AGUILA IT CONSULTING LTD

Register to unlock more data on OkredoRegister

AGUILA IT CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09078184

Incorporation date

09/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Kemp House, 152-160 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2014)
dot icon11/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-06-30
dot icon11/12/2024
Confirmation statement made on 2024-10-27 with updates
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon12/01/2024
Termination of appointment of Shishir Puttanna as a director on 2024-01-12
dot icon12/01/2024
Termination of appointment of Viswanath Thiyagaraj as a director on 2024-01-12
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon09/10/2023
Appointment of Mr. Viswanath Thiyagaraj as a director on 2023-10-09
dot icon09/10/2023
Appointment of Mr. Shishir Puttanna as a director on 2023-10-09
dot icon26/03/2023
Micro company accounts made up to 2022-06-30
dot icon06/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon09/06/2022
Appointment of Chandra Reddy Chirala as a director on 2022-06-09
dot icon09/06/2022
Notification of Chandra Reddy Chirala as a person with significant control on 2022-06-09
dot icon09/06/2022
Termination of appointment of Venkata Suresh Kumar Karpurapu as a director on 2022-06-09
dot icon09/06/2022
Cessation of Venkata Suresh Kumar Karpurapu as a person with significant control on 2022-06-09
dot icon28/03/2022
Micro company accounts made up to 2021-06-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon16/02/2022
Notification of Venkata Suresh Kumar Karpurapu as a person with significant control on 2022-02-01
dot icon16/02/2022
Appointment of Mr Venkata Suresh Kumar Karpurapu as a director on 2022-02-01
dot icon16/02/2022
Termination of appointment of Kalyani Kunduru as a director on 2022-02-01
dot icon16/02/2022
Cessation of Kalyani Kunduru as a person with significant control on 2022-02-01
dot icon09/12/2021
Change of details for Mrs Kalyani Kunduru as a person with significant control on 2021-12-01
dot icon09/12/2021
Director's details changed for Mrs Kalyani Kunduru on 2021-12-01
dot icon13/08/2021
Micro company accounts made up to 2020-06-30
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon19/07/2021
Registered office address changed from 2 Windsor Gardens Hayes UB3 1QY England to Kemp House 152-160 City Road London EC1V 2NX on 2021-07-19
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon22/05/2021
Registered office address changed from 2 Sheriffs Orchard Coventry CV1 3PP England to 2 Windsor Gardens Hayes UB3 1QY on 2021-05-22
dot icon22/05/2021
Registered office address changed from 950 Great West Road Brentford TW8 9ES England to 2 Sheriffs Orchard Coventry CV1 3PP on 2021-05-22
dot icon07/10/2020
Registered office address changed from Kemp House 152-160 City Road Kemp House 152-160 City Road, London London London EC1V 2NX England to 950 Great West Road Brentford TW8 9ES on 2020-10-07
dot icon18/05/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon23/08/2019
Micro company accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/03/2018
Registered office address changed from 18 Brainton Avenue Brainton Avenue Feltham Middlesex TW14 0AY England to Kemp House 152-160 City Road Kemp House 152-160 City Road, London London London EC1V 2NX on 2018-03-14
dot icon06/03/2018
Micro company accounts made up to 2017-06-30
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with no updates
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon02/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/02/2016
Registered office address changed from 2 Sheriffs Orachard Sheriffs Orchard Coventry CV1 3PP to 18 Brainton Avenue Brainton Avenue Feltham Middlesex TW14 0AY on 2016-02-11
dot icon05/02/2016
Annual return made up to 2015-09-16 with full list of shareholders
dot icon25/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon05/09/2015
Director's details changed for Mrs Kalyani Kundur on 2015-09-05
dot icon17/08/2015
Termination of appointment of Hima Bindu Challa as a director on 2015-08-10
dot icon17/08/2015
Appointment of Mrs Kalyani Kundur as a director on 2015-08-10
dot icon17/08/2015
Registered office address changed from Cranmer Road Cranmer Road Hayes Middlesex UB3 2QJ England to 2 Sheriffs Orachard Sheriffs Orchard Coventry CV1 3PP on 2015-08-17
dot icon25/03/2015
Registered office address changed from 27 Sandyhill Road Ilford Essex IG1 2ET England to Cranmer Road Cranmer Road Hayes Middlesex UB3 2QJ on 2015-03-25
dot icon11/12/2014
Termination of appointment of Chandra Reddy Chirala as a director on 2014-12-05
dot icon03/12/2014
Appointment of Mrs. Hima Bindu Challa as a director on 2014-11-21
dot icon20/11/2014
Termination of appointment of Hima Bindu Challa as a director on 2014-11-15
dot icon29/10/2014
Appointment of Mr Chandra Reddy Chirala as a director on 2014-10-20
dot icon17/09/2014
Registered office address changed from Po Box IG1 2ET 27 Sandyhill Road, 27 Sandyhill Road Ilford Ilford Greater Londonig1 2Et to 27 Sandyhill Road Ilford Essex IG1 2ET on 2014-09-17
dot icon17/09/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon02/09/2014
Termination of appointment of Chandra Reddy Chirala as a director on 2014-09-01
dot icon01/09/2014
Appointment of Mrs. Hima Bindu Challa as a director on 2014-08-29
dot icon01/09/2014
Registered office address changed from The Apex 2 Sheriffs Orchard Coventry West Midlands CV1 3PP England to Po Box IG1 2ET 27 Sandyhill Road, 27 Sandyhill Road Ilford Ilford Greater London IG1 2ET on 2014-09-01
dot icon30/08/2014
Termination of appointment of Sekar Babu Nagappa as a director on 2014-08-30
dot icon16/07/2014
Termination of appointment of Baji Reddy Atla as a director on 2014-07-16
dot icon16/07/2014
Appointment of Mr. Chandra Reddy Chirala as a director on 2014-07-07
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.46K
-
0.00
-
-
2022
0
20.93K
-
0.00
-
-
2022
0
20.93K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.93K £Descended-33.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atla, Baji Reddy
Director
09/06/2014 - 16/07/2014
-
Challa, Hima Bindu
Director
29/08/2014 - 15/11/2014
-
Nagappa, Sekar Babu
Director
09/06/2014 - 30/08/2014
-
Challa, Hima Bindu
Director
21/11/2014 - 10/08/2015
-
Chirala, Chandra Reddy
Director
20/10/2014 - 05/12/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGUILA IT CONSULTING LTD

AGUILA IT CONSULTING LTD is an(a) Active company incorporated on 09/06/2014 with the registered office located at Kemp House, 152-160 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AGUILA IT CONSULTING LTD?

toggle

AGUILA IT CONSULTING LTD is currently Active. It was registered on 09/06/2014 .

Where is AGUILA IT CONSULTING LTD located?

toggle

AGUILA IT CONSULTING LTD is registered at Kemp House, 152-160 City Road, London EC1V 2NX.

What does AGUILA IT CONSULTING LTD do?

toggle

AGUILA IT CONSULTING LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for AGUILA IT CONSULTING LTD?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-10-27 with no updates.