ARAVIND SAMPATH LTD

Register to unlock more data on OkredoRegister

ARAVIND SAMPATH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09501207

Incorporation date

20/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

73 Armour Hill, Tilehurst, Reading, Berkshire RG31 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2015)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon25/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/04/2024
Change of details for Mr Aravind Sampath as a person with significant control on 2024-04-12
dot icon14/04/2024
Change of details for Mr Aravind Sampath as a person with significant control on 2024-04-12
dot icon13/04/2024
Change of details for Mr Aravind Sampath as a person with significant control on 2024-04-12
dot icon12/04/2024
Termination of appointment of Power Secretaries Limited as a secretary on 2023-11-30
dot icon12/04/2024
Director's details changed for Mr Aravind Sampath on 2024-04-12
dot icon12/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/03/2024
Registered office address changed from C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England to 73 Armour Hill Tilehurst Reading Berkshire RG31 6JH on 2024-03-08
dot icon08/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon09/02/2023
Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-09
dot icon09/02/2023
Secretary's details changed for Power Secretaries Limited on 2023-02-09
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon18/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Secretary's details changed for Power Secretaries Limited on 2021-10-12
dot icon12/10/2021
Registered office address changed from 8C High Street Southampton England SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12
dot icon01/07/2021
Satisfaction of charge 095012070002 in full
dot icon01/07/2021
Satisfaction of charge 095012070003 in full
dot icon01/07/2021
Satisfaction of charge 095012070001 in full
dot icon07/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon28/10/2020
Micro company accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon16/04/2019
Cessation of Aravind Sampath as a person with significant control on 2019-04-16
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Change of details for Mr Aravind Sampath as a person with significant control on 2018-05-16
dot icon17/05/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon17/05/2018
Notification of Aravind Sampath as a person with significant control on 2016-04-06
dot icon17/05/2018
Director's details changed for Mr Aravind Sampath on 2018-05-17
dot icon06/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Appointment of Power Secretaries Limited as a secretary on 2017-04-01
dot icon11/09/2017
Registered office address changed from 12-13 Church Street Whitehaven CA28 7AY England to 8C High Street Southampton England SO14 2DH on 2017-09-11
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/01/2016
Registration of charge 095012070003, created on 2016-01-22
dot icon21/10/2015
Registration of charge 095012070002, created on 2015-10-17
dot icon15/07/2015
Registration of charge 095012070001, created on 2015-07-09
dot icon20/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
9.43K
-
0.00
-
-
2022
5
320.29K
-
0.00
-
-
2023
5
401.67K
-
0.00
-
-
2023
5
401.67K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

401.67K £Ascended25.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
POWER SECRETARIES LTD
Corporate Secretary
01/04/2017 - 30/11/2023
237
Mr Aravind Sampath
Director
20/03/2015 - Present
3

Persons with Significant Control

2
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 ARAVIND SAMPATH LTD

ARAVIND SAMPATH LTD is an(a) Active company incorporated on 20/03/2015 with the registered office located at 73 Armour Hill, Tilehurst, Reading, Berkshire RG31 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ARAVIND SAMPATH LTD?

toggle

ARAVIND SAMPATH LTD is currently Active. It was registered on 20/03/2015 .

Where is ARAVIND SAMPATH LTD located?

toggle

ARAVIND SAMPATH LTD is registered at 73 Armour Hill, Tilehurst, Reading, Berkshire RG31 6JH.

What does ARAVIND SAMPATH LTD do?

toggle

ARAVIND SAMPATH LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

How many employees does ARAVIND SAMPATH LTD have?

toggle

ARAVIND SAMPATH LTD had 5 employees in 2023.

What is the latest filing for ARAVIND SAMPATH LTD?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with no updates.