Company NameSIRI Technology Solutions Limited
DirectorsSurekha Inturi and Lakshminarasimham Podapati
Company StatusActive
Company Number07206437
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years 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 Surekha Inturi
Date of BirthMay 1982 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindsey Close
Brentwood
CM14 4PN
Director NameMr Lakshminarasimham Podapati
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Lindsey Close
Brentwood
CM14 4PN
Secretary NameMrs Surekha Inturi
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 Lindsey Close
Brentwood
CM14 4PN

Location

Registered Address3 Lindsey Close
Brentwood
CM14 4PN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lakshminarasimham Podapati
50.00%
Ordinary
1 at £1Surekha Inturi
50.00%
Ordinary

Financials

Year2014
Net Worth£1,021
Cash£4,206
Current Liabilities£15,071

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2023 (1 year ago)
Next Return Due1 April 2024 (2 days from now)

Filing History

24 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
3 October 2022Registered office address changed from Second Floor 20 Western Road Brentwood Essex CM14 4SR England to 3 Lindsey Close Brentwood CM14 4PN on 3 October 2022 (1 page)
29 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
23 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
17 June 2020Change of details for Sir Surekha Inturi as a person with significant control on 17 June 2020 (2 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 18 March 2020 with updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 May 2019Registered office address changed from 12 Create Business Hub Kings House 101-135 Kings Road Brentwood Essex CM14 4DR United Kingdom to Second Floor 20 Western Road Brentwood Essex CM14 4SR on 14 May 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
26 November 2018Registered office address changed from 3 Lindsey Close Brentwood Essex CM14 4PN to 12 Create Business Hub Kings House 101-135 Kings Road Brentwood Essex CM14 4DR on 26 November 2018 (1 page)
2 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
17 June 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Registered office address changed from Flat 36 Norfolk Court Glandford Way Chadwell Heath Romford Essex RM6 4US on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Flat 36 Norfolk Court Glandford Way Chadwell Heath Romford Essex RM6 4US on 6 August 2012 (1 page)
6 August 2012Registered office address changed from Flat 36 Norfolk Court Glandford Way Chadwell Heath Romford Essex RM6 4US on 6 August 2012 (1 page)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
24 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
24 May 2011Director's details changed for Mr Lakshminarasimham Podapati on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mr Lakshminarasimham Podapati on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mrs Surekha Inturi on 23 May 2011 (2 pages)
24 May 2011Director's details changed for Mrs Surekha Inturi on 23 May 2011 (2 pages)
23 May 2011Secretary's details changed for Mrs Surekha Inturi on 23 May 2011 (1 page)
23 May 2011Secretary's details changed for Mrs Surekha Inturi on 23 May 2011 (1 page)
17 June 2010Registered office address changed from Flat-24,Eastcliff Manor 45, Christchurch Road Bournemouth Dorset BH1 3PH England on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from Flat-24,Eastcliff Manor 45, Christchurch Road Bournemouth Dorset BH1 3PH England on 17 June 2010 (2 pages)
29 March 2010Incorporation (24 pages)
29 March 2010Incorporation (24 pages)