Company NameBrand Chennai Limited
DirectorBhaskar Marisetty Narayana
Company StatusActive
Company Number08879446
CategoryPrivate Limited Company
Incorporation Date6 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Bhaskar Marisetty Narayana
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed06 February 2022(8 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/8 Roseburn Maltings
Edinburgh
EH12 5LL
Scotland
Director NameMr Bhaskar Marisetty Narayana
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed06 February 2014(same day as company formation)
RoleTechnologies
Country of ResidenceScotland
Correspondence Address24/8 Roseburn Maltings
Edinburgh
EH12 5LL
Scotland
Director NameMrs Harini Pasupathy
Date of BirthNovember 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed23 November 2017(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24/8 Roseburn Maltings
Edinburgh
EH12 5LL
Scotland

Location

Registered Address10 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Bhaskar Marisetty Narayana
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks from now)

Filing History

20 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
24 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
26 July 2022Appointment of Mr. Bhaskar Marisetty Narayana as a director on 6 February 2022 (2 pages)
26 July 2022Termination of appointment of Harini Pasupathy as a director on 26 July 2022 (1 page)
25 July 2022Termination of appointment of Bhaskar Marisetty Narayana as a director on 25 July 2022 (1 page)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
26 October 2021Unaudited abridged accounts made up to 31 August 2021 (8 pages)
1 December 2020Unaudited abridged accounts made up to 31 August 2020 (7 pages)
1 December 2020Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
26 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
5 February 2018Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 10 Woodbine Place Wanstead London E11 2RH on 5 February 2018 (1 page)
30 January 2018Director's details changed for Mr Bhaskar Marisetty Narayana on 26 January 2018 (2 pages)
30 January 2018Change of details for Mrs Harini Pasupathy as a person with significant control on 26 January 2018 (2 pages)
30 January 2018Change of details for Mr Bhaskar Marisetty Narayana as a person with significant control on 26 January 2018 (2 pages)
30 January 2018Director's details changed for Mrs Harini Pasupathy on 26 January 2018 (2 pages)
29 January 2018Director's details changed for Mrs Harini Pasupathy on 26 January 2018 (2 pages)
29 January 2018Director's details changed for Mr Bhaskar Marisetty Narayana on 26 January 2018 (2 pages)
24 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 100
(3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
24 November 2017Statement of capital following an allotment of shares on 23 November 2017
  • GBP 100
(3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
23 November 2017Change of details for Mr Bhaskar Marisetty Narayana as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Notification of Harini Pasupathy as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Appointment of Mrs Harini Pasupathy as a director on 23 November 2017 (2 pages)
23 November 2017Notification of Harini Pasupathy as a person with significant control on 23 November 2017 (2 pages)
23 November 2017Appointment of Mrs Harini Pasupathy as a director on 23 November 2017 (2 pages)
23 November 2017Change of details for Mr Bhaskar Marisetty Narayana as a person with significant control on 23 November 2017 (2 pages)
26 May 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
26 May 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
3 February 2017Director's details changed for Mr Bhaskar Marisetty Narayana on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Bhaskar Marisetty Narayana on 3 February 2017 (2 pages)
2 February 2017Registered office address changed from Internationalhouse 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mr Bhaskar Marisetty Narayana on 2 February 2017 (2 pages)
2 February 2017Registered office address changed from Internationalhouse 24 Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 100 Queensberry Place London E12 6UW England to Internationalhouse 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page)
2 February 2017Registered office address changed from 100 Queensberry Place London E12 6UW England to Internationalhouse 24 Holborn Viaduct London EC1A 2BN on 2 February 2017 (1 page)
2 February 2017Director's details changed for Mr Bhaskar Marisetty Narayana on 2 February 2017 (2 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
10 May 2016Registered office address changed from Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR England to 100 Queensberry Place London E12 6UW on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR England to 100 Queensberry Place London E12 6UW on 10 May 2016 (1 page)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
11 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 10
(3 pages)
18 December 2015Registered office address changed from 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR England to Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR on 18 December 2015 (1 page)
18 December 2015Registered office address changed from 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR England to Flat 17 Tarragon Court 205-223 Green Lane Ilford Essex IG1 1XR on 18 December 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Registered office address changed from 63 Market Square Wolverhampton WV3 0NL to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 63 Market Square Wolverhampton WV3 0NL to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 63 Market Square Wolverhampton WV3 0NL to 13,Tarragon Court 205 - 223, Green Lane Ilford Essex IG1 1XR on 2 June 2015 (1 page)
14 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(3 pages)
14 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(3 pages)
14 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10
(3 pages)
6 November 2014Registered office address changed from 67 Market Square Wolverhampton WV3 0NL England to 63 Market Square Wolverhampton WV3 0NL on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 67 Market Square Wolverhampton WV3 0NL England to 63 Market Square Wolverhampton WV3 0NL on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 67 Market Square Wolverhampton WV3 0NL England to 63 Market Square Wolverhampton WV3 0NL on 6 November 2014 (1 page)
9 April 2014Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 18 Market Square Wolverhampton WV3 0NL England on 9 April 2014 (1 page)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2014Incorporation
Statement of capital on 2014-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)