Company NameABSS Consulting Services Limited
DirectorsSiva Parvathi Devi Bandaru and Srinivasan Danda
Company StatusActive
Company Number08487308
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)

Business Activity

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

Directors

Director NameSiva Parvathi Devi Bandaru
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed12 April 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address160 Homefield Park
Sutton
SM1 2DZ
Director NameMr Srinivasan Danda
Date of BirthApril 1972 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed01 June 2014(1 year, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address160 Homefield Park
Sutton
SM1 2DZ

Location

Registered AddressSuite 3-04 Peel House
London Road
Morden
SM4 5BT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

85 at £1Srinivasan Danda
85.00%
Ordinary
15 at £1Siva Parvathi Devi Bandaru
15.00%
Ordinary

Financials

Year2014
Net Worth£9,387
Cash£8,653

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (3 weeks, 1 day from now)

Filing History

30 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
16 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 July 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
18 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
29 April 2021Registered 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 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
5 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
3 May 2019Notification of Srinivasan Danda as a person with significant control on 1 June 2018 (2 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 June 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 August 2017Registered 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 2017Registered 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 2017Director's details changed for Mr Srinivasan Danda on 3 May 2017 (2 pages)
7 August 2017Director's details changed for Mr Srinivasan Danda on 3 May 2017 (2 pages)
7 August 2017Director's details changed for Siva Parvathi Devi Bandaru on 3 May 2017 (2 pages)
7 August 2017Director's details changed for Siva Parvathi Devi Bandaru on 3 May 2017 (2 pages)
28 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
30 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
3 October 2016Registered 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 2016Registered 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 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
21 March 2016Amended total exemption full accounts made up to 30 April 2015 (8 pages)
21 March 2016Amended total exemption full accounts made up to 30 April 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
9 December 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
8 December 2014Appointment of Mr Srinivasan Danda as a director on 1 June 2014 (2 pages)
8 December 2014Registered 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 2014Registered 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 2014Appointment of Mr Srinivasan Danda as a director on 1 June 2014 (2 pages)
8 December 2014Appointment of Mr Srinivasan Danda as a director on 1 June 2014 (2 pages)
8 December 2014Registered 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 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
8 December 2014Director's details changed for Siva Parvathi Devi Bandaru on 25 October 2014 (2 pages)
8 December 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
8 December 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 100
(3 pages)
8 December 2014Director's details changed for Siva Parvathi Devi Bandaru on 25 October 2014 (2 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
2 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(3 pages)
12 April 2013Incorporation (27 pages)
12 April 2013Incorporation (27 pages)