Company NameSajva Services Limited
DirectorVishnu Vardhan Putumbaka
Company StatusActive - Proposal to Strike off
Company Number06772784
CategoryPrivate Limited Company
Incorporation Date15 December 2008(15 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Vishnu Vardhan Putumbaka
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed31 May 2010(1 year, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
Director NameMr Vishnu Vardhan Putumbaka
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleBusiness
Correspondence Address48 Shepherds Walk
Bradley Stoke
Bristol
Avon
BS32 9AY
Secretary NameMr Vishnu Vardhan Putumbaka
NationalityIndian
StatusResigned
Appointed15 December 2008(same day as company formation)
RoleBusiness
Correspondence Address48 Shepherds Walk
Bradley Stoke
Bristol
BS32 9AY
Director NameMrs Anitha Nagasree Myneni
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed11 August 2009(7 months, 4 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2010)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address48 Shepherds Walk
Bradley Stoke
Bristol
BS32 9AY
Director NameMr Raja Sekhar Yaramosu
Date of BirthJune 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed10 November 2009(11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 May 2010)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Mortlake Road
Ilford
Essex
IG1 2SX
Director NameMr Venkata Ramana Reddy Sanikommu
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2014(5 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 November 2021)
RoleConsultanct
Country of ResidenceEngland
Correspondence AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA

Location

Registered AddressNorth East Bic Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£161
Cash£32
Current Liabilities£2,901

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return11 December 2020 (3 years, 4 months ago)
Next Return Due25 December 2021 (overdue)

Filing History

9 December 2021Compulsory strike-off action has been suspended (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
25 November 2021Cessation of Venkata Ramana Reddy Sanikommu as a person with significant control on 1 January 2020 (1 page)
25 November 2021Termination of appointment of Venkata Ramana Reddy Sanikommu as a director on 12 November 2021 (1 page)
25 November 2021Registered office address changed from Unit J8, Jupiter House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 25 November 2021 (1 page)
20 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
12 November 2018Notification of Venkata Ramana Reddy Sanikommu as a person with significant control on 6 April 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (1 page)
13 October 2017Micro company accounts made up to 31 December 2016 (1 page)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
2 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(3 pages)
20 December 2014Appointment of Mr Venkata Ramana Reddy Sanikommu as a director on 1 December 2014 (2 pages)
20 December 2014Appointment of Mr Venkata Ramana Reddy Sanikommu as a director on 1 December 2014 (2 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 July 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
8 July 2014Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8 July 2014 (1 page)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
26 October 2012Director's details changed for Mr Vishnu Vardhan Putumbaka on 1 February 2012 (2 pages)
26 October 2012Director's details changed for Mr Vishnu Vardhan Putumbaka on 1 February 2012 (2 pages)
9 October 2012Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9 October 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
8 July 2010Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8 July 2010 (1 page)
7 July 2010Termination of appointment of Vishnu Putumbaka as a secretary (1 page)
7 July 2010Termination of appointment of Vishnu Putumbaka as a secretary (1 page)
10 June 2010Appointment of Mr Vishnu Vardhan Putumbaka as a director (2 pages)
10 June 2010Appointment of Mr Vishnu Vardhan Putumbaka as a director (2 pages)
9 June 2010Termination of appointment of Raja Yaramosu as a director (1 page)
9 June 2010Termination of appointment of Anitha Myneni as a director (1 page)
9 June 2010Termination of appointment of Raja Yaramosu as a director (1 page)
9 June 2010Termination of appointment of Anitha Myneni as a director (1 page)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Registered office address changed from 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY Uk on 30 November 2009 (1 page)
30 November 2009Secretary's details changed for Mr Vishnu Vardhan Putumbaka on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Anitha Nagasree Myneni on 30 November 2009 (2 pages)
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
30 November 2009Registered office address changed from 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY Uk on 30 November 2009 (1 page)
30 November 2009Director's details changed for Mrs Anitha Nagasree Myneni on 30 November 2009 (2 pages)
30 November 2009Secretary's details changed for Mr Vishnu Vardhan Putumbaka on 30 November 2009 (1 page)
12 November 2009Termination of appointment of Vishnu Putumbaka as a director (1 page)
12 November 2009Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages)
12 November 2009Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages)
12 November 2009Termination of appointment of Vishnu Putumbaka as a director (1 page)
11 August 2009Director appointed mrs anitha nagasree myneni (1 page)
11 August 2009Director appointed mrs anitha nagasree myneni (1 page)
30 July 2009Secretary's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages)
30 July 2009Secretary's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages)
30 July 2009Director's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages)
30 July 2009Director's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages)
2 July 2009Registered office changed on 02/07/2009 from 90` great south west road hounslow middlesex TW4 7NF united kingdom (1 page)
2 July 2009Registered office changed on 02/07/2009 from 90` great south west road hounslow middlesex TW4 7NF united kingdom (1 page)
15 December 2008Incorporation (13 pages)
15 December 2008Incorporation (13 pages)