Company NameTargetly Limited
DirectorNivedith Sajja
Company StatusActive
Company Number08687719
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nivedith Sajja
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(4 years, 6 months after company formation)
Appointment Duration6 years
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park, 566 Chiswic
London
W4 5YA
Director NameMrs Neelima Priya Sajja
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleSeo & Ppc Consultant
Country of ResidenceEngland
Correspondence AddressOffice Gold, Building 3 Chiswick Park, 566 Chiswic
London
W4 5YA
Secretary NameMrs Neelima Priya Sajja
StatusResigned
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Correspondence AddressOffice Gold, Building 3 Chiswick Park, 566 Chiswic
London
W4 5YA

Location

Registered AddressOffice Gold, Building 3 Chiswick Park, 566
Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neelima Priya Sajja
100.00%
Ordinary

Financials

Year2014
Net Worth£300

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

22 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 December 2018Notification of Nivedith Sajja as a person with significant control on 1 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
10 December 2018Cessation of Neelima Priya Sajja as a person with significant control on 1 June 2018 (1 page)
27 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 June 2018Registered office address changed from 73 Parkfield Avenue Hillingdon Uxbridge UB10 0DG England to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA on 27 June 2018 (1 page)
20 June 2018Previous accounting period shortened from 30 September 2018 to 31 March 2018 (1 page)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
6 June 2018Appointment of Mr Nivedith Sajja as a director on 6 April 2018 (2 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
29 January 2017Confirmation statement made on 29 January 2017 with no updates (3 pages)
29 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
29 January 2017Confirmation statement made on 29 January 2017 with no updates (3 pages)
28 January 2017Registered office address changed from 90 Palmerston Road Harrow Weald Middlesex HA3 7RW to 73 Parkfield Avenue Hillingdon Uxbridge UB10 0DG on 28 January 2017 (1 page)
28 January 2017Registered office address changed from 90 Palmerston Road Harrow Weald Middlesex HA3 7RW to 73 Parkfield Avenue Hillingdon Uxbridge UB10 0DG on 28 January 2017 (1 page)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
22 August 2016Micro company accounts made up to 30 September 2015 (2 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
25 November 2014Secretary's details changed for Mrs Neelima Priya Sajja on 1 November 2014 (1 page)
25 November 2014Director's details changed for Mrs Neelima Priya Sajja on 1 November 2014 (2 pages)
25 November 2014Secretary's details changed for Mrs Neelima Priya Sajja on 1 November 2014 (1 page)
25 November 2014Secretary's details changed for Mrs Neelima Priya Sajja on 1 November 2014 (1 page)
25 November 2014Director's details changed for Mrs Neelima Priya Sajja on 1 November 2014 (2 pages)
25 November 2014Director's details changed for Mrs Neelima Priya Sajja on 1 November 2014 (2 pages)
25 November 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
(3 pages)
22 October 2014Registered office address changed from 120 Southdown Crescent Harrow HA2 0QS England to 90 Palmerston Road Harrow Weald Middlesex HA3 7RW on 22 October 2014 (2 pages)
22 October 2014Registered office address changed from 120 Southdown Crescent Harrow HA2 0QS England to 90 Palmerston Road Harrow Weald Middlesex HA3 7RW on 22 October 2014 (2 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(25 pages)
12 September 2013Incorporation
Statement of capital on 2013-09-12
  • GBP 1
(25 pages)