Company NameIdevlabs Limited
DirectorsNagaraj Kuruba and Sravanthi Kancha
Company StatusActive
Company Number08383832
CategoryPrivate Limited Company
Incorporation Date31 January 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Nagaraj Kuruba
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Coley Avenue
Reading
RG1 6FL
Director NameMrs Sravanthi Kancha
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(3 years, 2 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Coley Avenue
Reading
RG1 6FL

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 £1Nagaraj Kuruba
50.00%
Ordinary
100 at £1Sravanthi Kancha
50.00%
Ordinary B

Financials

Year2014
Net Worth£200
Cash£26,579
Current Liabilities£26,379

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
18 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
7 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
17 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
12 February 2019Director's details changed for Mr Nagaraj Kuruba on 12 February 2019 (2 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
18 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
24 August 2018Director's details changed for Mrs Sravanthi Kancha on 10 July 2018 (2 pages)
24 August 2018Change of details for Mr Nagaraj Kuruba as a person with significant control on 10 July 2018 (2 pages)
24 August 2018Director's details changed for Mr Nagaraj Kuruba on 10 July 2018 (2 pages)
7 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
5 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
5 October 2017Unaudited abridged accounts made up to 31 January 2017 (7 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 May 2016Appointment of Mrs Sravanthi Kancha as a director on 6 April 2016 (2 pages)
24 May 2016Appointment of Mrs Sravanthi Kancha as a director on 6 April 2016 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(4 pages)
12 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(4 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)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 200
(3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
(3 pages)
21 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-21
(3 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)