Company NameTattvam Limited
DirectorsGarima Singh and Nikhilesh Singh
Company StatusActive
Company Number10024729
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Garima Singh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address35 Church Hill Road
Cheam
Sutton
SM3 8LF
Director NameMr Nikhilesh Singh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address35 Church Hill Road
Cheam
Sutton
SM3 8LF
Director NameMr Nikhilesh Kumar Singh
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Church Hill Road
Cheam
Sutton
SM3 8LF
Secretary NameMs Garima Singh
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Correspondence Address35 Church Hill Road
Cheam
Sutton
SM3 8LF

Location

Registered Address35 Church Hill Road
Cheam
Sutton
SM3 8LF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return23 February 2024 (2 months, 1 week ago)
Next Return Due9 March 2025 (10 months, 1 week from now)

Filing History

6 October 2023Notification of Nikhilesh Singh as a person with significant control on 7 April 2023 (2 pages)
6 July 2023Micro company accounts made up to 28 February 2023 (2 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
20 September 2022Appointment of Mr. Nikhilesh Singh as a director on 6 September 2022 (2 pages)
8 August 2022Micro company accounts made up to 28 February 2022 (2 pages)
23 February 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 February 2022Termination of appointment of Nikhilesh Kumar Singh as a director on 14 February 2022 (1 page)
23 February 2022Cessation of Nikhilesh Kumar Singh as a person with significant control on 14 February 2022 (1 page)
22 September 2021Micro company accounts made up to 28 February 2021 (2 pages)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (4 pages)
22 July 2020Appointment of Mrs Garima Singh as a director on 1 July 2020 (2 pages)
22 July 2020Termination of appointment of Garima Singh as a secretary on 1 July 2020 (1 page)
18 April 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
2 September 2019Registered office address changed from 117 Sandringham Road Worcester Park KT4 8UH England to 35 Church Hill Road Cheam Sutton SM3 8LF on 2 September 2019 (1 page)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
24 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
13 July 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
5 September 2016Registered office address changed from 212 122, East Ferry Road London E14 9ET United Kingdom to 117 Sandringham Road Worcester Park KT4 8UH on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 212 122, East Ferry Road London E14 9ET United Kingdom to 117 Sandringham Road Worcester Park KT4 8UH on 5 September 2016 (1 page)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)