Company NameGCS Technologies Ltd
DirectorsMuralidhar Deegutla and Sravanti Reddipally
Company StatusActive
Company Number08756343
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Muralidhar Deegutla
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Gordon Road
Yiewsley
West Drayton
UB7 8AH
Director NameMrs Sravanti Reddipally
Date of BirthJuly 1990 (Born 33 years ago)
NationalityIndian
StatusCurrent
Appointed01 July 2014(8 months after company formation)
Appointment Duration9 years, 9 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 Gordon Road
Yiewsley
West Drayton
UB7 8AH
Director NameMr Sravan Kumar Reddy Ekambram
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed20 August 2020(6 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 18, Hibiscus House High Street
Feltham
TW13 4GG

Location

Registered AddressRourke House
The Causeway
Staines-Upon-Thames
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Muralidhar Deegutla
100.00%
Ordinary

Financials

Year2014
Net Worth£27,497
Cash£49,213
Current Liabilities£21,716

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

24 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
10 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
1 November 2022Change of details for Mrs Sravanti Reddipally as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Change of details for Mr Muralidhar Deegutla as a person with significant control on 1 November 2022 (2 pages)
17 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
10 February 2021Confirmation statement made on 10 February 2021 with updates (4 pages)
9 February 2021Termination of appointment of Sravan Kumar Reddy Ekambram as a director on 8 February 2021 (1 page)
9 February 2021Cessation of Sravan Kumar Reddy Ekambram as a person with significant control on 8 February 2021 (1 page)
20 November 2020Total exemption full accounts made up to 31 March 2020 (3 pages)
20 November 2020Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Rourke House the Causeway Staines-upon-Thames TW18 3BA on 20 November 2020 (1 page)
18 September 2020Confirmation statement made on 18 September 2020 with updates (4 pages)
18 September 2020Statement of capital following an allotment of shares on 1 September 2020
  • GBP 100
(3 pages)
18 September 2020Statement of capital following an allotment of shares on 1 September 2019
  • GBP 98
(3 pages)
18 September 2020Notification of Sravan Kumar Reddy Ekambram as a person with significant control on 17 September 2020 (2 pages)
16 September 2020Director's details changed for Mrs Sravanti Reddipally on 3 September 2020 (2 pages)
16 September 2020Change of details for Mrs Sravanti Reddipally as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Registered office address changed from 20 Gordon Road West Drayton UB7 8AH England to International House 24 Holborn Viaduct London EC1A 2BN on 3 September 2020 (1 page)
20 August 2020Appointment of Mr Sravan Kumar Reddy Ekambram as a director on 20 August 2020 (2 pages)
25 November 2019Change of details for Mr Muralidhar Deegutla as a person with significant control on 18 September 2018 (2 pages)
22 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 November 2019Director's details changed for Mr Muralidhar Deegutla on 18 September 2018 (2 pages)
9 April 2019Change of details for Mrs Sravanti Reddipally as a person with significant control on 5 April 2019 (2 pages)
9 April 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
9 April 2019Director's details changed for Mrs Sravanti Reddipally on 5 April 2019 (2 pages)
5 April 2019Registered office address changed from 69 Wesley Avenue Hounslow TW3 4LT to 20 Gordon Road West Drayton UB7 8AH on 5 April 2019 (1 page)
5 April 2019Registered office address changed from 20 Gordon Road West Drayton UB7 8AH England to 20 Gordon Road West Drayton UB78AH on 5 April 2019 (1 page)
21 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
22 October 2018Director's details changed for Mr Muralidhar Deegutla on 19 October 2018 (2 pages)
22 October 2018Change of details for Mr Muralidhar Deegutla as a person with significant control on 19 October 2018 (2 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
18 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
11 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 November 2017Change of details for Mr Muralidhar Deegutla as a person with significant control on 1 November 2016 (2 pages)
6 November 2017Change of details for Mr Muralidhar Deegutla as a person with significant control on 1 November 2016 (2 pages)
6 November 2017Notification of Sravanti Reddipally as a person with significant control on 1 November 2017 (2 pages)
6 November 2017Notification of Sravanti Reddipally as a person with significant control on 1 November 2017 (2 pages)
22 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2
(3 pages)
22 March 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 2
(3 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(4 pages)
31 October 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(4 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
4 November 2014Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page)
4 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
3 September 2014Appointment of Mrs Sravanti Reddipally as a director on 1 July 2014 (2 pages)
3 September 2014Appointment of Mrs Sravanti Reddipally as a director on 1 July 2014 (2 pages)
3 September 2014Appointment of Mrs Sravanti Reddipally as a director on 1 July 2014 (2 pages)
1 November 2013Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 1 November 2013 (1 page)
1 November 2013Registered office address changed from 202 Churchill House 1 London Road Slough SL3 7FJ England on 1 November 2013 (1 page)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)