Company NameSRNJ Technologies Ltd
DirectorRanjith Kumar Gummadi
Company StatusActive
Company Number09009899
CategoryPrivate Limited Company
Incorporation Date24 April 2014(9 years, 11 months ago)

Business Activity

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

Director

Director NameMr Ranjith Kumar Gummadi
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(same day as company formation)
RoleSoftware
Country of ResidenceEngland
Correspondence Address220 Longfellow Road
Worcester Park
KT4 8BA

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return14 July 2023 (8 months, 1 week ago)
Next Return Due28 July 2024 (4 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
27 April 2023Director's details changed for Mr Ranjith Kumar Gummadi on 27 April 2023 (2 pages)
27 April 2023Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 27 April 2023 (2 pages)
13 October 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
21 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
9 November 2021Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 8 November 2021 (2 pages)
9 November 2021Director's details changed for Mr Ranjith Kumar Gummadi on 8 November 2021 (2 pages)
9 September 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
20 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
9 November 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
29 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
10 October 2019Unaudited abridged accounts made up to 31 March 2019 (6 pages)
9 August 2019Director's details changed for Mr Ranjith Kumar Gummadi on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
9 August 2019Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 9 August 2019 (2 pages)
11 October 2018Unaudited abridged accounts made up to 31 March 2018 (5 pages)
24 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
24 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
24 November 2017Unaudited abridged accounts made up to 31 March 2017 (5 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
31 July 2017Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Change of details for Mr Ranjith Kumar Gummadi as a person with significant control on 6 April 2017 (2 pages)
31 July 2017Director's details changed for Mr Ranjith Kumar Gummadi on 18 July 2017 (2 pages)
31 July 2017Director's details changed for Mr Ranjith Kumar Gummadi on 18 July 2017 (2 pages)
31 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
16 July 2016Director's details changed for Mr Ranjith Kumar Gummadi on 16 July 2016 (2 pages)
16 July 2016Director's details changed for Mr Ranjith Kumar Gummadi on 16 July 2016 (2 pages)
16 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
27 February 2015Director's details changed for Mr Ranjith Kumar Gummadi on 27 February 2015 (2 pages)
27 February 2015Director's details changed for Mr Ranjith Kumar Gummadi on 27 February 2015 (2 pages)
27 February 2015Registered office address changed from 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 27 February 2015 (1 page)
30 December 2014Registered office address changed from 89 Martindale Road Hounslow West TW4 7EZ to 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA on 30 December 2014 (1 page)
30 December 2014Registered office address changed from 89 Martindale Road Hounslow West TW4 7EZ to 3 Office Gold, Chiswick Park 566 Chiswick High Road London W4 5YA on 30 December 2014 (1 page)
31 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
31 July 2014Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
24 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(24 pages)
24 April 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-24
(24 pages)