Company NameAnanya Consulting Services Ltd
DirectorsHarika Cheetirala and Koteswara Rao Cheetirala
Company StatusActive
Company Number10513897
CategoryPrivate Limited Company
Incorporation Date7 December 2016(7 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Harika Cheetirala
Date of BirthJune 1986 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address18 Brainton Avenue
Feltham
TW14 0AY
Director NameMr Koteswara Rao Cheetirala
Date of BirthJune 1981 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2016(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address18 Brainton Avenue
Feltham
TW14 0AY

Location

Registered Address18 Brainton Avenue
Feltham
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Director's details changed for Mr Koteswara Rao Cheetirala on 13 April 2023 (2 pages)
13 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
13 April 2023Registered office address changed from 31 Penny Brookes Street London E15 1GP United Kingdom to 18 Brainton Avenue Feltham TW14 0AY on 13 April 2023 (1 page)
13 April 2023Withdrawal of the directors' residential address register information from the public register (1 page)
13 April 2023Change of details for Mr Koteswara Rao Cheetirala as a person with significant control on 13 April 2023 (2 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
25 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
14 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
19 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
17 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 September 2019Registered office address changed from 10Ss Stratford Office Village 4 Romford Road London E15 4EA England to 31 Penny Brookes Street London E15 1GP on 26 September 2019 (1 page)
2 April 2019Change of details for Mr Koteswara Rao Cheetirala as a person with significant control on 1 January 2017 (2 pages)
19 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 March 2018Director's details changed for Mrs Harika Cheetirala on 5 March 2018 (2 pages)
9 March 2018Change of details for Mrs Harika Cheetirala as a person with significant control on 5 March 2018 (2 pages)
9 March 2018Director's details changed for Mr Koteswara Rao Cheetirala on 5 March 2018 (2 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 March 2018Change of details for Mr Koteswara Rao Cheetirala as a person with significant control on 5 March 2018 (2 pages)
10 February 2018Confirmation statement made on 10 February 2017 with updates (4 pages)
26 May 2017Registered office address changed from Apartment 6 Hatton House 81 Hartfield Road London SW19 3ES United Kingdom to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 26 May 2017 (1 page)
26 May 2017Registered office address changed from Apartment 6 Hatton House 81 Hartfield Road London SW19 3ES United Kingdom to 10Ss Stratford Office Village 4 Romford Road London E15 4EA on 26 May 2017 (1 page)
25 April 2017Elect to keep the directors' residential address register information on the public register (1 page)
25 April 2017Elect to keep the directors' residential address register information on the public register (1 page)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 100
(32 pages)
7 December 2016Incorporation
Statement of capital on 2016-12-07
  • GBP 100
(32 pages)