BANDHAN TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

BANDHAN TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02866738

Incorporation date

28/10/1993

Size

Small

Contacts

Registered address

Registered address

Healys Llp, Jockey's Fields, London WC1R 4BWCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon02/02/2026
Certificate of change of name
dot icon24/09/2025
Appointment of Mrs Wendy Pinheiro as a director on 2025-09-18
dot icon30/07/2025
Accounts for a small company made up to 2025-03-31
dot icon08/04/2025
Confirmation statement made on 2025-03-30 with updates
dot icon06/11/2024
Notification of Bandhan Financial Services Limited as a person with significant control on 2024-10-23
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Memorandum and Articles of Association
dot icon24/10/2024
Termination of appointment of Geoffrey John Westall as a secretary on 2024-10-23
dot icon24/10/2024
Cessation of Harshida Ashokumar Rabheru as a person with significant control on 2024-10-23
dot icon24/10/2024
Cessation of Nikita Nimi Ashok Rabheru as a person with significant control on 2024-10-23
dot icon24/10/2024
Cessation of Nikita Ashok Rabheru as a person with significant control on 2024-10-23
dot icon24/10/2024
Registered office address changed from 860-862 Garratt Lane Garratt Lane London SW17 0NB England to Healys Llp Jockey's Fields London WC1R 4BW on 2024-10-24
dot icon24/10/2024
Termination of appointment of Nikita Ashok Rabheru as a director on 2024-10-23
dot icon24/10/2024
Appointment of Satish Subramaniam as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Harshida Ashokumar Rabheru as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Shayan Ashok Rabheru as a director on 2024-10-23
dot icon24/10/2024
Termination of appointment of Rishi Ashok Rabheru as a director on 2024-10-23
dot icon24/10/2024
Cessation of Shayan Ashok Rabheru as a person with significant control on 2024-10-23
dot icon24/10/2024
Termination of appointment of Geoffrey John Westall as a director on 2024-10-23
dot icon24/10/2024
Cessation of Rishi Ashok Rabheru as a person with significant control on 2024-10-23
dot icon15/08/2024
Satisfaction of charge 1 in full
dot icon15/08/2024
Satisfaction of charge 4 in full
dot icon15/08/2024
Satisfaction of charge 2 in full
dot icon26/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Notification of Nikita Nimi Ashok Rabheru as a person with significant control on 2024-03-27
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with updates
dot icon30/03/2024
Notification of Nikita Nimi Ashok Rabheru as a person with significant control on 2024-03-27
dot icon28/03/2024
Cessation of Ashok Jivraj Rabheru as a person with significant control on 2024-03-27
dot icon28/03/2024
Notification of Rishi Neel Ashok Rabheru as a person with significant control on 2024-03-27
dot icon28/03/2024
Notification of Shayan Yash Ashok Rabheru as a person with significant control on 2024-03-27
dot icon28/03/2024
Notification of Harshida Ashokumar Rabheru as a person with significant control on 2024-03-27
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/01/2023
Appointment of Mr Rishi Ashok Rabheru as a director on 2023-01-26
dot icon29/01/2023
Appointment of Miss Nikita Ashok Rabheru as a director on 2023-01-26
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/11/2022
Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane 860-862 Garratt Lane Broadway London SW17 0NB
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
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
31/03/2025
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
9
440.21K
-
0.00
229.70K
-
2023
7
571.34K
-
0.00
344.81K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
28/10/1993 - 01/11/1993
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
28/10/1993 - 14/07/1994
68517
Pinheiro, Wendy
Director
18/09/2025 - Present
2
Subramaniam, Satish
Director
23/10/2024 - Present
-
Westall, Geoffrey John
Director
01/03/1995 - 23/10/2024
1

Persons with Significant Control

13
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 BANDHAN TECHNOLOGIES LTD

BANDHAN TECHNOLOGIES LTD is an(a) Active company incorporated on 28/10/1993 with the registered office located at Healys Llp, Jockey's Fields, London WC1R 4BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BANDHAN TECHNOLOGIES LTD?

toggle

BANDHAN TECHNOLOGIES LTD is currently Active. It was registered on 28/10/1993 .

Where is BANDHAN TECHNOLOGIES LTD located?

toggle

BANDHAN TECHNOLOGIES LTD is registered at Healys Llp, Jockey's Fields, London WC1R 4BW.

What does BANDHAN TECHNOLOGIES LTD do?

toggle

BANDHAN TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BANDHAN TECHNOLOGIES LTD?

toggle

The latest filing was on 02/02/2026: Certificate of change of name.