Company NameEERA Overseas Limited
Company StatusActive
Company Number11196056
CategoryPrivate Limited Company
Incorporation Date8 February 2018(6 years, 2 months ago)
Previous NamesSHRI Ankanath Ltd and Vitata Technologies UK Pvt Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Satish Chandra Kantharaju
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Olympic House 27-42 Clements Road
Ilford
IG1 1BA
Director NameMr Madhusudhan Kamalakshi Srinivasarao
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2020(2 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hanover Gardens
Ilford
IG6 2RA
Director NameMs Shrideeksha Maroor Shripathi
Date of BirthNovember 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed17 July 2023(5 years, 5 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address307 Olympic House
Clements Road
IG1 1BA
Director NameMr Muthusamy Velu
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed15 September 2022(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Crewys Road
Ground Floor Flat Rear
Cricklewood
NW2 2AA

Location

Registered Address307 Olympic House 27-42 Clements Road
Ilford
IG1 1BA
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

2 August 2023Appointment of Ms Shrideeksha Maroor Shripathi as a director on 17 July 2023 (2 pages)
1 August 2023Termination of appointment of Muthusamy Velu as a director on 1 July 2023 (1 page)
30 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
25 October 2022Registered office address changed from Office Gold, Building 3, Chiswick High Road 566 Chiswick High Road, London W4 5YA England to 307 Olympic House 27-42 Clements Road Ilford IG1 1BA on 25 October 2022 (1 page)
21 October 2022Confirmation statement made on 21 October 2022 with updates (3 pages)
26 September 2022Appointment of Mr Muthusamy Velu as a director on 15 September 2022 (2 pages)
19 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
11 May 2022Company name changed vitata technologies uk pvt LIMITED\certificate issued on 11/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-10
(3 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
10 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
10 December 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
14 October 2020Director's details changed for Mr Madhusudhan Kamalakshi Srinivasarao on 28 September 2020 (2 pages)
14 October 2020Change of details for Mr Madhusudhan Kamalakshi Srinivasarao as a person with significant control on 28 September 2020 (2 pages)
5 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
5 August 2020Notification of Madhusudhan Kamalakshi Srinivasarao as a person with significant control on 1 April 2020 (2 pages)
5 August 2020Cessation of Satish Chandra Kantharaju as a person with significant control on 1 April 2020 (1 page)
30 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-25
(3 pages)
24 June 2020Appointment of Mr Madhusudhan Kamalakshi Srinivasarao as a director on 1 April 2020 (2 pages)
15 April 2020Change of details for Mr Satish Chandra Kantharaju as a person with significant control on 15 April 2020 (2 pages)
15 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Mr Satish Chandra Kantharaju on 15 April 2020 (2 pages)
16 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 May 2019Director's details changed for Mr Satish Chandra Kantharaju on 30 May 2019 (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
1 April 2019Previous accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
27 July 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
26 June 2018Change of details for Mr Satish Chandra Kantharaju as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr Satish Chandra Kantharaju on 25 June 2018 (2 pages)
9 June 2018Director's details changed for Mr Satish Chandra Kantharaju on 4 May 2018 (2 pages)
9 June 2018Registered office address changed from 181 Chaplin Road Wembley HA0 4UP United Kingdom to Office Gold, Building 3, Chiswick High Road 566 Chiswick High Road, London W4 5YA on 9 June 2018 (1 page)
9 June 2018Change of details for Mr Satish Chandra Kantharaju as a person with significant control on 4 May 2018 (2 pages)
3 April 2018Confirmation statement made on 26 March 2018 with updates (3 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
8 February 2018Incorporation
Statement of capital on 2018-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)