ANJU SOLUTIONS LTD

Register to unlock more data on OkredoRegister

ANJU SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07487551

Incorporation date

10/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

2 Eastons, Didcot OX11 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/2011)
dot icon05/02/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon29/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon25/09/2024
Registered office address changed from 7 Diamond Drive Didcot OX11 6FH England to 2 Eastons Didcot OX11 6JS on 2024-09-25
dot icon11/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon17/02/2023
Notification of Vamshidhar Reddy Chitti as a person with significant control on 2023-01-27
dot icon26/01/2023
Confirmation statement made on 2023-01-26 with updates
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon21/12/2021
Cessation of Vamshidhar Chitti as a person with significant control on 2021-12-21
dot icon21/12/2021
Notification of Deepthi Dondapati as a person with significant control on 2021-12-21
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with updates
dot icon19/10/2021
Micro company accounts made up to 2021-01-31
dot icon07/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-01-31
dot icon22/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon04/07/2019
Micro company accounts made up to 2019-01-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon13/09/2018
Micro company accounts made up to 2018-01-31
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-01-10 with updates
dot icon20/02/2017
Registered office address changed from 7 7 Diamond Drive Didcot Oxfordshire OX11 6FH England to 7 Diamond Drive Didcot OX11 6FH on 2017-02-20
dot icon24/11/2016
Registered office address changed from 205 Berberis House Highfield Road Feltham Middlesex TW13 4GS to 7 7 Diamond Drive Didcot Oxfordshire OX11 6FH on 2016-11-24
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/07/2014
Registered office address changed from 205 Highfield Road Feltham Middlesex TW13 4GS to 205 Berberis House Highfield Road Feltham Middlesex TW13 4GS on 2014-07-31
dot icon28/02/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon31/01/2014
Registered office address changed from 20 Sapphire Street Ground Floor Cardiff CF24 1PZ Wales on 2014-01-31
dot icon07/12/2013
Registered office address changed from 117 Barberis House Highfield Road Feltham Middlesex TW13 4GQ England on 2013-12-07
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon05/03/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon12/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon16/01/2013
Registered office address changed from 117 Highfield Road Feltham Middlesex TW13 4GQ United Kingdom on 2013-01-16
dot icon10/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon11/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon22/12/2011
Director's details changed for Mr Vamshidhar Chitti on 2011-12-21
dot icon21/12/2011
Registered office address changed from 52 Rosslyn Avenue Feltham TW14 9LQ United Kingdom on 2011-12-21
dot icon10/01/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.16K
-
0.00
-
-
2022
2
11.48K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chitti, Vamshidhar
Director
10/01/2011 - Present
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANJU SOLUTIONS LTD

ANJU SOLUTIONS LTD is an(a) Active company incorporated on 10/01/2011 with the registered office located at 2 Eastons, Didcot OX11 6JS. 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 ANJU SOLUTIONS LTD?

toggle

ANJU SOLUTIONS LTD is currently Active. It was registered on 10/01/2011 .

Where is ANJU SOLUTIONS LTD located?

toggle

ANJU SOLUTIONS LTD is registered at 2 Eastons, Didcot OX11 6JS.

What does ANJU SOLUTIONS LTD do?

toggle

ANJU SOLUTIONS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANJU SOLUTIONS LTD?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2026-01-11 with no updates.