Maxwell Road
Borehamwood
WD6 1JN
Director Name | Raghu Siddantham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
Registered Address | C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Raghu Siddantham 50.00% Ordinary A |
---|---|
100 at £1 | Sivagamasundari Siddantham 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153 |
Cash | £2,931 |
Current Liabilities | £7,842 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 May 2018 | Director's details changed for Raghu Siddantham on 23 May 2018 (2 pages) |
23 May 2018 | Director's details changed for Sivagamasundari Siddantham on 23 May 2018 (2 pages) |
23 May 2018 | Registered office address changed from First Floor , 2 Woodberry Grove North Finchley N12 0DR to C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 23 May 2018 (1 page) |
15 May 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 November 2017 | Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages) |
6 November 2017 | Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 October 2016 | Director's details changed for Sivagamasundari Siddantham on 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
31 October 2016 | Director's details changed for Sivagamasundari Siddantham on 31 October 2016 (2 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Director's details changed for Raghu Siddantham on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Sivagamasundari Siddantham on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Raghu Siddantham on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Sivagamasundari Siddantham on 3 February 2015 (2 pages) |
3 February 2015 | Director's details changed for Sivagamasundari Siddantham on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 3 February 2015 (1 page) |
3 February 2015 | Director's details changed for Raghu Siddantham on 3 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 81 Berkeley Close Ware SG12 0BS to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 81 Berkeley Close Ware SG12 0BS to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 81 Berkeley Close Ware SG12 0BS to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 2 February 2015 (1 page) |
19 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 November 2014 Statement of capital on 2014-11-19
|
2 May 2014 | Registered office address changed from 81 Berkeley Closecozens Road Ware SG12 0BS United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Raghu Siddantham on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Raghu Siddantham on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 81 Berkeley Closecozens Road Ware SG12 0BS United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 81 Berkeley Closecozens Road Ware SG12 0BS United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Sivagamasundari Siddantham on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 112 Cozens Road Ware SG12 7HW England on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Sivagamasundari Siddantham on 2 May 2014 (2 pages) |
2 May 2014 | Registered office address changed from 112 Cozens Road Ware SG12 7HW England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 112 Cozens Road Ware SG12 7HW England on 2 May 2014 (1 page) |
2 May 2014 | Director's details changed for Sivagamasundari Siddantham on 2 May 2014 (2 pages) |
2 May 2014 | Director's details changed for Raghu Siddantham on 2 May 2014 (2 pages) |
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|
4 November 2013 | Incorporation Statement of capital on 2013-11-04
|