Company NamePraja Controls & Systems Limited
DirectorsRashmi Rungta and Rajesh Kumar Rungta
Company StatusActive
Company Number08851304
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMiss Rashmi Rungta
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Rajesh Kumar Rungta
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed07 January 2022(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director NameMr Pradip Kumar Rungta
Date of BirthJune 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFlat 8 Regent Court North Bank
London
NW8 8UN

Location

Registered Address4th Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

7 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
24 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 October 2020Change of details for Ms Rashmi Rungta as a person with significant control on 20 October 2020 (2 pages)
20 October 2020Registered office address changed from K&B Accountancy Group, 1st Floor the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 20 October 2020 (1 page)
4 March 2020Director's details changed for Miss Rashmi Rungta on 4 March 2020 (2 pages)
4 March 2020Director's details changed for Mr Pradip Kumar Rungta on 4 March 2020 (2 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 January 2019Registered office address changed from 1 Canada Square 10th Floor London E14 5AA England to K&B Accountancy Group, 1st Floor the South Quay Building 189 Marsh Wall London E14 9SH on 4 January 2019 (1 page)
4 January 2019Confirmation statement made on 4 January 2019 with updates (4 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
8 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
26 January 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Canada Square 10th Floor London E14 5AA on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 1 Canada Square 10th Floor London E14 5AA on 26 January 2017 (1 page)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
18 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
18 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1,000
(44 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 1,000
(44 pages)