Company NameSGAP Technologies UK Ltd
DirectorsPraveen Gundeti and Anusha Janjirala
Company StatusActive
Company Number08232764
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Praveen Gundeti
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Smoothfield Court
Hibernia Road
Hounslow
TW3 3RJ
Director NameMrs Anusha Janjirala
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2014(1 year, 6 months after company formation)
Appointment Duration10 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 73 Smoothfield Court
Hibernia Road
Hounslow
TW3 3RJ

Location

Registered AddressOffice Gold Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Anusha Janjirala
50.00%
Ordinary
50 at £1Praveen Gundeti
50.00%
Ordinary

Financials

Year2014
Net Worth£13,477
Cash£14,863
Current Liabilities£13,814

Accounts

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

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

5 October 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 June 2023Change of details for Mr Praveen Gundeti as a person with significant control on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mrs Anusha Janjirala on 22 June 2023 (2 pages)
22 June 2023Director's details changed for Mr Praveen Gundeti on 22 June 2023 (2 pages)
19 July 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
13 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
13 July 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
24 August 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 August 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
13 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
23 December 2017Director's details changed for Mr Praveen Gundeti on 17 December 2017 (2 pages)
23 December 2017Change of details for Mr Praveen Gundeti as a person with significant control on 17 December 2017 (2 pages)
23 December 2017Change of details for Mr Praveen Gundeti as a person with significant control on 17 December 2017 (2 pages)
23 December 2017Director's details changed for Mr Praveen Gundeti on 17 December 2017 (2 pages)
23 December 2017Director's details changed for Mrs Anusha Janjirala on 17 December 2017 (2 pages)
23 December 2017Director's details changed for Mrs Anusha Janjirala on 17 December 2017 (2 pages)
13 July 2017Notification of Praveen Gundeti as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 July 2017Notification of Praveen Gundeti as a person with significant control on 6 April 2017 (2 pages)
13 July 2017Notification of Praveen Gundeti as a person with significant control on 13 July 2017 (2 pages)
25 April 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
25 April 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
3 April 2017Director's details changed for Mr Praveen Gundeti on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mrs Anusha Janjirala on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mrs Anusha Janjirala on 3 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Praveen Gundeti on 3 April 2017 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
9 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100
(6 pages)
8 August 2016Director's details changed for Mr Praveen Gundeti on 8 August 2016 (2 pages)
8 August 2016Director's details changed for Mr Praveen Gundeti on 8 August 2016 (2 pages)
31 December 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
31 December 2015Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Mrs Anusha Janjirala on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Mrs Anusha Janjirala on 24 June 2015 (2 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Director's details changed for Mr Praveen Gundeti on 24 June 2015 (2 pages)
24 June 2015Director's details changed for Mr Praveen Gundeti on 24 June 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 December 2014Director's details changed for Mr Praveen Gundeti on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Mrs Anusha Janjirala on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Mrs Anusha Janjirala on 24 December 2014 (2 pages)
24 December 2014Director's details changed for Mr Praveen Gundeti on 24 December 2014 (2 pages)
23 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr Praveen Gundeti on 12 June 2014 (2 pages)
23 June 2014Appointment of Mrs Anusha Janjirala as a director (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
23 June 2014Director's details changed for Mr Praveen Gundeti on 12 June 2014 (2 pages)
23 June 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
23 June 2014Appointment of Mrs Anusha Janjirala as a director (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (3 pages)
15 May 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Office Fpl Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom on 15 May 2013 (1 page)
21 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 November 2012 (1 page)
21 November 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 November 2012 (1 page)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)