Company NameSRI Global Tech Limited
DirectorSri Naga Sujith Modukuri
Company StatusActive
Company Number08967672
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Sri Naga Sujith Modukuri
Date of BirthMay 1987 (Born 37 years ago)
NationalityIndian
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleEmployed
Country of ResidenceEngland
Correspondence Address11 A Grandale Street
Manchester
M14 5WS

Contact

Websitesriglobaltechlimited.com
Email address[email protected]
Telephone0161 6611395
Telephone regionManchester

Location

Registered AddressUnit 22
Premier Road
Manchester
M8 8HH
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

1 at £1Sri Naga Sujith Modukuri
100.00%
Ordinary

Financials

Year2014
Net Worth£10
Cash£9
Current Liabilities£3,026

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 March

Returns

Latest Return6 January 2024 (4 months ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Filing History

6 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
6 March 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
14 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
1 April 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
29 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
25 June 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
24 March 2019Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
19 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
20 October 2017Registered office address changed from 222a Ashton Road Oldham OL8 1QN England to Unit 22 Premier Road Manchester M8 8HH on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 222a Ashton Road Oldham OL8 1QN England to Unit 22 Premier Road Manchester M8 8HH on 20 October 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 May 2017Registered office address changed from Flat 80 st David's Court Sherborne Street Manchester United Kingdom M8 8NT to 222a Ashton Road Oldham OL8 1QN on 19 May 2017 (1 page)
19 May 2017Registered office address changed from Flat 80 st David's Court Sherborne Street Manchester United Kingdom M8 8NT to 222a Ashton Road Oldham OL8 1QN on 19 May 2017 (1 page)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
28 July 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Registered office address changed from 100 Woodlands Road Cheetham Hill Manchester M8 0NQ England to Flat 80 St David's Court Sherborne Street Manchester United Kingdom M8 8NT on 24 November 2014 (1 page)
24 November 2014Registered office address changed from 100 Woodlands Road Cheetham Hill Manchester M8 0NQ England to Flat 80 St David's Court Sherborne Street Manchester United Kingdom M8 8NT on 24 November 2014 (1 page)
17 June 2014Registered office address changed from 11 a Grandale Street Manchester M14 5WS England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 11 a Grandale Street Manchester M14 5WS England on 17 June 2014 (1 page)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(24 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 1
(24 pages)