Company NameInvesdom Limited
Company StatusActive
Company Number08775614
CategoryPrivate Limited Company
Incorporation Date14 November 2013(10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rajesh Gottimukkala
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, 86 - 90 Paul Street
London
EC2A 4NE
Director NameMr Paul Gottimukkala
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 Sutton Plaza
Sutton
SM1 4FS
Secretary NameMrs Shiny Gottimukkala
StatusCurrent
Appointed18 November 2013(4 days after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address3rd Floor, 86 - 90 Paul Street
London
EC2A 4NE
Director NameMrs Shiny Gottimukkala
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2013(6 days after company formation)
Appointment Duration10 years, 5 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address3rd Floor, 86 - 90 Paul Street
London
EC2A 4NE

Contact

Websiteunder construction

Location

Registered Address6 Sutton Plaza
Sutton
SM1 4FS
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Rajesh Gottimukkala
50.00%
Ordinary
1 at £1Shiny Gottimukkala
50.00%
Ordinary

Financials

Year2014
Net Worth£4,966
Cash£1,156
Current Liabilities£14,526

Accounts

Latest Accounts5 April 2022 (2 years ago)
Next Accounts Due5 July 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End05 October

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

22 September 2020Micro company accounts made up to 5 April 2020 (4 pages)
1 July 2020Director's details changed for Mr Rajesh Gottimukkala on 1 July 2020 (2 pages)
1 July 2020Change of details for Mrs Shiny Grace Gottimukkala as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with updates (3 pages)
1 July 2020Change of details for Mr Rajesh Gottimukkala as a person with significant control on 1 July 2020 (2 pages)
1 July 2020Secretary's details changed for Mrs Shiny Gottimukkala on 1 July 2020 (1 page)
1 July 2020Director's details changed for Mrs Shiny Gottimukkala on 1 July 2020 (2 pages)
26 June 2020Director's details changed for Mr Rajesh Gottimukkala on 18 March 2020 (2 pages)
26 June 2020Director's details changed for Mrs Shiny Gottimukkala on 18 March 2020 (2 pages)
26 June 2020Change of details for Mrs Shiny Grace Gottimukkala as a person with significant control on 18 March 2020 (2 pages)
26 June 2020Change of details for Mr Rajesh Gottimukkala as a person with significant control on 18 March 2020 (2 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (3 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (3 pages)
5 December 2019Director's details changed for Mrs Shiny Gottimukkala on 5 December 2019 (2 pages)
5 December 2019Change of details for Mrs Shiny Grace Gottimukkala as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Change of details for Mr Rajesh Gottimukkala as a person with significant control on 5 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Rajesh Gottimukkala on 5 December 2019 (2 pages)
20 November 2019Micro company accounts made up to 5 April 2019 (4 pages)
18 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
6 March 2019Amended micro company accounts made up to 5 April 2017 (6 pages)
27 December 2018Micro company accounts made up to 5 April 2018 (4 pages)
5 December 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
5 January 2018Micro company accounts made up to 5 April 2017 (4 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
4 January 2017Registered 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 2017Registered 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 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
29 March 2016Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
29 March 2016Current accounting period extended from 30 November 2015 to 5 April 2016 (1 page)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
14 October 2015Director's details changed for Mr Rajesh Gottimukkala on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Mrs Shiny Gottimukkala on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Mrs Shiny Gottimukkala on 13 October 2015 (2 pages)
14 October 2015Director's details changed for Mr Rajesh Gottimukkala on 13 October 2015 (2 pages)
11 August 2015Registered 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 2015Registered 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 2015Director's details changed for Mr Rajesh Gottimukkala on 18 May 2015 (3 pages)
14 July 2015Director's details changed for Mr Rajesh Gottimukkala on 18 May 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 June 2015Registered 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 2015Registered 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 2015Registered 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 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
16 August 2014Director's details changed for Mr Rajesh Gottimukkala on 19 July 2014 (3 pages)
16 August 2014Registered 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 2014Registered 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 2014Director's details changed for Mr Rajesh Gottimukkala on 19 July 2014 (3 pages)
12 December 2013Appointment of Mrs Shiny Gottimukkala as a director (2 pages)
12 December 2013Appointment of Mrs Shiny Gottimukkala as a director (2 pages)
20 November 2013Appointment of Mrs Shiny Gottimukkala as a secretary (1 page)
20 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(3 pages)
20 November 2013Appointment of Mrs Shiny Gottimukkala as a secretary (1 page)
20 November 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 2
(3 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
14 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)