BEVEL GEAR IT SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BEVEL GEAR IT SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07141210

Incorporation date

30/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

32 Brewers Square, Dartford, Kent DA1 1AXCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2010)
dot icon01/04/2026
Director's details changed for Mr Sree Hari Chittari on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Sree Hari Chittari on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Sree Hari Chittari on 2026-03-31
dot icon17/03/2026
Confirmation statement made on 2026-01-18 with updates
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon12/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon03/01/2025
Director's details changed for Mr Sree Hari Chittari on 2024-12-05
dot icon02/01/2025
Registered office address changed from 16 John Liddell Way Basingstoke Hampshire RG21 6BG England to 32 Brewers Square Dartford Kent DA1 1AX on 2025-01-02
dot icon02/01/2025
Change of details for Mr Sree Hari Chittari as a person with significant control on 2024-12-05
dot icon16/09/2024
Micro company accounts made up to 2024-01-31
dot icon18/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon11/01/2024
Micro company accounts made up to 2023-01-31
dot icon20/01/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon19/04/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon10/09/2021
Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 16 John Liddell Way Basingstoke Hampshire RG21 6BG on 2021-09-10
dot icon19/08/2021
Micro company accounts made up to 2021-01-31
dot icon18/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon28/10/2020
Micro company accounts made up to 2020-01-31
dot icon18/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon04/11/2019
Registered office address changed from Pacific House, 382 Kenton Road Harrow Middlesex HA3 8DP to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 2019-11-04
dot icon16/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/05/2017
Director's details changed for Mr Sree Hari Chittari on 2017-05-07
dot icon23/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/05/2016
Director's details changed for Mr Sree Hari Chittari on 2016-04-21
dot icon18/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon30/04/2014
Registered office address changed from 101 Pemberley House Priestley Road Basingstoke Hampshire RG24 9FB on 2014-04-30
dot icon18/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon09/01/2014
Director's details changed for Mr Sree Hari Chittari on 2014-01-09
dot icon09/01/2014
Registered office address changed from 101 Pemberly House Priestley Road Basingstoke Hampshire RG24 9FB England on 2014-01-09
dot icon23/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon01/05/2013
Director's details changed for Mr Sree Hari Chittari on 2013-04-25
dot icon01/05/2013
Registered office address changed from 430 Skyline Plaza Alencon Link Basingstoke Hampshire RG21 7AU United Kingdom on 2013-05-01
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon03/01/2013
Registered office address changed from 10 the Oaks Moormede Crescent Staines Middlesex TW18 4SN England on 2013-01-03
dot icon15/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/09/2012
Director's details changed for Mr Sree Hari Chittari on 2012-09-01
dot icon18/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/01/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon30/01/2010
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
18/01/2026
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
2
1.11K
-
0.00
-
-
2022
2
8.02K
-
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
Mr Sree Hari Chittari
Director
30/01/2010 - Present
-

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

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 BEVEL GEAR IT SOLUTIONS LTD

BEVEL GEAR IT SOLUTIONS LTD is an(a) Active company incorporated on 30/01/2010 with the registered office located at 32 Brewers Square, Dartford, Kent DA1 1AX. 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 BEVEL GEAR IT SOLUTIONS LTD?

toggle

BEVEL GEAR IT SOLUTIONS LTD is currently Active. It was registered on 30/01/2010 .

Where is BEVEL GEAR IT SOLUTIONS LTD located?

toggle

BEVEL GEAR IT SOLUTIONS LTD is registered at 32 Brewers Square, Dartford, Kent DA1 1AX.

What does BEVEL GEAR IT SOLUTIONS LTD do?

toggle

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

What is the latest filing for BEVEL GEAR IT SOLUTIONS LTD?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Sree Hari Chittari on 2026-03-31.