Company NameThotam Ltd
DirectorsVinita Shekar and Chandra Kaveripatnam Subramanian Shekar
Company StatusActive
Company Number09383524
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Previous NameMKIT Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities
Section RArts, entertainment and recreation
SIC 9253Botanical, zoos & nature reserves
SIC 91040Botanical and zoological gardens and nature reserves activities

Directors

Director NameMrs Vinita Shekar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2015(same day as company formation)
RoleIt Test Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Chandra Kaveripatnam Subramanian Shekar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director NameMr Chandra Kaveripatnam Subramanian Shekar
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Winslow Road
Nash
Milton Keynes
MK17 0EJ
Secretary NameMr Chandra Kaveripatnam Subramanian Shekar
StatusResigned
Appointed12 January 2015(same day as company formation)
RoleCompany Director
Correspondence Address9 Winslow Road
Nash
Milton Keynes
MK17 0EJ

Location

Registered AddressC/O Wis Accountancy Limited
4 Imperial Place
Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Chandra Shekar
50.00%
Ordinary A
100 at £1Vinita Shekar
50.00%
Ordinary B

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
6 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
11 October 2018Notification of Vinita Shekar as a person with significant control on 11 October 2018 (2 pages)
4 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (1 page)
26 October 2017Micro company accounts made up to 31 January 2017 (1 page)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
15 June 2017Director's details changed for Mrs Vinita Shekar on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Mrs Vinita Shekar on 15 June 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(4 pages)
17 June 2016Registered office address changed from 15 Diamond Way Wokingham RG41 3TU to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 17 June 2016 (1 page)
17 June 2016Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a secretary on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a director on 16 June 2016 (1 page)
17 June 2016Registered office address changed from 15 Diamond Way Wokingham RG41 3TU to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 17 June 2016 (1 page)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 200
(4 pages)
15 January 2016Secretary's details changed for Mr Chandra Shekar on 14 January 2016 (1 page)
15 January 2016Secretary's details changed for Mr Chandra Shekar on 14 January 2016 (1 page)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
15 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 200
(6 pages)
15 January 2016Director's details changed for Mrs Vinita Shekar on 14 January 2016 (2 pages)
15 January 2016Director's details changed for Mrs Vinita Shekar on 14 January 2016 (2 pages)
13 January 2016Registered office address changed from 9 Winslow Road, Nash Milton Keynes MK17 0EJ England to 15 Diamond Way Wokingham RG41 3TU on 13 January 2016 (1 page)
13 January 2016Registered office address changed from 9 Winslow Road, Nash Milton Keynes MK17 0EJ England to 15 Diamond Way Wokingham RG41 3TU on 13 January 2016 (1 page)
31 March 2015Registered office address changed from 5 Carnweather Court Tattenhoe Milton Keynes MK4 3DL United Kingdom to 9 Winslow Road, Nash Milton Keynes MK17 0EJ on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr. Chandra Kaveripatnam Subramanian Shekar on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Vinita Shekar on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr. Chandra Kaveripatnam Subramanian Shekar on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mrs Vinita Shekar on 31 March 2015 (2 pages)
31 March 2015Registered office address changed from 5 Carnweather Court Tattenhoe Milton Keynes MK4 3DL United Kingdom to 9 Winslow Road, Nash Milton Keynes MK17 0EJ on 31 March 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)