Brentwood
CM14 4PN
Director Name | Mr Lakshminarasimham Podapati |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2010(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lindsey Close Brentwood CM14 4PN |
Secretary Name | Mrs Surekha Inturi |
---|---|
Status | Current |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lindsey Close Brentwood CM14 4PN |
Registered Address | 3 Lindsey Close Brentwood CM14 4PN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Lakshminarasimham Podapati 50.00% Ordinary |
---|---|
1 at £1 | Surekha Inturi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,021 |
Cash | £4,206 |
Current Liabilities | £15,071 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2023 (1 year ago) |
---|---|
Next Return Due | 1 April 2024 (2 days from now) |
24 May 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
2 April 2023 | Confirmation statement made on 18 March 2023 with no updates (3 pages) |
3 October 2022 | Registered 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 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 April 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
12 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
23 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
17 June 2020 | Change of details for Sir Surekha Inturi as a person with significant control on 17 June 2020 (2 pages) |
1 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 18 March 2020 with updates (3 pages) |
21 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
14 May 2019 | Registered 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 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
26 November 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 August 2012 | Registered office address changed from Flat 36 Norfolk Court Glandford Way Chadwell Heath Romford Essex RM6 4US on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Flat 36 Norfolk Court Glandford Way Chadwell Heath Romford Essex RM6 4US on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from Flat 36 Norfolk Court Glandford Way Chadwell Heath Romford Essex RM6 4US on 6 August 2012 (1 page) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Director's details changed for Mr Lakshminarasimham Podapati on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mr Lakshminarasimham Podapati on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mrs Surekha Inturi on 23 May 2011 (2 pages) |
24 May 2011 | Director's details changed for Mrs Surekha Inturi on 23 May 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Mrs Surekha Inturi on 23 May 2011 (1 page) |
23 May 2011 | Secretary's details changed for Mrs Surekha Inturi on 23 May 2011 (1 page) |
17 June 2010 | Registered office address changed from Flat-24,Eastcliff Manor 45, Christchurch Road Bournemouth Dorset BH1 3PH England on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from Flat-24,Eastcliff Manor 45, Christchurch Road Bournemouth Dorset BH1 3PH England on 17 June 2010 (2 pages) |
29 March 2010 | Incorporation (24 pages) |
29 March 2010 | Incorporation (24 pages) |