Company NameAnanya Technologies Limited
DirectorKuldeep Ahlawat
Company StatusActive
Company Number09179379
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kuldeep Ahlawat
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed26 January 2015(5 months, 1 week after company formation)
Appointment Duration9 years, 3 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Widford Road
Chelmsford
CM2 8SY
Director NameMrs Sheetal Ahlawat
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address12 Robin Way
Staines-Upon-Thames
TW18 4RL

Location

Registered Address71 Widford Road
Chelmsford
CM2 8SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

5 December 2023Registered office address changed from 507 Victoria Avenue Southend-on-Sea SS2 6NL United Kingdom to 71 Widford Road Chelmsford CM2 8SY on 5 December 2023 (1 page)
29 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
5 September 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
21 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
20 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
20 September 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
20 March 2018Registered office address changed from 12 Brookside Crescent Westcliff-on-Sea SS0 0EL United Kingdom to 507 Victoria Avenue Southend-on-Sea SS2 6NL on 20 March 2018 (1 page)
7 September 2017Notification of Kuldeep Ahlawat as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
7 September 2017Notification of Kuldeep Ahlawat as a person with significant control on 6 April 2016 (2 pages)
7 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
25 July 2017Registered office address changed from 11 Fernhurst Road Ashford Middlesex TW15 1AQ England to 12 Brookside Crescent Westcliff-on-Sea SS0 0EL on 25 July 2017 (1 page)
25 July 2017Registered office address changed from 11 Fernhurst Road Ashford Middlesex TW15 1AQ England to 12 Brookside Crescent Westcliff-on-Sea SS0 0EL on 25 July 2017 (1 page)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
7 September 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
2 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 1
(3 pages)
17 November 2015Registered office address changed from 12 Robin Way Staines-upon-Thames TW18 4RL to 11 Fernhurst Road Ashford Middlesex TW15 1AQ on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 12 Robin Way Staines-upon-Thames TW18 4RL to 11 Fernhurst Road Ashford Middlesex TW15 1AQ on 17 November 2015 (1 page)
13 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
13 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 1
(3 pages)
13 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 March 2015Termination of appointment of Sheetal Ahlawat as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Sheetal Ahlawat as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Sheetal Ahlawat as a director on 2 March 2015 (1 page)
26 January 2015Appointment of Mr Kuldeep Ahlawat as a director on 26 January 2015 (2 pages)
26 January 2015Appointment of Mr Kuldeep Ahlawat as a director on 26 January 2015 (2 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
(24 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
(24 pages)