Company NameObviour Limited
DirectorsNaga Karthika Varri and Vamsi Kartik Yandrapu
Company StatusActive
Company Number08261773
CategoryPrivate Limited Company
Incorporation Date22 October 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNaga Karthika Varri
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rosemary Close
Farnborough
GU14 9RQ
Director NameMr Vamsi Kartik Yandrapu
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Rosemary Close
Farnborough
GU14 9RQ
Director NameSeshupriya Thota
Date of BirthApril 1986 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed23 June 2015(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49a St. Thomas's Road
Hastings
East Sussex
TN34 3LG

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Naga Varri
33.33%
B
100 at £1Seshupriya Thota
33.33%
Ordinary C
100 at £1Vamsi Kartik Yandrapu
33.33%
Ordinary

Financials

Year2014
Net Worth£7,874
Cash£22,783
Current Liabilities£14,909

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2021Confirmation statement made on 5 January 2021 with updates (3 pages)
22 October 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
24 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
17 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 November 2017Change of details for Mr Vamsi Kartik Yandrapu as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Change of details for Mr Vamsi Kartik Yandrapu as a person with significant control on 10 November 2017 (2 pages)
10 November 2017Termination of appointment of Seshupriya Thota as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Seshupriya Thota as a director on 31 October 2017 (1 page)
10 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
6 July 2017Director's details changed for Mr Vamsi Kartik Yandrapu on 5 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Vamsi Kartik Yandrapu on 5 July 2017 (2 pages)
6 July 2017Director's details changed for Naga Karthika Varri on 5 July 2017 (2 pages)
6 July 2017Director's details changed for Naga Karthika Varri on 5 July 2017 (2 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 7 October 2016 with updates (4 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(6 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 300
(6 pages)
30 June 2015Appointment of Seshupriya Thota as a director on 23 June 2015 (2 pages)
30 June 2015Appointment of Seshupriya Thota as a director on 23 June 2015 (2 pages)
24 June 2015Director's details changed for Vamsi Kartik Yandrapu on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Naga Karthika Varri on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Naga Karthika Varri on 22 June 2015 (2 pages)
24 June 2015Director's details changed for Vamsi Kartik Yandrapu on 22 June 2015 (2 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
1 May 2015Director's details changed for Naga Karthika Varri on 13 November 2014 (2 pages)
1 May 2015Director's details changed for Naga Karthika Varri on 13 November 2014 (2 pages)
1 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(5 pages)
1 May 2015Director's details changed for Vamsi Kartik Yandrapu on 15 May 2014 (2 pages)
1 May 2015Director's details changed for Vamsi Kartik Yandrapu on 15 May 2014 (2 pages)
23 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 200
(5 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
8 November 2013Annual return made up to 22 October 2013 with a full list of shareholders (4 pages)
2 May 2013Director's details changed for Vamsi Kartik Yandrapu on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Naga Karthika Varri on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Naga Karthika Varri on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Vamsi Kartik Yandrapu on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Vamsi Kartik Yandrapu on 2 May 2013 (2 pages)
2 May 2013Director's details changed for Naga Karthika Varri on 2 May 2013 (2 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)