Company NameVsolvit4U Ltd
DirectorRamya Nirmala Janardhan
Company StatusActive - Proposal to Strike off
Company Number08484211
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years ago)

Business Activity

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

Director

Director NameMrs Ramya Nirmala Janardhan
Date of BirthApril 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed11 April 2013(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Colchester Centre Hawkins Road
Colchester
CO2 8JX

Location

Registered AddressThe Colchester Centre
Hawkins Road
Colchester
CO2 8JX
RegionEast of England
ConstituencyColchester
CountyEssex
WardGreenstead
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Ramya Janardhan
100.00%
Ordinary

Financials

Year2014
Net Worth£10,964
Cash£25,569
Current Liabilities£21,071

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return7 April 2023 (1 year ago)
Next Return Due21 April 2024 (2 days from now)

Filing History

8 October 2020Director's details changed for Mrs Ramya Nirmala Janardhan on 8 October 2020 (2 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
14 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Director's details changed for Mrs Ramya Janardhan on 8 December 2016 (2 pages)
12 December 2016Director's details changed for Mrs Ramya Janardhan on 8 December 2016 (2 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 June 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 June 2015Registered office address changed from 12 John Mace Road Colchester CO2 8WX to The Colchester Centre Hawkins Road Colchester CO2 8JX on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 12 John Mace Road Colchester CO2 8WX to The Colchester Centre Hawkins Road Colchester CO2 8JX on 25 June 2015 (1 page)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1
(3 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014Compulsory strike-off action has been discontinued (1 page)
3 November 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Registered office address changed from 12 John Mace Road Colchester CO2 8WX England to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 12 John Mace Road Colchester CO2 8WX England to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 12 John Mace Road Colchester CO2 8WX England to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page)
3 November 2014Registered office address changed from Plaza 8 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom to 12 John Mace Road Colchester CO2 8WX on 3 November 2014 (1 page)
3 November 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Registered office address changed from 12 John Mace Road Colchester CO2 8WX United Kingdom on 11 April 2013 (1 page)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
11 April 2013Registered office address changed from 12 John Mace Road Colchester CO2 8WX United Kingdom on 11 April 2013 (1 page)