Company NameSamvedh Ltd
DirectorsDeepa Rajagopalan and Subash Babu Ramachandran Nair
Company StatusActive
Company Number08402779
CategoryPrivate Limited Company
Incorporation Date14 February 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 NameMrs Deepa Rajagopalan
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Deepdene Avenue
Croydon
CR0 5JP
Director NameMr Subash Babu Ramachandran Nair
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngand
Correspondence Address12 Deepdene Avenue
Croydon
CR0 5JP
Secretary NameMrs Deepa Rajagopalan
StatusCurrent
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Deepdene Avenue
Croydon
CR0 5JP

Contact

Websitesamvedh.com

Location

Registered Address12 Deepdene Avenue
Croydon
CR0 5JP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Deepa Rajagopalan
50.00%
Ordinary
1 at £1Subash Babu Ramachandran
50.00%
Ordinary

Financials

Year2014
Net Worth£34,353
Cash£26,799
Current Liabilities£18,846

Accounts

Latest Accounts28 February 2022 (2 years, 2 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (9 months, 4 weeks from now)

Filing History

30 November 2023Previous accounting period extended from 28 February 2023 to 31 August 2023 (1 page)
1 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 28 February 2022 (2 pages)
16 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 28 February 2020 (2 pages)
25 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
8 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
22 February 2017Director's details changed for Mr Subash Babu Ramachandran on 14 February 2013 (2 pages)
22 February 2017Director's details changed for Mr Subash Babu Ramachandran on 14 February 2013 (2 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
14 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Director's details changed for Mrs Deepa Rajagopalan on 28 November 2014 (2 pages)
25 February 2015Secretary's details changed for Mrs Deepa Rajagopalan on 28 November 2014 (1 page)
25 February 2015Director's details changed for Mr Subash Babu Ramachandran on 28 November 2014 (2 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(4 pages)
25 February 2015Secretary's details changed for Mrs Deepa Rajagopalan on 28 November 2014 (1 page)
25 February 2015Director's details changed for Mrs Deepa Rajagopalan on 28 November 2014 (2 pages)
25 February 2015Director's details changed for Mr Subash Babu Ramachandran on 28 November 2014 (2 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Registered office address changed from 28 Leyburn Gardens Croydon Surrey CR0 5NL to 12 Deepdene Avenue Croydon CR0 5JP on 28 November 2014 (1 page)
28 November 2014Registered office address changed from 28 Leyburn Gardens Croydon Surrey CR0 5NL to 12 Deepdene Avenue Croydon CR0 5JP on 28 November 2014 (1 page)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
3 March 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
14 February 2013Incorporation (24 pages)
14 February 2013Incorporation (24 pages)