Company NameRaj Itech Consultancy Limited
DirectorsRamesh Navaladi and Rani Marappan
Company StatusActive
Company Number08125571
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Ramesh Navaladi
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address36 Manning Gardens
Croydon
CR0 7DT
Director NameMiss Rani Marappan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed14 January 2018(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Manning Gardens
Croydon
CR0 7DT
Director NameMr Mohanraj Vaiyapuri
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 B Brighton Road
South Croydon
Surrey
CR2 6AA

Location

Registered Address36 Manning Gardens
Croydon
CR0 7DT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £350Mohanraj Vaiyapuri
100.00%
Ordinary

Financials

Year2014
Net Worth£750
Cash£923
Current Liabilities£1,193

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return16 August 2023 (8 months, 3 weeks ago)
Next Return Due30 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 16 August 2023 with updates (3 pages)
27 April 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
6 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
21 June 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
9 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
12 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 February 2020Director's details changed for Mr Ramesh Navaladi on 1 February 2020 (2 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
11 May 2018Amended total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
24 January 2018Appointment of Mrs Rani Marappan as a director on 14 January 2018 (2 pages)
18 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Registered office address changed from 34 B Brighton Road South Croydon Surrey CR2 6AA to 36 Manning Gardens Croydon CR0 7DT on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 34 B Brighton Road South Croydon Surrey CR2 6AA to 36 Manning Gardens Croydon CR0 7DT on 5 July 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
10 August 2016Appointment of Mr Ramesh Navaladi as a director on 1 August 2016 (2 pages)
10 August 2016Appointment of Mr Ramesh Navaladi as a director on 1 August 2016 (2 pages)
9 August 2016Termination of appointment of Mohanraj Vaiyapuri as a director on 1 August 2016 (1 page)
9 August 2016Termination of appointment of Mohanraj Vaiyapuri as a director on 1 August 2016 (1 page)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 350
(3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 350
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 350
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 March 2015Registered office address changed from C/O Mohanraj Vaiyapuri 39 Harrington Court Altyre Road Croydon CR0 5LF to 34 B Brighton Road South Croydon Surrey CR2 6AA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Mohanraj Vaiyapuri 39 Harrington Court Altyre Road Croydon CR0 5LF to 34 B Brighton Road South Croydon Surrey CR2 6AA on 4 March 2015 (1 page)
4 March 2015Registered office address changed from C/O Mohanraj Vaiyapuri 39 Harrington Court Altyre Road Croydon CR0 5LF to 34 B Brighton Road South Croydon Surrey CR2 6AA on 4 March 2015 (1 page)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 350
(3 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 350
(3 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 350
(3 pages)
20 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
20 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)