Company NameLella Tech Limited
DirectorSuresh Babu Lella
Company StatusActive
Company Number06514791
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Suresh Babu Lella
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Wellstead Gardens
Westcliff-On-Sea
SS0 0AY
Secretary NameMrs Nalini Bhandari
NationalityIndian
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address29 Wellstead Gardens
Westcliff-On-Sea
SS0 0AY
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address29 Wellstead Gardens
Westcliff-On-Sea
SS0 0AY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Suresh Babu Lella
70.00%
Ordinary
3 at £1Nalini Bhandari
30.00%
Ordinary

Financials

Year2014
Net Worth£106,805
Cash£103,090
Current Liabilities£22,322

Accounts

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

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

9 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
9 March 2023Director's details changed for Mr Suresh Babu Lella on 1 March 2023 (2 pages)
9 March 2023Notification of Nalini Bhandari as a person with significant control on 1 March 2023 (2 pages)
9 March 2023Director's details changed for Mr Suresh Babu Lella on 1 March 2023 (2 pages)
9 March 2023Change of details for Mr Suresh Babu Lella as a person with significant control on 1 March 2023 (2 pages)
29 November 2022Unaudited abridged accounts made up to 28 February 2022 (6 pages)
28 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
4 May 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
30 June 2020Registered office address changed from 30 Eastwood Boulevard Westcliff-on-Sea SS0 9XL United Kingdom to 29 Wellstead Gardens Westcliff-on-Sea SS0 0AY on 30 June 2020 (1 page)
30 June 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
29 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
9 March 2018Registered office address changed from 1 Reservoir Way Ilford IG6 3FD England to 30 Eastwood Boulevard Westcliff-on-Sea SS0 9XL on 9 March 2018 (1 page)
9 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
18 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
20 September 2016Registered office address changed from Apartment 28 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Reservoir Way Ilford IG6 3FD on 20 September 2016 (1 page)
20 September 2016Registered office address changed from Apartment 28 Icon Building 39 Ilford Hill Ilford Essex IG1 2FB to 1 Reservoir Way Ilford IG6 3FD on 20 September 2016 (1 page)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(3 pages)
24 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 10
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10
(3 pages)
25 March 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 10
(3 pages)
31 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
31 October 2012Total exemption full accounts made up to 29 February 2012 (10 pages)
16 October 2012Director's details changed for Mr Suresh Babu Lella on 10 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Nalini Bhandari on 10 October 2012 (1 page)
16 October 2012Registered office address changed from Apartment 19 39 Iconbuilding, Ilford Hill Ilford Essex IG1 2FB United Kingdom on 16 October 2012 (1 page)
16 October 2012Director's details changed for Mr Suresh Babu Lella on 10 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Nalini Bhandari on 10 October 2012 (1 page)
16 October 2012Registered office address changed from Apartment 19 39 Iconbuilding, Ilford Hill Ilford Essex IG1 2FB United Kingdom on 16 October 2012 (1 page)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 April 2011Secretary's details changed for Mrs Nalini Bhandari on 13 December 2010 (2 pages)
13 April 2011Director's details changed for Mr Suresh Babu Lella on 13 December 2010 (2 pages)
13 April 2011Director's details changed for Mr Suresh Babu Lella on 13 December 2010 (2 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
13 April 2011Secretary's details changed for Mrs Nalini Bhandari on 13 December 2010 (2 pages)
13 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
17 March 2011Registered office address changed from 7 Holland Park Avenue Ilford Essex IG3 8JR United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 7 Holland Park Avenue Ilford Essex IG3 8JR United Kingdom on 17 March 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 August 2010Registered office address changed from Apartment 18 Charlton Court Manor Park Newcastle upon Tyne Northumberland NE7 7FX on 23 August 2010 (1 page)
23 August 2010Registered office address changed from Apartment 18 Charlton Court Manor Park Newcastle upon Tyne Northumberland NE7 7FX on 23 August 2010 (1 page)
16 April 2010Director's details changed for Mr Suresh Babu Lella on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Suresh Babu Lella on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Mr Suresh Babu Lella on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 March 2009Return made up to 26/02/09; full list of members (3 pages)
11 March 2009Secretary's change of particulars / nalini bhandari / 06/12/2008 (2 pages)
11 March 2009Director's change of particulars / suresh lella / 06/12/2008 (2 pages)
11 March 2009Director's change of particulars / suresh lella / 06/12/2008 (2 pages)
11 March 2009Secretary's change of particulars / nalini bhandari / 06/12/2008 (2 pages)
29 January 2009Registered office changed on 29/01/2009 from apartment 21, charlton court manor park benton road newcastle upon tyne NE7 7FX (1 page)
29 January 2009Registered office changed on 29/01/2009 from apartment 21, charlton court manor park benton road newcastle upon tyne NE7 7FX (1 page)
12 March 2008Director appointed suresh babu lella (2 pages)
12 March 2008Secretary appointed nalini bhandari (2 pages)
12 March 2008Appointment terminated director dmcs directors LIMITED (1 page)
12 March 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
12 March 2008Director appointed suresh babu lella (2 pages)
12 March 2008Secretary appointed nalini bhandari (2 pages)
12 March 2008Appointment terminated director dmcs directors LIMITED (1 page)
12 March 2008Appointment terminated secretary dmcs secretaries LIMITED (1 page)
26 February 2008Incorporation (12 pages)
26 February 2008Incorporation (12 pages)