Company NameSAI Hara Limited
DirectorHaranath Lingala
Company StatusActive
Company Number09012081
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Haranath Lingala
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address4 Marquess Heights
Queen Mary Avenue
London
E18 2FS

Location

Registered Address4 Marquess Heights
Queen Mary Avenue
South Woodford
London
E18 2FS
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

18 December 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
6 November 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 May 2019Registered office address changed from 1 Ferndale Road London E7 8JX England to 4 Marquees Heights Queen Mary Avenue London E18 2FS on 9 May 2019 (1 page)
9 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
8 May 2019Change of details for Mr Harnath Lingala as a person with significant control on 1 May 2019 (2 pages)
8 May 2019Director's details changed for Mr Harnath Lingala on 1 May 2019 (2 pages)
23 November 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 January 2018Registered office address changed from Office Gold Building 3, Chiswick Park, 566 Chiswick High Road London W4 5YA to 1 Ferndale Road London E7 8JX on 17 January 2018 (1 page)
17 January 2018Registered office address changed from Office Gold Building 3, Chiswick Park, 566 Chiswick High Road London W4 5YA to 1 Ferndale Road London E7 8JX on 17 January 2018 (1 page)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
4 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
26 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(24 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(24 pages)