Company NameSPS Solutions Ltd
DirectorSrinivas Lingampally
Company StatusActive
Company Number09416441
CategoryPrivate Limited Company
Incorporation Date2 February 2015(9 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Srinivas Lingampally
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address94 Whitby Road
Ruislip
HA4 9DR
Director NameMrs Shylaja Chintaphanti
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(6 years after company formation)
Appointment Duration7 months (resigned 31 August 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address32 Whitchurch Gardens
Edgware
HA8 6PD

Location

Registered AddressSpaces
Charter Place
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Srinivas Lingampally
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 Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

31 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
26 September 2023Registered office address changed from 94 Whitby Road Ruislip HA4 9DR England to Spaces Charter Place Uxbridge UB8 1JG on 26 September 2023 (1 page)
4 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
5 October 2021Termination of appointment of Shylaja Chintaphanti as a director on 31 August 2021 (1 page)
14 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
14 February 2021Appointment of Mrs Shylaja Chintaphanti as a director on 1 February 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
31 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
8 August 2018Change of details for Mr Srinivas Lingampally as a person with significant control on 30 April 2018 (2 pages)
8 August 2018Director's details changed for Mr Srinivas Lingampally on 30 April 2018 (2 pages)
8 August 2018Change of details for Prathima Ksheerasagar as a person with significant control on 30 April 2018 (2 pages)
8 August 2018Registered office address changed from 18 the Broadway Wealdstone Harrow HA3 7EH England to 94 Whitby Road Ruislip HA4 9DR on 8 August 2018 (1 page)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 July 2017Change of details for Mr Srinivas Lingampally as a person with significant control on 4 June 2017 (2 pages)
4 July 2017Director's details changed for Mr Srinivas Lingampally on 4 June 2017 (2 pages)
4 July 2017Change of details for Mr Srinivas Lingampally as a person with significant control on 4 June 2017 (2 pages)
4 July 2017Registered office address changed from 7 Whitchurch Lane Edgware HA8 6QD England to 18 the Broadway Wealdstone Harrow HA3 7EH on 4 July 2017 (1 page)
4 July 2017Director's details changed for Mr Srinivas Lingampally on 4 June 2017 (2 pages)
4 July 2017Registered office address changed from 7 Whitchurch Lane Edgware HA8 6QD England to 18 the Broadway Wealdstone Harrow HA3 7EH on 4 July 2017 (1 page)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
28 November 2016Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 7 Whitchurch Lane Edgware HA8 6QD on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to 7 Whitchurch Lane Edgware HA8 6QD on 28 November 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
14 January 2016Registered office address changed from 7 Phillips Court Whitchurch Lane Edgware HA8 6QD England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 14 January 2016 (1 page)
14 January 2016Registered office address changed from 7 Phillips Court Whitchurch Lane Edgware HA8 6QD England to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 14 January 2016 (1 page)
7 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
7 July 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)
2 February 2015Incorporation
Statement of capital on 2015-02-02
  • GBP 100
(7 pages)