1 Centenary Way
Salford
Manchester
M50 1RF
Director Name | Srenivasachary Lakshmi Narasimham Nadaduru |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Square Slough SL1 1HQ |
Director Name | Mr Pradeep Reddy Kanumuru |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 May 2015(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 June 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 New Square Slough New Square Slough SL1 1HQ |
Director Name | Mr Govind Kumar |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 November 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2021) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Universal Square Second Floor Bulding 2, Devonshire Street North Manchester Lancashire M12 6JH |
Director Name | OST Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2021(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 19 July 2022) |
Correspondence Address | Block 5, Universal Square Devonshire Street North Manchester M12 6JH |
Registered Address | 76 King Street Manchester M2 4NH |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Srenivasachary Lakshmi Narasimham Nadaduru 95.24% Ordinary |
---|---|
5 at £1 | Pradeep Reddy Kanumuru 4.76% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £14,197 |
Cash | £1,996 |
Current Liabilities | £22,569 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
28 September 2020 | Termination of appointment of Srenivasachary Lakshmi Narasimham Nadaduru as a director on 21 September 2020 (1 page) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (4 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (2 pages) |
3 December 2019 | Cessation of Srenivasachary Lakshmi Narasimham Nadaduru as a person with significant control on 1 November 2019 (1 page) |
3 December 2019 | Notification of Govind Kumar as a person with significant control on 1 November 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 13 November 2019 with updates (4 pages) |
3 December 2019 | Appointment of Mr Govind Kumar as a director on 20 November 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (1 page) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
6 July 2018 | Registered office address changed from 56 Liverpool Road Stoke-on-Trent ST4 1AZ to Universal Square Second Floor Bulding 2, Devonshire Street North Manchester Lancashire M12 6JH on 6 July 2018 (1 page) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (6 pages) |
15 December 2015 | Termination of appointment of Pradeep Reddy Kanumuru as a director on 1 June 2015 (1 page) |
15 December 2015 | Termination of appointment of Pradeep Reddy Kanumuru as a director on 1 June 2015 (1 page) |
23 November 2015 | Director's details changed for Mr Pradeep Reddy Kanumuru on 20 May 2015 (2 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Director's details changed for Mr Pradeep Reddy Kanumuru on 20 May 2015 (2 pages) |
23 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
20 November 2015 | Registered office address changed from 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ England to 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ England to 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 20 November 2015 (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 May 2015 | Appointment of Mr Pradeep Reddy Kanumuru as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Pradeep Reddy Kanumuru as a director on 5 May 2015 (2 pages) |
20 May 2015 | Appointment of Mr Pradeep Reddy Kanumuru as a director on 5 May 2015 (2 pages) |
22 April 2015 | Company name changed convergika info solutions LIMITED\certificate issued on 22/04/15
|
22 April 2015 | Company name changed convergika info solutions LIMITED\certificate issued on 22/04/15
|
21 April 2015 | Registered office address changed from 22 New Square 22 New Square Slough SL1 1HQ England to 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 22 New Square 22 New Square Slough SL1 1HQ England to 56 Liverpool Road 56 Liverpool Road Stoke-on-Trent ST4 1AZ on 21 April 2015 (1 page) |
17 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 January 2015 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 22 New Square 22 New Square Slough SL1 1HQ on 17 January 2015 (1 page) |
17 January 2015 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
17 January 2015 | Registered office address changed from Winston House 2 Dollis Park London N3 1HF to 22 New Square 22 New Square Slough SL1 1HQ on 17 January 2015 (1 page) |
27 December 2014 | Termination of appointment of Pradeep Reddy Kanumuru as a director on 31 May 2013 (1 page) |
27 December 2014 | Termination of appointment of Pradeep Reddy Kanumuru as a director on 31 May 2013 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
22 September 2014 | Registered office address changed from Moran House High Road London NW10 2JJ England to Winston House 2 Dollis Park London N3 1HF on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Moran House High Road London NW10 2JJ England to Winston House 2 Dollis Park London N3 1HF on 22 September 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 11 March 2014 (1 page) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
11 March 2014 | Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT on 11 March 2014 (1 page) |
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
13 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders (5 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Incorporation
|
9 June 2011 | Incorporation
|