FALQON SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

FALQON SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11496639

Incorporation date

02/08/2018

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2018)
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Micro company accounts made up to 2023-08-31
dot icon28/02/2025
Micro company accounts made up to 2024-08-31
dot icon28/02/2025
Confirmation statement made on 2024-10-11 with updates
dot icon15/02/2025
Compulsory strike-off action has been discontinued
dot icon05/12/2024
Compulsory strike-off action has been suspended
dot icon26/11/2024
First Gazette notice for compulsory strike-off
dot icon22/11/2023
Confirmation statement made on 2023-10-11 with updates
dot icon20/11/2023
Certificate of change of name
dot icon03/11/2023
Micro company accounts made up to 2022-08-31
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
First Gazette notice for compulsory strike-off
dot icon24/11/2022
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 2022-11-24
dot icon21/11/2022
Termination of appointment of Ramreddy Kesireddy as a director on 2022-11-15
dot icon25/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon11/10/2021
Change of details for Mr Kiran Kumar Kambhatla as a person with significant control on 2021-10-01
dot icon11/10/2021
Notification of Ample Enterprise Technologies Private Limited as a person with significant control on 2021-10-01
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon11/10/2021
Appointment of Mr Kiran Kumar Kambhatla as a director on 2021-10-01
dot icon11/10/2021
Termination of appointment of Srikanth Svrl as a director on 2021-09-30
dot icon06/10/2021
Registered office address changed from 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW England to 20-22 Wenlock Road London N1 7GU on 2021-10-06
dot icon21/09/2021
Resolutions
dot icon02/09/2021
Confirmation statement made on 2021-08-28 with updates
dot icon02/09/2021
Director's details changed for Mr Ramreddy Kesireddy on 2020-12-01
dot icon02/09/2021
Director's details changed for Mr Ramreddy Kesireddy on 2021-09-02
dot icon28/05/2021
Registered office address changed from 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF England to 7 Gibraltar Grove Shortstown Bedford Bedfordshire MK42 0DW on 2021-05-28
dot icon28/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with updates
dot icon18/08/2020
Micro company accounts made up to 2019-08-31
dot icon01/06/2020
Appointment of Mr Srikanth Svrl as a director on 2020-05-20
dot icon15/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon24/05/2019
Registered office address changed from PO Box NG8 6PY H5, Ash Tree Court, Nottingham Business Park, Nottingham Business Park Nottingham NG8 6PY England to 4 Lower Hazeldines Marston Moretaine Bedford MK43 0TF on 2019-05-24
dot icon18/04/2019
Termination of appointment of Vivin Enterprise Technologies Private Limited as a director on 2019-04-16
dot icon16/04/2019
Termination of appointment of Kiran Kumar Kambatla as a director on 2019-04-15
dot icon16/04/2019
Appointment of Mr Ramreddy Kesireddy as a director on 2019-04-15
dot icon09/02/2019
Appointment of Vivin Enterprise Technologies Private Limited as a director on 2019-02-09
dot icon09/02/2019
Termination of appointment of Kiran Kumar Kambhatla as a director on 2019-02-09
dot icon08/02/2019
Appointment of Mr. Kiran Kumar Kambatla as a director on 2019-02-08
dot icon08/02/2019
Director's details changed for Ms. Leena Kiran Kambhatla on 2019-02-08
dot icon05/02/2019
Registered office address changed from H5, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to PO Box NG8 6PY H5, Ash Tree Court, Nottingham Business Park, Nottingham Business Park Nottingham NG8 6PY on 2019-02-05
dot icon05/02/2019
Registered office address changed from H5, Ash Tree Court Nottingham Business Park Nottingham England United Kingdom to H5, Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 2019-02-05
dot icon04/02/2019
Registered office address changed from H5, Ash Tree Court Nottingham Business Park Nottingham London England to H5, Ash Tree Court Nottingham Business Park Nottingham England on 2019-02-04
dot icon04/02/2019
Registered office address changed from H5, Ash Tree Court, Nottingham Business Park H5, Ash Tree Court, Nottingham Business Park Nottingham, England United Kingdom NG8 6PY United Kingdom to H5, Ash Tree Court Nottingham Business Park Nottingham London on 2019-02-04
dot icon04/02/2019
Registered office address changed from 8 Mimosa Close Langdon Hills Basildon SS16 6SZ United Kingdom to H5, Ash Tree Court, Nottingham Business Park H5, Ash Tree Court, Nottingham Business Park Nottingham, England United Kingdom NG8 6PY on 2019-02-04
dot icon02/02/2019
Appointment of Ms. Leena Kiran Kambhatla as a director on 2019-02-02
dot icon02/02/2019
Termination of appointment of Aruna Kavuri as a director on 2019-02-02
dot icon30/01/2019
Termination of appointment of Kiran Kumar Kambhatla as a director on 2019-01-16
dot icon30/01/2019
Termination of appointment of Kiran Kumar Kambhatla as a secretary on 2019-01-16
dot icon07/12/2018
Appointment of Mrs Aruna Kavuri as a director on 2018-12-01
dot icon07/12/2018
Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 8 Mimosa Close Langdon Hills Basildon SS16 6SZ on 2018-12-07
dot icon02/08/2018
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
31/08/2024
dot iconNext confirmation date
11/10/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.07K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kambhatla, Kiran Kumar
Director
01/10/2021 - Present
6
Kambhatla, Kiran Kumar
Director
02/08/2018 - 16/01/2019
6
Kavuri, Aruna
Director
01/12/2018 - 02/02/2019
12
Kesireddy, Ramreddy
Director
15/04/2019 - 15/11/2022
30
Svrl, Srikanth
Director
20/05/2020 - 30/09/2021
2

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 FALQON SYSTEMS LIMITED

FALQON SYSTEMS LIMITED is an(a) Active company incorporated on 02/08/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. 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 FALQON SYSTEMS LIMITED?

toggle

FALQON SYSTEMS LIMITED is currently Active. It was registered on 02/08/2018 .

Where is FALQON SYSTEMS LIMITED located?

toggle

FALQON SYSTEMS LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does FALQON SYSTEMS LIMITED do?

toggle

FALQON SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for FALQON SYSTEMS LIMITED?

toggle

The latest filing was on 10/02/2026: Compulsory strike-off action has been suspended.