Company NameAkula Solutions Limited
DirectorVijaya Bhaskar Reddy Dommata
Company StatusActive
Company Number08451043
CategoryPrivate Limited Company
Incorporation Date19 March 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 Vijaya Bhaskar Reddy Dommata
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice No-23 The Winning Box, Aquis House
27-37 Station Road
Hayes
UB3 4DX
Director NameVinay Kumar Akula
Date of BirthJuly 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleSoftware
Country of ResidenceEngland
Correspondence Address32 Whitton Road
Hounslow
TW3 2DA
Director NameMrs Manaswini Puppala
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Brabazon Road
Hounslow
TW5 9LS
Director NameMrs Supraja Dommata
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2018(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Brabazon Road
Hounslow
TW5 9LS

Contact

Websiteakulasolutionslimited.com
Telephone07 799101760
Telephone regionMobile

Location

Registered AddressOffice No-23 The Winning Box, Aquis House
27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Shareholders

10 at £1Vinay Kumar Akula
100.00%
Ordinary

Financials

Year2014
Net Worth-£2
Cash£3
Current Liabilities£6,275

Accounts

Latest Accounts19 December 2022 (1 year, 4 months ago)
Next Accounts Due19 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End19 December

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

29 December 2023Confirmation statement made on 28 December 2023 with no updates (3 pages)
30 November 2023Micro company accounts made up to 19 December 2022 (4 pages)
4 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 19 December 2021 (3 pages)
29 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
19 September 2021Micro company accounts made up to 19 December 2020 (3 pages)
10 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 19 December 2019 (4 pages)
17 February 2020Registered office address changed from 2a Brabazon Road Hounslow TW5 9LS United Kingdom to Office No-23 the Winning Box, Aquis House 27-37 Station Road Hayes UB3 4DX on 17 February 2020 (1 page)
10 January 2020Notification of Vijaya Bhaskar Reddy Dommata as a person with significant control on 20 December 2019 (2 pages)
10 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
10 January 2020Termination of appointment of Supraja Dommata as a director on 20 December 2019 (1 page)
10 January 2020Appointment of Mr Vijaya Bhaskar Reddy Dommata as a director on 20 December 2019 (2 pages)
10 January 2020Cessation of Supraja Dommata as a person with significant control on 20 December 2019 (1 page)
28 December 2018Registered office address changed from 43 Thorndike Slough SL2 1SR England to 2a Brabazon Road Hounslow TW5 9LS on 28 December 2018 (1 page)
28 December 2018Termination of appointment of Manaswini Puppala as a director on 20 December 2018 (1 page)
28 December 2018Cessation of Manaswini Puppala as a person with significant control on 20 December 2018 (1 page)
28 December 2018Appointment of Mrs Supraja Dommata as a director on 20 December 2018 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with updates (4 pages)
28 December 2018Notification of Supraja Dommata as a person with significant control on 20 December 2018 (2 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 December 2018Previous accounting period shortened from 31 March 2019 to 19 December 2018 (1 page)
20 December 2018Micro company accounts made up to 19 December 2018 (4 pages)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
8 June 2017Registered office address changed from 129a Kingsley Road Hounslow TW3 4AJ England to 43 Thorndike Slough SL2 1SR on 8 June 2017 (1 page)
8 June 2017Director's details changed for Mrs Manaswini Puppala on 7 June 2017 (2 pages)
8 June 2017Director's details changed for Mrs Manaswini Puppala on 7 June 2017 (2 pages)
8 June 2017Registered office address changed from 129a Kingsley Road Hounslow TW3 4AJ England to 43 Thorndike Slough SL2 1SR on 8 June 2017 (1 page)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Appointment of Mrs Manaswini Puppala as a director on 1 June 2016 (2 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 10
(3 pages)
3 June 2016Termination of appointment of Vinay Kumar Akula as a director on 1 June 2016 (1 page)
3 June 2016Appointment of Mrs Manaswini Puppala as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of Vinay Kumar Akula as a director on 1 June 2016 (1 page)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
23 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 10
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 August 2015Registered office address changed from 32 Whitton Road Hounslow TW3 2DA to 129a Kingsley Road Hounslow TW3 4AJ on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 32 Whitton Road Hounslow TW3 2DA to 129a Kingsley Road Hounslow TW3 4AJ on 17 August 2015 (1 page)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 10
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
(3 pages)
21 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 10
(3 pages)
19 March 2013Incorporation (29 pages)
19 March 2013Incorporation (29 pages)