Company NameDigitech Consultancy Limited
DirectorsChenna Reddy Yella and Usha Yella
Company StatusActive
Company Number10114613
CategoryPrivate Limited Company
Incorporation Date10 April 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Chenna Reddy Yella
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47 Tristan Court King George Crescent
Wembley
HA0 2FJ
Secretary NameChenna Yella
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 47 Tristan Court King George Crescent
Wembley
HA0 2FJ
Director NameMrs Usha Yella
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2018(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address50 Fairway Avenue
West Drayton
UB7 7AN

Location

Registered Address50 Fairway Avenue
West Drayton
Middlesex
UB7 7AN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

31 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
13 September 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
18 August 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
19 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
8 February 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
19 October 2020Withdrawal of a person with significant control statement on 19 October 2020 (2 pages)
19 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
3 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
10 October 2018Compulsory strike-off action has been discontinued (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
28 June 2018Appointment of Mrs Usha Yella as a director on 28 June 2018 (2 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (3 pages)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
11 October 2017Compulsory strike-off action has been discontinued (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
10 October 2017First Gazette notice for compulsory strike-off (1 page)
7 October 2017Notification of Chenna Reddy Yella as a person with significant control on 12 April 2016 (2 pages)
7 October 2017Notification of Usha Yella as a person with significant control on 7 October 2017 (2 pages)
7 October 2017Notification of Usha Yella as a person with significant control on 10 April 2016 (2 pages)
7 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
7 October 2017Notification of Chenna Reddy Yella as a person with significant control on 7 October 2017 (2 pages)
7 October 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
13 February 2017Registered office address changed from Flat 47 Tristan Court King George Crescent Wembley HA0 2FJ England to 50 Fairway Avenue West Drayton Middlesex UB7 7AN on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Flat 47 Tristan Court King George Crescent Wembley HA0 2FJ England to 50 Fairway Avenue West Drayton Middlesex UB7 7AN on 13 February 2017 (1 page)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 100
(21 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 100
(21 pages)