London
EC2A 4NE
Director Name | Mr Paul Gottimukkala |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Sutton Plaza Sutton SM1 4FS |
Secretary Name | Mrs Shiny Gottimukkala |
---|---|
Status | Current |
Appointed | 18 November 2013(4 days after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | 3rd Floor, 86 - 90 Paul Street London EC2A 4NE |
Director Name | Mrs Shiny Gottimukkala |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2013(6 days after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3rd Floor, 86 - 90 Paul Street London EC2A 4NE |
Website | under construction |
---|
Registered Address | 6 Sutton Plaza Sutton SM1 4FS |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Rajesh Gottimukkala 50.00% Ordinary |
---|---|
1 at £1 | Shiny Gottimukkala 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,966 |
Cash | £1,156 |
Current Liabilities | £14,526 |
Latest Accounts | 5 April 2022 (2 years ago) |
---|---|
Next Accounts Due | 5 July 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 05 October |
Latest Return | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 1 week from now) |
22 September 2020 | Micro company accounts made up to 5 April 2020 (4 pages) |
---|---|
1 July 2020 | Director's details changed for Mr Rajesh Gottimukkala on 1 July 2020 (2 pages) |
1 July 2020 | Change of details for Mrs Shiny Grace Gottimukkala as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Confirmation statement made on 1 July 2020 with updates (3 pages) |
1 July 2020 | Change of details for Mr Rajesh Gottimukkala as a person with significant control on 1 July 2020 (2 pages) |
1 July 2020 | Secretary's details changed for Mrs Shiny Gottimukkala on 1 July 2020 (1 page) |
1 July 2020 | Director's details changed for Mrs Shiny Gottimukkala on 1 July 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Rajesh Gottimukkala on 18 March 2020 (2 pages) |
26 June 2020 | Director's details changed for Mrs Shiny Gottimukkala on 18 March 2020 (2 pages) |
26 June 2020 | Change of details for Mrs Shiny Grace Gottimukkala as a person with significant control on 18 March 2020 (2 pages) |
26 June 2020 | Change of details for Mr Rajesh Gottimukkala as a person with significant control on 18 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (3 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (3 pages) |
5 December 2019 | Director's details changed for Mrs Shiny Gottimukkala on 5 December 2019 (2 pages) |
5 December 2019 | Change of details for Mrs Shiny Grace Gottimukkala as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Change of details for Mr Rajesh Gottimukkala as a person with significant control on 5 December 2019 (2 pages) |
5 December 2019 | Director's details changed for Mr Rajesh Gottimukkala on 5 December 2019 (2 pages) |
20 November 2019 | Micro company accounts made up to 5 April 2019 (4 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
6 March 2019 | Amended micro company accounts made up to 5 April 2017 (6 pages) |
27 December 2018 | Micro company accounts made up to 5 April 2018 (4 pages) |
5 December 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 5 April 2017 (4 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017 (1 page) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
29 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 5 April 2016 (4 pages) |
29 March 2016 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
29 March 2016 | Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page) |
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 October 2015 | Director's details changed for Mr Rajesh Gottimukkala on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mrs Shiny Gottimukkala on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mrs Shiny Gottimukkala on 13 October 2015 (2 pages) |
14 October 2015 | Director's details changed for Mr Rajesh Gottimukkala on 13 October 2015 (2 pages) |
11 August 2015 | Registered office address changed from 22 Cumnor Road Sutton Surrey SM2 5DW to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 22 Cumnor Road Sutton Surrey SM2 5DW to Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 11 August 2015 (1 page) |
14 July 2015 | Director's details changed for Mr Rajesh Gottimukkala on 18 May 2015 (3 pages) |
14 July 2015 | Director's details changed for Mr Rajesh Gottimukkala on 18 May 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
1 June 2015 | Registered office address changed from 1 Teal Place Cheam Sutton Surrey SM1 2XA to 22 Cumnor Road Sutton Surrey SM2 5DW on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1 Teal Place Cheam Sutton Surrey SM1 2XA to 22 Cumnor Road Sutton Surrey SM2 5DW on 1 June 2015 (2 pages) |
1 June 2015 | Registered office address changed from 1 Teal Place Cheam Sutton Surrey SM1 2XA to 22 Cumnor Road Sutton Surrey SM2 5DW on 1 June 2015 (2 pages) |
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
16 August 2014 | Director's details changed for Mr Rajesh Gottimukkala on 19 July 2014 (3 pages) |
16 August 2014 | Registered office address changed from 102 Sunnybank Avenue Coventry West Midlands CV3 4DR United Kingdom to 1 Teal Place Cheam Sutton Surrey SM1 2XA on 16 August 2014 (2 pages) |
16 August 2014 | Registered office address changed from 102 Sunnybank Avenue Coventry West Midlands CV3 4DR United Kingdom to 1 Teal Place Cheam Sutton Surrey SM1 2XA on 16 August 2014 (2 pages) |
16 August 2014 | Director's details changed for Mr Rajesh Gottimukkala on 19 July 2014 (3 pages) |
12 December 2013 | Appointment of Mrs Shiny Gottimukkala as a director (2 pages) |
12 December 2013 | Appointment of Mrs Shiny Gottimukkala as a director (2 pages) |
20 November 2013 | Appointment of Mrs Shiny Gottimukkala as a secretary (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
20 November 2013 | Appointment of Mrs Shiny Gottimukkala as a secretary (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
14 November 2013 | Incorporation
|
14 November 2013 | Incorporation
|
14 November 2013 | Incorporation
|