Company NameReddy Consultancy Services Ltd
DirectorDharmendra Naidu
Company StatusActive
Company Number08103009
CategoryPrivate Limited Company
Incorporation Date13 June 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Dharmendra Naidu
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2012(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address9 Manning Gardens
Croydon
CR0 7DT
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address9 Manning Gardens
Croydon
CR0 7DT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

1 at £1Dharmendra Naidu
100.00%
Ordinary

Financials

Year2014
Net Worth£17,552
Cash£41,850
Current Liabilities£25,441

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
13 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
15 January 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 June 2016Director's details changed for Mr Dharmendra Naidu on 20 December 2015 (2 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Director's details changed for Mr Dharmendra Naidu on 20 December 2015 (2 pages)
6 June 2016Registered office address changed from Flat 77 Centrillion Point 2 Masons Avenue Croydon CR0 9WX to 9 Manning Gardens Croydon CR0 7DT on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Flat 77 Centrillion Point 2 Masons Avenue Croydon CR0 9WX to 9 Manning Gardens Croydon CR0 7DT on 6 June 2016 (1 page)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
12 June 2014Director's details changed for Mr Dharmendra Naidu on 5 June 2014 (2 pages)
12 June 2014Registered office address changed from 77 Centrillian Point 5Th Floor 2 Mason Road Croydon CR0 9WX Great Britain on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 77 Centrillian Point 5Th Floor 2 Mason Road Croydon CR0 9WX Great Britain on 12 June 2014 (1 page)
12 June 2014Director's details changed for Mr Dharmendra Naidu on 5 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Dharmendra Naidu on 5 June 2014 (2 pages)
7 May 2014Director's details changed for Mr Dharmendra Naidu on 7 May 2014 (2 pages)
7 May 2014Director's details changed for Mr Dharmendra Naidu on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from Flat 1 Sinclair Court Canning Road Croydon CR0 6QA United Kingdom on 7 May 2014 (1 page)
7 May 2014Director's details changed for Mr Dharmendra Naidu on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from Flat 1 Sinclair Court Canning Road Croydon CR0 6QA United Kingdom on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Flat 1 Sinclair Court Canning Road Croydon CR0 6QA United Kingdom on 7 May 2014 (1 page)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
13 June 2012Appointment of Mr Dharmendra Naidu as a director (2 pages)
13 June 2012Incorporation (43 pages)
13 June 2012Termination of appointment of Andrew Davis as a director (1 page)
13 June 2012Incorporation (43 pages)
13 June 2012Appointment of Mr Dharmendra Naidu as a director (2 pages)
13 June 2012Termination of appointment of Andrew Davis as a director (1 page)