Company NameSiri's Tech Ltd.
DirectorVedavyas Tirumala
Company StatusActive
Company Number08411072
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Vedavyas Tirumala
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Sefton Court Jersey Road
Hounslow
TW3 4BG
Director NameMrs Srivalli Tirumala
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address49 Sefton Court
Jersey Road
Hounslow
TW3 4BG
Director NameMr Vedavyas Tirumala
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address49 Sefton Court
Jersey Road
Hounslow
Middlesex
TW3 4BG
Director NameMrs Meghana Pothapragada
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kensington Close
Lower Earley
Reading
RG6 4EY
Director NameMrs Ranjita Tulshan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Drome Path
Winnersh
Wokingham
Berkshire
RG41 5HB

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 90 other UK companies use this postal address

Shareholders

40 at £1Ranjita Tulshan
40.00%
Ordinary
30 at £1Meghana Pothapragada
30.00%
Ordinary
30 at £1Srivalli Tirumala
30.00%
Ordinary

Financials

Year2014
Net Worth£43,081
Cash£49,379
Current Liabilities£33,303

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 April 2023 (11 months, 3 weeks ago)
Next Return Due21 April 2024 (3 weeks, 1 day from now)

Filing History

12 June 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
29 April 2022Director's details changed for Mr. Vedavyas Tirumala on 28 April 2022 (2 pages)
29 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
29 April 2022Director's details changed for Mrs Srivalli Tirumala on 28 April 2022 (2 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
31 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 June 2019Termination of appointment of Meghana Pothapragada as a director on 6 April 2018 (1 page)
4 June 2019Termination of appointment of Ranjita Tulshan as a director on 6 April 2018 (1 page)
26 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
5 October 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
7 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
7 April 2018Appointment of Mr. Vedavyas Tirumala as a director on 6 April 2018 (2 pages)
1 February 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 March 2016Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 February 2016Appointment of Mrs Srivalli Tirumala as a director on 20 February 2013 (2 pages)
8 February 2016Appointment of Mrs Srivalli Tirumala as a director on 20 February 2013 (2 pages)
15 January 2016Appointment of Mrs. Meghana Pothapragada as a director (2 pages)
15 January 2016Appointment of Mrs Ranjita Tulshan as a director (2 pages)
15 January 2016Appointment of Mrs. Meghana Pothapragada as a director (2 pages)
15 January 2016Appointment of Mrs Ranjita Tulshan as a director (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Termination of appointment of Vedavyas Tirumala as a director on 14 January 2016 (1 page)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Termination of appointment of Srivalli Tirumala as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mrs Meghana Pothapragada as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Ranjita Tulshan as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Vedavyas Tirumala as a director on 14 January 2016 (1 page)
14 January 2016Appointment of Mrs Meghana Pothapragada as a director on 14 January 2016 (2 pages)
14 January 2016Appointment of Mrs Ranjita Tulshan as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of Srivalli Tirumala as a director on 14 January 2016 (1 page)
13 January 2016Registered office address changed from 49 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 49 Sefton Court Jersey Road Hounslow Middlesex TW3 4BG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 13 January 2016 (1 page)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)