ANANTHA CYBERTECH (UK) LIMITED

Register to unlock more data on OkredoRegister

ANANTHA CYBERTECH (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07766697

Incorporation date

08/09/2011

Size

Micro Entity

Contacts

Registered address

Registered address

C/O D M Patel, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2011)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-08-30
dot icon01/11/2024
Liquidators' statement of receipts and payments to 2024-08-30
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Appointment of a voluntary liquidator
dot icon13/09/2023
Statement of affairs
dot icon13/09/2023
Registered office address changed from 79 4th Floor College Road Harrow HA1 1BD England to C/O D M Patel, Baltic House 4 & 5 Baltic Street East London EC1Y 0UJ on 2023-09-13
dot icon02/08/2023
Micro company accounts made up to 2022-09-30
dot icon13/06/2023
Compulsory strike-off action has been discontinued
dot icon13/06/2023
Compulsory strike-off action has been suspended
dot icon12/06/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon21/05/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon30/07/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon02/06/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/03/2020
Notification of Narahari Kumar Vuppala as a person with significant control on 2020-03-13
dot icon13/03/2020
Withdrawal of a person with significant control statement on 2020-03-13
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon13/03/2020
Termination of appointment of Sridevi Aitha as a secretary on 2020-01-31
dot icon13/03/2020
Termination of appointment of Sridevi Aitha as a director on 2020-01-31
dot icon13/03/2020
Termination of appointment of Jayalakshmi Marri as a director on 2020-01-31
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon24/04/2019
Registered office address changed from 14th, Floor York House Empire Way Wembley HA9 0PA England to 79 4th Floor College Road Harrow HA1 1BD on 2019-04-24
dot icon19/03/2019
Appointment of Mrs Jayalakshmi Marri as a director on 2018-07-02
dot icon17/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/04/2018
Appointment of Mr Narahari Kumar Vuppala as a director on 2018-04-03
dot icon11/04/2018
Termination of appointment of Anuhya Vuppala as a director on 2018-03-26
dot icon22/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Appointment of Miss Anuhya Vuppala as a director on 2017-05-22
dot icon02/06/2017
Termination of appointment of Narahari Kumar Vuppala as a director on 2017-05-20
dot icon05/04/2017
Director's details changed for Mrs Sridevi Aitha on 2017-03-23
dot icon05/04/2017
Director's details changed for Mr Narahari Kumar Vuppala on 2017-03-23
dot icon22/03/2017
Termination of appointment of Anuhya Vuppala as a director on 2017-03-10
dot icon16/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon08/09/2016
Registered office address changed from 13th Floor York House Empire Way Wembley Middlesex HA9 0PA to 14th, Floor York House Empire Way Wembley HA9 0PA on 2016-09-08
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/04/2016
Appointment of Miss Anuhya Vuppala as a director on 2016-04-26
dot icon19/04/2016
Resolutions
dot icon08/03/2016
Termination of appointment of Pauline Mcmahon as a director on 2016-02-15
dot icon15/02/2016
Appointment of Mrs Pauline Mcmahon as a director on 2016-02-04
dot icon15/02/2016
Termination of appointment of Pauline Ann Mcmohan as a director on 2015-04-01
dot icon04/02/2016
Appointment of Mrs Pauline Ann Mcmohan as a director on 2015-04-01
dot icon04/02/2016
Termination of appointment of Saleh Eusuf Jasat as a director on 2015-01-31
dot icon05/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon18/08/2015
Appointment of Mr Saleh Eusuf Jasat as a director on 2014-01-10
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/02/2015
Termination of appointment of Saleh Jasat as a director on 2014-09-30
dot icon23/09/2014
Appointment of Mr Saleh Jasat as a director on 2013-05-15
dot icon12/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Saleh Eusuf Jasat as a director on 2014-08-31
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/06/2014
Termination of appointment of Shirish Patel as a director
dot icon16/06/2014
Appointment of Mr Saleh Jasat as a director
dot icon21/05/2014
Termination of appointment of Mitun Dey as a director
dot icon07/05/2014
Appointment of Mr Mitun Dey as a director
dot icon22/10/2013
Appointment of Mr Shirish Manubhai Patel as a director
dot icon21/10/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon21/10/2013
Termination of appointment of Hema Shah as a director
dot icon21/10/2013
Termination of appointment of Vijayalaxmi Nakonda Chandran as a director
dot icon21/10/2013
Termination of appointment of Kashif Ali as a director
dot icon16/09/2013
Appointment of Mr Kashif Ali as a director
dot icon15/07/2013
Appointment of Mrs Hema Shah as a director
dot icon03/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon04/03/2013
Appointment of Mrs Vijayalaxmi Nakonda Chandran as a director
dot icon06/02/2013
Termination of appointment of Shirish Patel as a director
dot icon06/02/2013
Termination of appointment of Shirish Patel as a director
dot icon15/11/2012
Appointment of Mr Shirish Manubhai Patel as a director
dot icon10/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/08/2012
Registered office address changed from York House Empire Way Wembley HA9 0PA England on 2012-08-02
dot icon08/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
13/03/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
121.20K
-
0.00
265.00
-
2022
2
104.01K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aitha, Sridevi
Secretary
08/09/2011 - 31/01/2020
-
Shah, Hema
Director
08/07/2013 - 08/07/2013
-
Nakonda Chandran, Vijayalaxmi
Director
28/02/2013 - 28/02/2013
-
Mcmohan, Pauline Ann
Director
01/04/2015 - 01/04/2015
-
Jasat, Saleh Eusuf
Director
10/01/2014 - 31/01/2015
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANANTHA CYBERTECH (UK) LIMITED

ANANTHA CYBERTECH (UK) LIMITED is an(a) Liquidation company incorporated on 08/09/2011 with the registered office located at C/O D M Patel, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANANTHA CYBERTECH (UK) LIMITED?

toggle

ANANTHA CYBERTECH (UK) LIMITED is currently Liquidation. It was registered on 08/09/2011 .

Where is ANANTHA CYBERTECH (UK) LIMITED located?

toggle

ANANTHA CYBERTECH (UK) LIMITED is registered at C/O D M Patel, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ.

What does ANANTHA CYBERTECH (UK) LIMITED do?

toggle

ANANTHA CYBERTECH (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANANTHA CYBERTECH (UK) LIMITED?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-08-30.