Company NameSurya Associates Ltd
DirectorNeelam Singh
Company StatusActive
Company Number08483497
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

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

Directors

Director NameMrs Neelam Singh
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address23 Chestnut Avenue
Rickmansworth
WD3 4HA
Director NameMr Ravindra Dhaka
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address34 Valley Walk
Croxley Green
Rickmansworth
WD3 3TG
Director NameMr Ravindra Dhaka
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(1 year, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Chestnut Avenue
Rickmansworth
WD3 4HA

Location

Registered Address23 Chestnut Avenue
Rickmansworth
WD3 4HA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

100 at £1Neelam Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£15,410
Cash£20,986
Current Liabilities£5,576

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

2 February 2024Termination of appointment of Ravindra Dhaka as a director on 31 December 2023 (1 page)
2 February 2024Change of details for Mrs Neelam Singh as a person with significant control on 31 December 2023 (2 pages)
2 February 2024Confirmation statement made on 26 January 2024 with updates (4 pages)
2 February 2024Cessation of Ravindra Dhaka as a person with significant control on 31 December 2023 (1 page)
31 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 March 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
17 February 2023Micro company accounts made up to 30 April 2022 (3 pages)
27 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
26 January 2019Notification of Ravindra Dhaka as a person with significant control on 6 April 2016 (2 pages)
26 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
9 June 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
11 November 2016Director's details changed for Neelam Singh on 5 November 2016 (2 pages)
11 November 2016Registered office address changed from 34 Valley Walk Croxley Green Rickmansworth WD3 3TG to 23 Chestnut Avenue Rickmansworth WD3 4HA on 11 November 2016 (1 page)
11 November 2016Registered office address changed from 34 Valley Walk Croxley Green Rickmansworth WD3 3TG to 23 Chestnut Avenue Rickmansworth WD3 4HA on 11 November 2016 (1 page)
11 November 2016Director's details changed for Neelam Singh on 5 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Ravindra Dhaka on 5 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Ravindra Dhaka on 5 November 2016 (2 pages)
16 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
16 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
1 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
28 April 2015Appointment of Mr Ravindra Dhaka as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mr Ravindra Dhaka as a director on 6 April 2015 (2 pages)
28 April 2015Appointment of Mr Ravindra Dhaka as a director on 6 April 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014Compulsory strike-off action has been discontinued (1 page)
11 August 2014Termination of appointment of Ravindra Dhaka as a director on 6 April 2014 (1 page)
11 August 2014Termination of appointment of Ravindra Dhaka as a director on 6 April 2014 (1 page)
11 August 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Termination of appointment of Ravindra Dhaka as a director on 6 April 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
(37 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
(37 pages)