Company NamePraana Consulting Ltd
DirectorSrinivas Rao Joshi
Company StatusActive
Company Number08792715
CategoryPrivate Limited Company
Incorporation Date27 November 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 Srinivas Rao Joshi
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Queensgate
2 Lord Street
Watford
Hertfordshire
WD17 2LQ
Director NameMs Aluri Jayanthi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2015(1 year, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25 Colnhurst Road
Watford
WD17 4BX

Location

Registered AddressOak House Central Park
Reeds Crescent
Watford
WD24 4QN
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

9 September 2020Termination of appointment of Aluri Jayanthi as a director on 2 September 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
29 July 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
7 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 August 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 October 2017 (7 pages)
20 July 2018Director's details changed for Mr Srinivas Rao Joshi on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Ms Aluri Jayanthi on 20 July 2018 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
10 August 2017Elect to keep the directors' residential address register information on the public register (1 page)
10 August 2017Registered office address changed from 56 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ to 25 Colnhurst Road Watford WD17 4BX on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 56 Queensgate 2 Lord Street Watford Hertfordshire WD17 2LQ to 25 Colnhurst Road Watford WD17 4BX on 10 August 2017 (1 page)
10 August 2017Elect to keep the directors' residential address register information on the public register (1 page)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
18 February 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
18 February 2015Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page)
18 February 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 February 2015Appointment of Ms Aluri Jayanthi as a director on 13 February 2015 (2 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Appointment of Ms Aluri Jayanthi as a director on 13 February 2015 (2 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 November 2013Incorporation
Statement of capital on 2013-11-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)