Company NameBalanced Bi Limited
Company StatusDissolved
Company Number08043718
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)
Previous NameAnimus Bi Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jayalakshmy Krishnankutty
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed18 July 2017(5 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 08 October 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU
Director NameMr Sajeer Shahul
Date of BirthMay 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wheeler Gate
Nottingham
NG1 2NA
Director NameMr Nidhin Raj Chandan Chathoth
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed28 June 2013(1 year, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 December 2013)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Crescent
Wyton
Cambridgeshire
PE23 2AL
Director NameMr Lokesh Narasimhulu
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed02 December 2014(2 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalbot House 204-226 Imperial Drive
Harrow
Middlesex
HA2 7HH
Director NameMr Nidhin Raj Chandan Chathoth
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wheeler Gate
Nottingham
NG1 2NA
Director NameMr Nidhin Raj Chandan Chathoth
Date of BirthApril 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed22 September 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wheeler Gate
Nottingham
NG1 2NA
Director NameMr Lokesh Narasimhulu
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2018)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU

Location

Registered AddressPentax House South Hill Avenue
South Harrow
Harrow
HA2 0DU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nidhin Chandan-chathoth
50.00%
Ordinary B
1 at £1Sajeer Shahul
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£7,381
Current Liabilities£14,139

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

2 October 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
27 September 2017Notification of Jayalakshmy Krishnankutty as a person with significant control on 23 June 2017 (2 pages)
27 September 2017Cessation of Nidhin Raj Chandan Chathoth as a person with significant control on 27 September 2017 (1 page)
29 August 2017Appointment of Mr Lokesh Narasimhulu as a director on 26 October 2015 (2 pages)
16 August 2017Change of details for Mr Sajeer Shahul as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA England to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 15 August 2017 (1 page)
10 August 2017Termination of appointment of Nidhin Raj Chandan Chathoth as a director on 23 June 2017 (1 page)
10 August 2017Termination of appointment of Nidhin Raj Chandan Chathoth as a director on 23 June 2017 (1 page)
9 August 2017Termination of appointment of Sajeer Shahul as a director on 1 August 2017 (1 page)
24 July 2017Appointment of Ms Jayalakshmy Krishnankutty as a director on 18 July 2017 (2 pages)
19 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 September 2016Appointment of Mr Nidhin Raj Chandan Chathoth as a director on 28 June 2013 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
16 September 2016Statement of capital following an allotment of shares on 15 September 2016
  • GBP 70,002
(3 pages)
30 June 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 50,002
(3 pages)
25 June 2016Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 15 Wheeler Gate Nottingham NG1 2NA on 25 June 2016 (1 page)
25 June 2016Director's details changed for Sajeer Shahul on 25 June 2016 (2 pages)
23 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 November 2015Termination of appointment of Lokesh Narasimhulu as a director on 25 October 2015 (1 page)
20 October 2015Appointment of Mr Nidhin Raj Chandan Chathoth as a director on 22 September 2015 (2 pages)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015Registered office address changed from 33 Elizabath House Exeter Close Reeds Crescent Watford WD24 4RE England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 33 Elizabath House Exeter Close Reeds Crescent Watford WD24 4RE England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2 June 2015 (1 page)
6 February 2015Appointment of Mr Lokesh Narasimhulu as a director on 2 December 2014 (2 pages)
6 February 2015Appointment of Mr Lokesh Narasimhulu as a director on 2 December 2014 (2 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 November 2014Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 33 Elizabath House Exeter Close Reeds Crescent Watford WD24 4RE on 19 November 2014 (1 page)
4 June 2014Director's details changed for Sajeer Shahul on 1 June 2014 (2 pages)
4 June 2014Director's details changed for Sajeer Shahul on 1 June 2014 (2 pages)
21 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(4 pages)
7 April 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 7 April 2014 (1 page)
10 January 2014Termination of appointment of Nidhin Chathoth as a director (1 page)
6 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 November 2013Director's details changed for Sajeer Shahul on 22 November 2013 (2 pages)
8 July 2013Director's details changed for Mr Nidhin Raj Chandan Chathoth on 8 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Nidhin Raj Chandan Chathoth on 8 July 2013 (2 pages)
4 July 2013Director's details changed for Sajeer Shahul on 4 July 2013 (2 pages)
4 July 2013Director's details changed for Sajeer Shahul on 4 July 2013 (2 pages)
3 July 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 2
(3 pages)
28 June 2013Appointment of Mr Nidhin Raj Chandan Chathoth as a director (2 pages)
22 May 2013Director's details changed for Sajeer Shahul on 22 May 2013 (2 pages)
13 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
25 March 2013Registered office address changed from Apartment 8 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF England on 25 March 2013 (1 page)
21 May 2012Director's details changed for Sajeer Shahul on 21 May 2012 (2 pages)
21 May 2012Registered office address changed from Flat 3 47 Blenheim Road Bradford West Yorkshire BD8 7LH England on 21 May 2012 (1 page)
25 April 2012Company name changed animus bi solutions LIMITED\certificate issued on 25/04/12
  • RES15 ‐ Change company name resolution on 2012-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)