Company NameFirst Ray Technologies Ltd
DirectorPrasad Chandrasekaran
Company StatusActive
Company Number08895613
CategoryPrivate Limited Company
Incorporation Date14 February 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMrs Dhanya Prasad
StatusCurrent
Appointed18 August 2014(6 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address11 Marston
Epsom
Surrey
KT19 8TB
Director NameMr Prasad Chandrasekaran
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(6 months after company formation)
Appointment Duration9 years, 8 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address11 Marston
Epsom
Surrey
KT19 8TB
Director NameMr Prasad Chandrasekaran
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed14 February 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Blackthrone Court
Staines Road West
Ashford
Middlesex
TW15 1PZ
Director NameMrs Dhanya Prasad
Date of BirthAugust 1988 (Born 35 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2014(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 2014)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY

Location

Registered Address89 The Ridgway
Sutton
SM2 5JU
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London

Shareholders

100 at £1Prasad Chandrasekaran & Dhanya Prasad
100.00%
Ordinary

Financials

Year2014
Net Worth£410
Cash£12,651
Current Liabilities£16,172

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

4 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
14 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
23 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
14 September 2018Change of details for Mr Prasad Chandrasekaran as a person with significant control on 14 September 2018 (2 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
23 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from 11 Marston Marston Epsom Surrey KT19 8TB England to 11 Marston Epsom Surrey KT19 8TB on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 11 Marston Marston Epsom Surrey KT19 8TB England to 11 Marston Epsom Surrey KT19 8TB on 12 January 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
15 September 2015Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY to 11 Marston Marston Epsom Surrey KT19 8TB on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 18 Brainton Avenue Feltham Middlesex TW14 0AY to 11 Marston Marston Epsom Surrey KT19 8TB on 15 September 2015 (1 page)
15 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
15 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
(3 pages)
19 August 2014Registered office address changed from 7 Blackthrone Court Staines Road West Ashford Middlesex TW15 1PZ United Kingdom to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 19 August 2014 (1 page)
19 August 2014Registered office address changed from 7 Blackthrone Court Staines Road West Ashford Middlesex TW15 1PZ United Kingdom to 18 Brainton Avenue Feltham Middlesex TW14 0AY on 19 August 2014 (1 page)
19 August 2014Appointment of Mrs Dhanya Prasad as a secretary on 18 August 2014 (2 pages)
19 August 2014Appointment of Mr Prasad Chandrasekaran as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Dhanya Prasad as a director on 18 August 2014 (1 page)
19 August 2014Appointment of Mr Prasad Chandrasekaran as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mrs Dhanya Prasad as a secretary on 18 August 2014 (2 pages)
19 August 2014Termination of appointment of Dhanya Prasad as a director on 18 August 2014 (1 page)
16 April 2014Appointment of Mrs Dhanya Prasad as a director (2 pages)
16 April 2014Appointment of Mrs Dhanya Prasad as a director (2 pages)
16 April 2014Termination of appointment of Prasad Chandrasekaran as a director (1 page)
16 April 2014Termination of appointment of Prasad Chandrasekaran as a director (1 page)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 February 2014Incorporation
Statement of capital on 2014-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)