Company NameNalanda Technology Limited
Company StatusActive
Company Number08478532
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMiss Christine Margaret Hicks
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameMr Peter Cairns O'Hara
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleComputer Professional
Country of ResidenceEngland
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Secretary NameMiss Christine Margaret Hicks
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameTimothy Andrew Barrett
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA
Director NameDavid Stuart Rivett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(4 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCairns House 10 Station Road
Teddington
Middlesex
TW11 9AA

Contact

Websitenalandatechnology.com

Location

Registered AddressCairns House
10 Station Road
Teddington
Middlesex
TW11 9AA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Peter Cairns O'hara
38.46%
Ordinary A
15 at £1David Rivett
23.08%
Ordinary A
15 at £1Tim Barrett
23.08%
Ordinary A
10 at £1Margaret Christine Hicks
15.38%
Ordinary A

Financials

Year2014
Net Worth-£545,665
Cash£18,955
Current Liabilities£46,464

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 3 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

1 September 2013Delivered on: 10 September 2013
Persons entitled: Olm Group Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 June 2022 (14 pages)
14 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
23 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
21 June 2021Total exemption full accounts made up to 30 June 2020 (14 pages)
12 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
11 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (12 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 65
(7 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 65
(7 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 65
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 65
(7 pages)
14 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 65
(7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
1 September 2014Previous accounting period extended from 30 April 2014 to 30 June 2014 (1 page)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 65
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 65
(7 pages)
17 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 65
(7 pages)
20 September 2013Appointment of Timothy Andrew Barrett as a director (3 pages)
20 September 2013Appointment of Timothy Andrew Barrett as a director (3 pages)
13 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
13 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 65.00
(4 pages)
13 September 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
13 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 65.00
(4 pages)
13 September 2013Change of share class name or designation (2 pages)
13 September 2013Appointment of David Stuart Rivett as a director (3 pages)
13 September 2013Appointment of David Stuart Rivett as a director (3 pages)
13 September 2013Change of share class name or designation (2 pages)
13 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 65.00
(4 pages)
10 September 2013Registration of charge 084785320001 (30 pages)
10 September 2013Registration of charge 084785320001 (30 pages)
8 April 2013Secretary's details changed for Miss Margaret Christine Hicks on 8 April 2013 (1 page)
8 April 2013Incorporation (23 pages)
8 April 2013Secretary's details changed for Miss Margaret Christine Hicks on 8 April 2013 (1 page)
8 April 2013Secretary's details changed for Miss Margaret Christine Hicks on 8 April 2013 (1 page)
8 April 2013Director's details changed for Miss Margaret Christine Hicks on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Miss Margaret Christine Hicks on 8 April 2013 (2 pages)
8 April 2013Director's details changed for Miss Margaret Christine Hicks on 8 April 2013 (2 pages)
8 April 2013Incorporation (23 pages)