Gateshead
Tyne & Wear
NE11 9SY
Director Name | Dr Venkat Ramayya Yatham |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 24 September 2007(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Flannagans, Unit 7 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
Secretary Name | Mr Philip Anthony Cowman |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The White & Company Group 6th Floor Blackfriars Ho Parsonage Manchester M3 2JA |
Registered Address | Flannagans, Unit 7 Bankside The Watermark Gateshead Tyne & Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | Prasanna Devi Kopparthy 60.00% Ordinary B |
---|---|
50 at £1 | Dr Venkat Ramayya Yatham 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,248 |
Cash | £30,028 |
Current Liabilities | £27,269 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
4 November 2020 | Confirmation statement made on 24 September 2020 with updates (4 pages) |
---|---|
11 June 2020 | Registered office address changed from 18 Vera Avenue London N21 1RA England to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
12 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 24 September 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 May 2018 | Director's details changed for Dr Venkat Ramayya Yatham on 2 May 2018 (2 pages) |
2 May 2018 | Change of details for Dr Venkat Ramayya Yatham as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Change of details for Mrs Prasanna Devi Kopparthy as a person with significant control on 2 May 2018 (2 pages) |
2 May 2018 | Director's details changed for Prasanna Devi Kopparthy on 2 May 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
27 November 2017 | Confirmation statement made on 24 September 2017 with updates (4 pages) |
20 July 2017 | Director's details changed for Prasanna Devi Kopparthy on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Dr Venkat Ramayya Yatham as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mrs Prasanna Devi Kopparthy as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Dr Venkat Ramayya Yatham on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Dr Venkat Ramayya Yatham on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Mrs Prasanna Devi Kopparthy as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Prasanna Devi Kopparthy on 20 July 2017 (2 pages) |
20 July 2017 | Change of details for Dr Venkat Ramayya Yatham as a person with significant control on 20 July 2017 (2 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
7 October 2016 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 18 Vera Avenue London N21 1RA on 7 October 2016 (1 page) |
7 October 2016 | Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 18 Vera Avenue London N21 1RA on 7 October 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
23 September 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 23 September 2015 (1 page) |
23 September 2015 | Secretary's details changed for Mr Philip Anthony Cowman on 23 September 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 14 July 2015 (1 page) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Director's details changed for Prasanna Devi Kopparthy on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Venkat Ramayya Yatham on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Dr Venkat Ramayya Yatham on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Prasanna Devi Kopparthy on 14 September 2012 (2 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
24 October 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 June 2011 | Director's details changed for Prasanna Devi Kopparthy on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Dr Venkat Ramayya Yatham on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Dr Venkat Ramayya Yatham on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Prasanna Devi Kopparthy on 20 June 2011 (2 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 May 2009 | Director's change of particulars / venkat yatham / 30/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / prasanna kopparthy / 30/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / venkat yatham / 30/04/2009 (1 page) |
1 May 2009 | Director's change of particulars / prasanna kopparthy / 30/04/2009 (1 page) |
26 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
26 September 2008 | Return made up to 24/09/08; full list of members (4 pages) |
24 September 2007 | Incorporation (30 pages) |
24 September 2007 | Incorporation (30 pages) |