Company NameIdexcel Limited
DirectorPrasad Alapati
Company StatusActive
Company Number06563210
CategoryPrivate Limited Company
Incorporation Date11 April 2008(15 years, 11 months ago)
Previous NamesEverest Business Solutions UK Limited and E2S Technologies (UK) Limited

Business Activity

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

Directors

Director NameMr Prasad Alapati
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2009(12 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address12955 Wood Crescent Circle
Herndon
Va-20171
Secretary NameMr Biren Gala
StatusCurrent
Appointed01 February 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressPacific House 382 Kenton Road
Harrow
Middlesex
HA3 8DP
Director NameSowmiya Narayanan
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 2008(same day as company formation)
RoleVice President
Country of ResidenceUnited States
Correspondence Address13801 Crosstie Drive
Germantown
Maryland
20874 - 6230

Contact

Telephone020 85016620
Telephone regionLondon

Location

Registered AddressThirza House Manor Road
Lambourne End
Romford
Essex
RM4 1NB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Shareholders

7k at £1Idexcel Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,008
Cash£13,297
Current Liabilities£154,828

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Filing History

12 June 2020Amended micro company accounts made up to 30 April 2018 (5 pages)
2 June 2020Micro company accounts made up to 30 April 2019 (6 pages)
20 May 2020Compulsory strike-off action has been discontinued (1 page)
19 May 2020Confirmation statement made on 11 April 2020 with updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
24 June 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
17 May 2018Amended micro company accounts made up to 30 April 2017 (5 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
15 February 2018Amended total exemption small company accounts made up to 30 April 2016 (5 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
29 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2016Amended total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 7,000
(4 pages)
30 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 7,000
(4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7,000
(4 pages)
30 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 7,000
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2014Director's details changed for Secretary Prasad Alapati on 1 May 2014 (2 pages)
5 May 2014Director's details changed for Secretary Prasad Alapati on 1 May 2014 (2 pages)
5 May 2014Director's details changed for Secretary Prasad Alapati on 1 May 2014 (2 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,000
(4 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 7,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 July 2012Annual return made up to 11 April 2009 with a full list of shareholders (13 pages)
19 July 2012Form 88(2) accepted alloting 6000 ordinary shares of £1 each on the 14/04/2008 (2 pages)
19 July 2012Annual return made up to 11 April 2009 with a full list of shareholders (13 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (24 pages)
19 July 2012Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (24 pages)
19 July 2012Form 88(2) accepted alloting 6000 ordinary shares of £1 each on the 14/04/2008 (2 pages)
28 May 2012Director's details changed for Secretary Prasad Alapati on 11 April 2012 (3 pages)
28 May 2012Termination of appointment of Sowmiya Narayanan as a director (1 page)
28 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
28 May 2012Termination of appointment of Sowmiya Narayanan as a director (1 page)
28 May 2012Director's details changed for Secretary Prasad Alapati on 11 April 2012 (3 pages)
19 March 2012Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 19 March 2012 (1 page)
29 February 2012Appointment of Mr Biren Gala as a secretary (2 pages)
29 February 2012Appointment of Mr Biren Gala as a secretary (2 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
21 April 2011Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdomunited Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdomunited Kingdom on 21 April 2011 (1 page)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 July 2010Registered office address changed from 3 Tenby Court 5 Morland Road East Croydon CR0 6HA on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 3 Tenby Court 5 Morland Road East Croydon CR0 6HA on 12 July 2010 (1 page)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was rejected on the 19 July 2012
(5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was rejected on the 19 July 2012
(5 pages)
1 March 2010Director's details changed for Secretary Prasad Alapati on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sowmiya Narayanan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sowmiya Narayanan on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Secretary Prasad Alapati on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Secretary Prasad Alapati on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Sowmiya Narayanan on 1 March 2010 (2 pages)
10 February 2010Registered office address changed from Aragon Tower George Beard Rd Flat 6 01 London SE8 3AH on 10 February 2010 (2 pages)
10 February 2010Registered office address changed from Aragon Tower George Beard Rd Flat 6 01 London SE8 3AH on 10 February 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
(1 page)
9 January 2010Company name changed E2S technologies (uk) LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
9 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-30
(1 page)
9 January 2010Company name changed E2S technologies (uk) LIMITED\certificate issued on 09/01/10
  • CONNOT ‐
(3 pages)
6 May 2009Director appointed secretary prasad alapati (1 page)
6 May 2009Registered office changed on 06/05/2009 from 18 bentinck street london W1U 2AR united kingdom (1 page)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
6 May 2009Director's change of particulars / sowmiya narayanan / 10/04/2009 (1 page)
6 May 2009Registered office changed on 06/05/2009 from 18 bentinck street london W1U 2AR united kingdom (1 page)
6 May 2009Director appointed secretary prasad alapati (1 page)
6 May 2009Director's change of particulars / sowmiya narayanan / 10/04/2009 (1 page)
6 May 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2008Memorandum and Articles of Association (8 pages)
16 April 2008Memorandum and Articles of Association (8 pages)
14 April 2008Company name changed everest business solutions uk LIMITED\certificate issued on 14/04/08 (2 pages)
14 April 2008Company name changed everest business solutions uk LIMITED\certificate issued on 14/04/08 (2 pages)
11 April 2008Incorporation (12 pages)
11 April 2008Incorporation (12 pages)