Company NameGolden Orange Consulting Ltd
DirectorSrinivasa Rao Gadesula
Company StatusActive
Company Number09114837
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Srinivasa Rao Gadesula
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address47 York Road
Ilford
Essex
IG1 3AD

Location

Registered Address47 York Road
Ilford
Essex
IG1 3AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return3 July 2023 (9 months ago)
Next Return Due17 July 2024 (3 months, 2 weeks from now)

Filing History

18 August 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
31 July 2021Micro company accounts made up to 31 July 2020 (3 pages)
20 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
19 October 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
19 October 2020Director's details changed for Mr Srinivasa Rao Gadesula on 20 January 2020 (2 pages)
19 October 2020Director's details changed for Mr Srinivasa Rao Gadesula on 20 January 2020 (2 pages)
19 October 2020Change of details for Mr Srinivasa Rao Gadesula as a person with significant control on 20 January 2020 (2 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
30 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
7 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 July 2017Change of details for Mr Srinivasa Rao Gadesula as a person with significant control on 29 April 2017 (2 pages)
18 July 2017Change of details for Mr Srinivasa Rao Gadesula as a person with significant control on 29 April 2017 (2 pages)
19 June 2017Director's details changed for Mr Srinivasa Rao Gadesula on 16 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Srinivasa Rao Gadesula on 16 June 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 June 2016Registered office address changed from 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA to 47 York Road Ilford Essex IG1 3AD on 3 June 2016 (1 page)
3 June 2016Registered office address changed from 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA to 47 York Road Ilford Essex IG1 3AD on 3 June 2016 (1 page)
2 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
5 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Director's details changed for Mr Srinivasa Rao Gadesula on 16 February 2015 (2 pages)
5 September 2015Director's details changed for Mr Srinivasa Rao Gadesula on 16 February 2015 (2 pages)
5 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
9 April 2015Registered office address changed from 238a Browning Road Browning Road Manor Park E12 6NU England to 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 238a Browning Road Browning Road Manor Park E12 6NU England to 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 238a Browning Road Browning Road Manor Park E12 6NU England to 8 Neave Rose Court 103-105 Mawney Road Romford RM7 7JA on 9 April 2015 (1 page)
15 July 2014Director's details changed for Mr Srinivasa Rao Gadesula on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Srinivasa Rao Gadesula on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Srinivasa Rao Gadesula on 14 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Srinivasa Rao Gadesula on 15 July 2014 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)