page)
12 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
2 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
14 April 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
21 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 March 2020Confirmation statement made on 17 March 2020 with updates (4 pages)
14 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
29 November 2019Change of details for Mr Ganganna Rayapati as a person with significant control on 29 November 2019 (2 pages)
20 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
3 January 2019Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW England to 20 Dorset Road Sutton SM2 6HX on 3 January 2019 (1 page)
3 January 2019Director's details changed for Mr Ganganna Rayapati on 3 January 2019 (2 pages)
1 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
18 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
1 February 2017Director's details changed for Mr Ganganna Rayapati on 1 February 2017 (2 pages)
1 February 2017Director's details changed for Mr Ganganna Rayapati on 1 February 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 (1 page)
21 May 2015Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 (1 page)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Mr Ganganna Rayapati on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Ganganna Rayapati on 7 January 2015 (2 pages)
7 January 2015Director's details changed for Mr Ganganna Rayapati on 7 January 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 October 2014Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
20 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 (1 page)
20 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 20 October 2014 (1 page)
21 May 2014Director's details changed for Mr Ganganna Rayapati on 21 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Ganganna Rayapati on 21 May 2014 (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
26 February 2014Director's details changed for Mr Ganganna Rayapati on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Ganganna Rayapati on 26 February 2014 (2 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 October 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
8 May 2013Director's details changed for Mr Ganganna Rayapati on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Ganganna Rayapati on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Ganganna Rayapati on 7 May 2013 (2 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Ganganna Rayapati on 12 July 2012 (3 pages)
19 July 2012Registered office address changed from Flat 72 City Gate House 399-425 Eastern Avenue Ilford IG2 6LQ England on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Mr Ganganna Rayapati on 12 July 2012 (3 pages)
19 July 2012Registered office address changed from Flat 72 City Gate House 399-425 Eastern Avenue Ilford IG2 6LQ England on 19 July 2012 (2 pages)
11 April 2012Incorporation (24 pages)
11 April 2012Incorporation (24 pages)