Company NameItcrux Services Ltd
DirectorSuresh Averineni
Company StatusActive
Company Number07246277
CategoryPrivate Limited Company
Incorporation Date7 May 2010(14 years ago)

Business Activity

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

Director

Director NameMr Suresh Averineni
Date of BirthJuly 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed07 May 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address1 Windsor Drive
Timperley
Altrincham
Cheshire
WA14 5AN

Location

Registered Address1 Windsor Drive
Timperley
Altrincham
WA14 5AN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

76 at £1Suresh Averineni
76.00%
Ordinary
24 at £1Tarigopula Sai Manjusha
24.00%
Ordinary

Financials

Year2014
Net Worth£69,140
Cash£61,050
Current Liabilities£22,134

Accounts

Latest Accounts31 May 2023 (11 months, 3 weeks ago)
Next Accounts Due28 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return2 July 2023 (10 months, 3 weeks ago)
Next Return Due16 July 2024 (1 month, 4 weeks from now)

Filing History

12 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
14 July 2020Confirmation statement made on 14 July 2020 with updates (3 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 January 2020Registered office address changed from 69 High Street London N14 6LD England to 1 Windsor Drive Timperley Altrincham WA14 5AN on 20 January 2020 (1 page)
13 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
4 October 2018Registered office address changed from 69 High Street London N14 6LD England to 69 High Street London N14 6LD on 4 October 2018 (1 page)
4 October 2018Registered office address changed from 6th Floor, Kingmaker House Station Road New Barnet Barnet Hertfordshire EN5 1NZ to 69 High Street London N14 6LD on 4 October 2018 (1 page)
8 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (4 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
7 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
(3 pages)
25 January 2016Director's details changed for Mr Suresh Averineni on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Suresh Averineni on 25 January 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 September 2014Director's details changed for Mr Suresh Averineni on 15 September 2014 (2 pages)
15 September 2014Director's details changed for Mr Suresh Averineni on 15 September 2014 (2 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
28 March 2014Director's details changed for Mr Suresh Averineni on 25 March 2014 (2 pages)
28 March 2014Director's details changed for Mr Suresh Averineni on 25 March 2014 (2 pages)
28 March 2014Registered office address changed from 80 Crosby Street 80 Crosby Street Stockport Cheshire SK2 6SP England on 28 March 2014 (1 page)
28 March 2014Registered office address changed from 80 Crosby Street 80 Crosby Street Stockport Cheshire SK2 6SP England on 28 March 2014 (1 page)
20 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
20 February 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
5 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
(3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
14 May 2013Registered office address changed from Flat 11 88 Park Lane Croydon CR0 1JY United Kingdom on 14 May 2013 (1 page)
14 May 2013Registered office address changed from Flat 11 88 Park Lane Croydon CR0 1JY United Kingdom on 14 May 2013 (1 page)
4 April 2013Registered office address changed from Flat 3 40 Edgeley Road Stockport Cheshire SK3 9NQ United Kingdom on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr Suresh Averineni on 28 March 2013 (2 pages)
4 April 2013Director's details changed for Mr Suresh Averineni on 28 March 2013 (2 pages)
4 April 2013Registered office address changed from Flat 3 40 Edgeley Road Stockport Cheshire SK3 9NQ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from Flat 3 40 Edgeley Road Stockport Cheshire SK3 9NQ United Kingdom on 4 April 2013 (1 page)
7 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
7 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
5 December 2012Director's details changed for Mr Suresh Averineni on 4 December 2012 (2 pages)
5 December 2012Director's details changed for Mr Suresh Averineni on 4 December 2012 (2 pages)
5 December 2012Registered office address changed from 36 Ampleforth House Dial Street Warrington WA1 2NX United Kingdom on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 36 Ampleforth House Dial Street Warrington WA1 2NX United Kingdom on 5 December 2012 (1 page)
5 December 2012Director's details changed for Mr Suresh Averineni on 4 December 2012 (2 pages)
5 December 2012Registered office address changed from 36 Ampleforth House Dial Street Warrington WA1 2NX United Kingdom on 5 December 2012 (1 page)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (3 pages)
20 February 2012Registered office address changed from Flat 11 88 Park Lane Croydon Surrey CR0 1JY United Kingdom on 20 February 2012 (1 page)
20 February 2012Registered office address changed from Flat 11 88 Park Lane Croydon Surrey CR0 1JY United Kingdom on 20 February 2012 (1 page)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (3 pages)
2 October 2010Registered office address changed from 161 Southview Road Sheffield South Yorkshire S71DE England on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 161 Southview Road Sheffield South Yorkshire S71DE England on 2 October 2010 (1 page)
2 October 2010Registered office address changed from 161 Southview Road Sheffield South Yorkshire S71DE England on 2 October 2010 (1 page)
1 October 2010Director's details changed for Mr Suresh Averineni on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Suresh Averineni on 1 October 2010 (2 pages)
1 October 2010Director's details changed for Mr Suresh Averineni on 1 October 2010 (2 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)