Company NameArelex Consultancy Ltd
DirectorArijit Ghosh Dastidar
Company StatusActive
Company Number08239728
CategoryPrivate Limited Company
Incorporation Date4 October 2012(11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Arijit Ghosh Dastidar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Balmoral Way
Belmont
Sutton
London
SM2 6PD
Secretary NameSoma Ghosh Dastidar
StatusCurrent
Appointed04 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address14 Balmoral Way
Belmont
Sutton
London
SM2 6PD
Director NameMr Dheeraj Katkar
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 05 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Laurels
Mangotsfield
Bristol
BS16 9BS

Location

Registered Address14 Balmoral Way
Belmont
Sutton
London
SM2 6PD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardBelmont
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Arijit Ghosh Dastidar
70.00%
Ordinary
30 at £1Soma Ghosh Dastidar
30.00%
Ordinary

Financials

Year2014
Net Worth£469
Cash£22,621
Current Liabilities£36,183

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 Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

29 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
15 September 2023Termination of appointment of Soma Ghosh Dastidar as a secretary on 15 September 2023 (1 page)
15 September 2023Termination of appointment of Arijit Ghosh Dastidar as a director on 15 September 2023 (1 page)
15 September 2023Cessation of Arijit Ghosh Dastidar as a person with significant control on 15 September 2023 (1 page)
15 September 2023Appointment of Mr Arijit Ghosh Dastidar as a secretary on 15 September 2023 (2 pages)
15 September 2023Termination of appointment of Soma Ghosh Dastidar as a director on 15 September 2023 (1 page)
15 September 2023Notification of Soma Ghosh Dastidar as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Appointment of Mrs Soma Ghosh Dastidar as a director on 15 September 2023 (2 pages)
15 September 2023Appointment of Mrs Soma Ghosh Dastidar as a director on 15 September 2023 (2 pages)
15 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
9 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
15 November 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
5 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
29 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
30 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
6 January 2021Unaudited abridged accounts made up to 31 March 2020 (11 pages)
4 May 2020Change of details for Mr Arijit Ghosh Dastidar as a person with significant control on 18 December 2018 (2 pages)
4 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
4 May 2020Cessation of Dheeraj Katkar as a person with significant control on 5 March 2019 (1 page)
4 May 2020Cessation of Soma Ghosh Dastidar as a person with significant control on 18 December 2018 (1 page)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
6 August 2019Previous accounting period shortened from 31 October 2019 to 31 March 2019 (1 page)
30 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
30 April 2019Confirmation statement made on 18 December 2018 with updates (5 pages)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
19 March 2019Confirmation statement made on 3 October 2018 with updates (5 pages)
16 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
5 March 2019Termination of appointment of Dheeraj Katkar as a director on 5 March 2019 (1 page)
19 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
31 October 2017Appointment of Mr Dheeraj Katkar as a director on 31 October 2017 (2 pages)
31 October 2017Notification of Dheeraj Katkar as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Dheeraj Katkar as a director on 31 October 2017 (2 pages)
31 October 2017Notification of Dheeraj Katkar as a person with significant control on 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
2 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
10 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(4 pages)
27 June 2013Director's details changed for Arijit Ghosh Dastidar on 27 June 2013 (2 pages)
27 June 2013Director's details changed for Arijit Ghosh Dastidar on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 6 Kempston House the Downsway Sutton Surrey SM2 5RE United Kingdom on 27 June 2013 (1 page)
27 June 2013Secretary's details changed for Soma Ghosh Dastidar on 27 June 2013 (2 pages)
27 June 2013Secretary's details changed for Soma Ghosh Dastidar on 27 June 2013 (2 pages)
27 June 2013Registered office address changed from 6 Kempston House the Downsway Sutton Surrey SM2 5RE United Kingdom on 27 June 2013 (1 page)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
4 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)