Company NameRakshan Private Limited
DirectorUpendar Reddy Pisati
Company StatusActive
Company Number09177126
CategoryPrivate Limited Company
Incorporation Date15 August 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Upendar Reddy Pisati
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed24 March 2017(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26-27 Front Street
Washington
Tyne And Wear
NE37 2BA
Director NameSwetha Palreddy
Date of BirthJune 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed15 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26a Front Street
Washington
NE37 2BA

Location

Registered Address26-27 Front Street
Washington
Tyne And Wear
NE37 2BA
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
27 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
9 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
25 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
1 April 2017Appointment of Mr Upendar Reddy Pisati as a director on 24 March 2017 (2 pages)
1 April 2017Termination of appointment of Swetha Palreddy as a director on 24 March 2017 (1 page)
1 April 2017Appointment of Mr Upendar Reddy Pisati as a director on 24 March 2017 (2 pages)
1 April 2017Termination of appointment of Swetha Palreddy as a director on 24 March 2017 (1 page)
13 February 2017Director's details changed for Swetha Palreddy on 28 August 2016 (2 pages)
13 February 2017Director's details changed for Swetha Palreddy on 28 August 2016 (2 pages)
24 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
1 December 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
(3 pages)
25 June 2015Registered office address changed from 84 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 26-27 Front Street Washington Tyne and Wear NE37 2BA on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 84 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 26-27 Front Street Washington Tyne and Wear NE37 2BA on 25 June 2015 (1 page)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 10
(26 pages)
15 August 2014Incorporation
Statement of capital on 2014-08-15
  • GBP 10
(26 pages)