Sutton
SM1 2DZ
Director Name | Mr Srinivasan Danda |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 June 2014(1 year, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 160 Homefield Park Sutton SM1 2DZ |
Registered Address | Suite 3-04 Peel House London Road Morden SM4 5BT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
85 at £1 | Srinivasan Danda 85.00% Ordinary |
---|---|
15 at £1 | Siva Parvathi Devi Bandaru 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,387 |
Cash | £8,653 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (3 weeks, 1 day from now) |
30 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
16 June 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
8 July 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
29 April 2021 | Registered office address changed from 160 Homefield Park Sutton SM1 2DZ England to Suite 3-04 Peel House London Road Morden SM4 5BT on 29 April 2021 (1 page) |
25 June 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
3 May 2019 | Notification of Srinivasan Danda as a person with significant control on 1 June 2018 (2 pages) |
1 February 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 August 2017 | Registered office address changed from 176 Homefield Park Sutton SM1 2DZ England to 160 Homefield Park Sutton SM1 2DZ on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 176 Homefield Park Sutton SM1 2DZ England to 160 Homefield Park Sutton SM1 2DZ on 7 August 2017 (1 page) |
7 August 2017 | Director's details changed for Mr Srinivasan Danda on 3 May 2017 (2 pages) |
7 August 2017 | Director's details changed for Mr Srinivasan Danda on 3 May 2017 (2 pages) |
7 August 2017 | Director's details changed for Siva Parvathi Devi Bandaru on 3 May 2017 (2 pages) |
7 August 2017 | Director's details changed for Siva Parvathi Devi Bandaru on 3 May 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 12 May 2017 with updates (4 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
3 October 2016 | Registered office address changed from 114 Homefield Park Sutton Surrey SM1 2DY to 176 Homefield Park Sutton SM1 2DZ on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from 114 Homefield Park Sutton Surrey SM1 2DY to 176 Homefield Park Sutton SM1 2DZ on 3 October 2016 (1 page) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
21 March 2016 | Amended total exemption full accounts made up to 30 April 2015 (8 pages) |
21 March 2016 | Amended total exemption full accounts made up to 30 April 2015 (8 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 December 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
8 December 2014 | Appointment of Mr Srinivasan Danda as a director on 1 June 2014 (2 pages) |
8 December 2014 | Registered office address changed from C/O B.Siva Parvathi Devi 91 Home Field Park Grove Road Sutton Surrey SM1 2DY to 114 Homefield Park Sutton Surrey SM1 2DY on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O B.Siva Parvathi Devi 91 Home Field Park Grove Road Sutton Surrey SM1 2DY to 114 Homefield Park Sutton Surrey SM1 2DY on 8 December 2014 (1 page) |
8 December 2014 | Appointment of Mr Srinivasan Danda as a director on 1 June 2014 (2 pages) |
8 December 2014 | Appointment of Mr Srinivasan Danda as a director on 1 June 2014 (2 pages) |
8 December 2014 | Registered office address changed from C/O B.Siva Parvathi Devi 91 Home Field Park Grove Road Sutton Surrey SM1 2DY to 114 Homefield Park Sutton Surrey SM1 2DY on 8 December 2014 (1 page) |
8 December 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 December 2014 | Director's details changed for Siva Parvathi Devi Bandaru on 25 October 2014 (2 pages) |
8 December 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
8 December 2014 | Director's details changed for Siva Parvathi Devi Bandaru on 25 October 2014 (2 pages) |
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
12 April 2013 | Incorporation (27 pages) |
12 April 2013 | Incorporation (27 pages) |