Company NameArvisat Technologies And Solutions Limited
DirectorSathya Murthy Chilumula
Company StatusActive
Company Number08942554
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NameChemreach Services Limited

Business Activity

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

Directors

Director NameMr Sathya Murthy Chilumula
Date of BirthOctober 1987 (Born 36 years ago)
NationalityIndian
StatusCurrent
Appointed02 June 2014(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months
RoleIt And Marketing
Country of ResidenceEngland
Correspondence Address28 Richens Close
Hounslow
TW3 1PL
Director NameMr Vinod Bhandari
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMr Aravind Veggalam
Date of BirthMay 1988 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed02 June 2014(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 04 June 2015)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER
Director NameMiss Vani Duddella
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed10 June 2014(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2015)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address6 Mitre Passage
Greenwich Peninsula
London
SE10 0ER

Contact

Websitewww.arvisat.com/
Telephone0800 6891786
Telephone regionFreephone

Location

Registered Address28 Richens Close
Hounslow
TW3 1PL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

100 at £1Sathya Chilumula
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
24 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 October 2022Registered office address changed from Capital Office, Kemp House 152-160, City Road London EC1V 2NX England to 28 Richens Close Hounslow TW3 1PL on 21 October 2022 (1 page)
21 October 2022Director's details changed for Mr Sathya Murthy Chilumula on 21 October 2022 (2 pages)
21 October 2022Director's details changed for Mr Sathya Murthy Chilumula on 21 October 2022 (2 pages)
21 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
30 November 2020Director's details changed for Mr Sathya Murthy Chilumula on 29 November 2020 (2 pages)
30 November 2020Change of details for Sathya Murthy Chilumula as a person with significant control on 29 November 2020 (2 pages)
30 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
23 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 March 2019 (2 pages)
29 March 2019Registered office address changed from 152-160, Capital Office, Kemp House City Road London EC1V 2NX England to Capital Office, Kemp House 152-160, City Road London EC1V 2NX on 29 March 2019 (1 page)
29 March 2019Registered office address changed from 28 Spring Grove Crescent Hounslow TW3 4DB United Kingdom to 152-160, Capital Office, Kemp House City Road London EC1V 2NX on 29 March 2019 (1 page)
13 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
21 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 November 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
25 November 2017Confirmation statement made on 19 October 2017 with updates (3 pages)
23 October 2017Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages)
23 October 2017Registered office address changed from 68 Myrtle Road Hounslow Middlesex TW3 1QD United Kingdom to 28 Spring Grove Crescent Hounslow TW3 4DB on 23 October 2017 (1 page)
23 October 2017Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages)
23 October 2017Registered office address changed from 68 Myrtle Road Hounslow Middlesex TW3 1QD United Kingdom to 28 Spring Grove Crescent Hounslow TW3 4DB on 23 October 2017 (1 page)
29 September 2017Change of details for Sathya Murthy Chilumula as a person with significant control on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Sathya Murthy Chilumula on 28 September 2017 (2 pages)
29 September 2017Change of details for Sathya Murthy Chilumula as a person with significant control on 28 September 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 February 2017Confirmation statement made on 19 October 2016 with updates (60 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 February 2017Administrative restoration application (3 pages)
14 February 2017Administrative restoration application (3 pages)
14 February 2017Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 68 Myrtle Road Hounslow Middlesex TW3 1QD on 14 February 2017 (2 pages)
14 February 2017Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 February 2017Registered office address changed from 6 Mitre Passage Greenwich Peninsula London SE10 0ER to 68 Myrtle Road Hounslow Middlesex TW3 1QD on 14 February 2017 (2 pages)
14 February 2017Confirmation statement made on 19 October 2016 with updates (60 pages)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Termination of appointment of Vani Duddella as a director on 14 September 2015 (1 page)
19 October 2015Termination of appointment of Vani Duddella as a director on 14 September 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Mr Sathya Murthy Chilumula on 4 June 2015 (2 pages)
24 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Mr Sathya Murthy Chilumula on 4 June 2015 (2 pages)
24 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Director's details changed for Mr Sathya Murthy Chilumula on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Aravind Veggalam as a director on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Aravind Veggalam as a director on 4 June 2015 (2 pages)
22 June 2015Termination of appointment of Aravind Veggalam as a director on 4 June 2015 (2 pages)
15 July 2014Appointment of Mr Sathya Murthy Chilumula as a director on 2 June 2014 (2 pages)
15 July 2014Appointment of Mr Sathya Murthy Chilumula as a director on 2 June 2014 (2 pages)
15 July 2014Appointment of Mr Sathya Murthy Chilumula as a director on 2 June 2014 (2 pages)
15 July 2014Appointment of Mr Aravind Veggalam as a director on 2 June 2014 (2 pages)
15 July 2014Appointment of Mr Aravind Veggalam as a director on 2 June 2014 (2 pages)
15 July 2014Appointment of Mr Aravind Veggalam as a director on 2 June 2014 (2 pages)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Termination of appointment of Vinod Bhandari as a director (1 page)
19 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Termination of appointment of Vinod Bhandari as a director (1 page)
10 June 2014Appointment of Miss Vani Duddella as a director (2 pages)
10 June 2014Registered office address changed from 3 Firs Close Mitcham Surrey CR4 1AX United Kingdom on 10 June 2014 (1 page)
10 June 2014Company name changed chemreach services LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Company name changed chemreach services LIMITED\certificate issued on 10/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 June 2014Appointment of Miss Vani Duddella as a director (2 pages)
10 June 2014Registered office address changed from 3 Firs Close Mitcham Surrey CR4 1AX United Kingdom on 10 June 2014 (1 page)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)