Company NameDaksh It Consulting Ltd
DirectorSujay Sheshappa Mumbaraddi
Company StatusActive
Company Number08916192
CategoryPrivate Limited Company
Incorporation Date28 February 2014(10 years, 2 months ago)
Previous NameDaksh Java Consulting Ltd

Business Activity

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

Directors

Director NameMr Sujay Sheshappa Mumbaraddi
Date of BirthNovember 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed28 February 2014(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Secretary NameMs Sudha Soragavi
StatusCurrent
Appointed06 April 2016(2 years, 1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP

Location

Registered AddressJsa Services Ltd 4th Floor, Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Sujay Sheshappa Mumbaraddi
100.00%
Ordinary

Financials

Year2014
Net Worth£29,704
Cash£41,220
Current Liabilities£18,366

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

30 November 2020Micro company accounts made up to 29 February 2020 (5 pages)
16 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
9 October 2020Secretary's details changed for Ms Sudha Soragavi on 9 October 2020 (1 page)
9 October 2020Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 9 October 2020 (2 pages)
9 October 2020Change of details for Mr Sujay Sheshappa Mumbaraddi as a person with significant control on 9 October 2020 (2 pages)
9 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 9 October 2020 (1 page)
9 October 2020Change of details for Ms Sudha Soragavi as a person with significant control on 9 October 2020 (2 pages)
26 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
28 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
4 January 2019Secretary's details changed for Ms Sudha Soragavi on 4 January 2019 (1 page)
4 January 2019Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 4 January 2019 (2 pages)
4 January 2019Change of details for Mr Sujay Sheshappa Mumbaraddi as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Change of details for Ms Sudha Soragavi as a person with significant control on 4 January 2019 (2 pages)
4 January 2019Registered office address changed from 10th Floor, K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 4 January 2019 (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 September 2018Change of details for Ms Sudha Soragavi as a person with significant control on 17 September 2018 (2 pages)
31 July 2018Change of details for Mr Sujay Sheshappa Mumbaraddi as a person with significant control on 31 July 2018 (2 pages)
31 July 2018Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 31 July 2018 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 April 2016Appointment of Ms Sudha Soragavi as a secretary on 6 April 2016 (2 pages)
7 April 2016Appointment of Ms Sudha Soragavi as a secretary on 6 April 2016 (2 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
9 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(3 pages)
3 July 2015Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 3 July 2015 (2 pages)
3 July 2015Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 3 July 2015 (2 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,000
(3 pages)
30 January 2015Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Sujay Sheshappa Mumbaraddi on 30 January 2015 (2 pages)
16 April 2014Company name changed daksh java consulting LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2014Company name changed daksh java consulting LTD\certificate issued on 16/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2014Incorporation
Statement of capital on 2014-02-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)