Company NameData Trials Solutions Ltd
DirectorVidya Sagar Simharaju
Company StatusActive
Company Number08187237
CategoryPrivate Limited Company
Incorporation Date21 August 2012(11 years, 8 months ago)

Business Activity

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

Director

Director NameVidya Sagar Simharaju
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Catchpin Street
Buckingham
MK18 7RR

Location

Registered AddressOffice Gold Building 3 Chiswik Park 566
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Shareholders

75 at £1Vidya Sagar Simharaju
75.00%
Ordinary
25 at £1Suhasini Simharaju
25.00%
Ordinary

Financials

Year2014
Net Worth£275
Cash£11,654
Current Liabilities£21,279

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 March 2024 (3 weeks, 3 days ago)
Next Return Due8 April 2025 (11 months, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
11 May 2023Director's details changed for Vidya Sagar Simharaju on 11 May 2023 (2 pages)
21 September 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
7 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
23 February 2022Director's details changed for Vidya Sagar Simharaju on 22 February 2022 (2 pages)
9 August 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
7 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
4 January 2021Change of details for Mr Vidya Sagar Simharaju as a person with significant control on 29 December 2020 (2 pages)
30 December 2020Director's details changed for Vidya Sagar Simharaju on 29 December 2020 (2 pages)
15 June 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
8 June 2020Change of details for Mr Vidya Sagar Simharaju as a person with significant control on 1 April 2020 (2 pages)
5 June 2020Confirmation statement made on 5 June 2020 with updates (4 pages)
23 August 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
8 September 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
25 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
7 June 2018Cessation of Vidya Sagar Simharaju as a person with significant control on 7 June 2018 (1 page)
7 June 2018Change of details for Mr Vidya Sagar Simharaju as a person with significant control on 7 June 2018 (2 pages)
4 June 2018Change of details for Mr Vidya Sagar Simharaju as a person with significant control on 2 June 2018 (2 pages)
4 June 2018Change of details for Mr Vidya Sagar Simharaju as a person with significant control on 2 June 2018 (2 pages)
2 June 2018Director's details changed for Vidya Sagar Simharaju on 2 June 2018 (2 pages)
18 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
18 July 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
4 July 2017Notification of Vidya Sagar Simharaju as a person with significant control on 10 April 2017 (2 pages)
4 July 2017Notification of Vidya Sagar Simharaju as a person with significant control on 10 April 2017 (2 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 May 2016Director's details changed for Vidya Sagar Simharaju on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Vidya Sagar Simharaju on 5 May 2016 (2 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
29 July 2015Director's details changed for Vidya Sagar Simharaju on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Vidya Sagar Simharaju on 29 July 2015 (2 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 May 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
12 August 2013Director's details changed for Vidya Sagar Simharaju on 1 April 2013 (2 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Director's details changed for Vidya Sagar Simharaju on 1 April 2013 (2 pages)
12 August 2013Director's details changed for Vidya Sagar Simharaju on 1 April 2013 (2 pages)
9 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
9 August 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 100
(3 pages)
2 July 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore HA7 1JS England on 2 July 2013 (2 pages)
5 September 2012Director's details changed for Simharaju Vidya Sagar on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Simharaju Vidya Sagar on 5 September 2012 (2 pages)
5 September 2012Director's details changed for Simharaju Vidya Sagar on 5 September 2012 (2 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)