MADRAS CURRIES PRIVATE LIMITED

Register to unlock more data on OkredoRegister

MADRAS CURRIES PRIVATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11305503

Incorporation date

11/04/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

Accrida Regus House, Admirals Park, Victory Way, Dartford DA2 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2022)
dot icon11/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of Renee Cecile Williams as a director on 2025-11-28
dot icon20/11/2025
Statement of capital following an allotment of shares on 2025-11-17
dot icon25/10/2025
Statement of capital following an allotment of shares on 2024-04-30
dot icon07/10/2025
Director's details changed for Mrs Anshu Ahuja on 2025-10-06
dot icon14/08/2025
Change of details for Renee Williams as a person with significant control on 2025-08-12
dot icon27/06/2025
Resolutions
dot icon07/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon07/05/2025
Change of details for Ms Renee Williams as a person with significant control on 2025-05-07
dot icon07/05/2025
Change of details for Anshu Ahuja as a person with significant control on 2025-05-07
dot icon07/01/2025
Termination of appointment of Steven Rimmer as a director on 2025-01-02
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Director's details changed for Mrs Anshu Ahuja on 2024-11-12
dot icon13/11/2024
Director's details changed for Ms Renee Cecile Williams on 2024-11-12
dot icon12/11/2024
Registered office address changed from Preston Park House South Road Brighton East Sussex BN1 6SB England to Accrida Regus House Admirals Park, Victory Way Dartford DA2 6QD on 2024-11-12
dot icon05/09/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon21/08/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon20/08/2024
Statement of capital following an allotment of shares on 2024-08-19
dot icon18/08/2024
Statement of capital following an allotment of shares on 2024-08-17
dot icon17/08/2024
Statement of capital following an allotment of shares on 2024-08-16
dot icon16/08/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon16/08/2024
Change of details for Mrs Anshu Ahuja as a person with significant control on 2024-08-16
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon04/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-29
dot icon18/09/2023
Second filing of Confirmation Statement dated 2023-04-30
dot icon04/09/2023
Resolutions
dot icon22/06/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon19/05/2023
Memorandum and Articles of Association
dot icon19/05/2023
Resolutions
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-04-29
dot icon09/05/2023
30/04/23 Statement of Capital gbp 118.08
dot icon24/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
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
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
33.96K
-
0.00
83.51K
-
2022
8
72.66K
-
0.00
30.17K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Renee Cecile
Director
09/04/2019 - 28/11/2025
2
Rimmer, Steven
Director
01/01/2023 - 02/01/2025
13
Ahuja, Anshu
Director
11/04/2018 - Present
1

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MADRAS CURRIES PRIVATE LIMITED

MADRAS CURRIES PRIVATE LIMITED is an(a) Active company incorporated on 11/04/2018 with the registered office located at Accrida Regus House, Admirals Park, Victory Way, Dartford DA2 6QD. 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 MADRAS CURRIES PRIVATE LIMITED?

toggle

MADRAS CURRIES PRIVATE LIMITED is currently Active. It was registered on 11/04/2018 .

Where is MADRAS CURRIES PRIVATE LIMITED located?

toggle

MADRAS CURRIES PRIVATE LIMITED is registered at Accrida Regus House, Admirals Park, Victory Way, Dartford DA2 6QD.

What does MADRAS CURRIES PRIVATE LIMITED do?

toggle

MADRAS CURRIES PRIVATE LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for MADRAS CURRIES PRIVATE LIMITED?

toggle

The latest filing was on 11/12/2025: Unaudited abridged accounts made up to 2025-03-31.