MAHATI INFOSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

MAHATI INFOSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06278510

Incorporation date

13/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2007)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Cessation of Venkata Sreevidya Vanapalli as a person with significant control on 2025-06-01
dot icon07/08/2025
Change of details for Mr Srinivas Babu Vanapalli as a person with significant control on 2025-06-01
dot icon07/08/2025
Confirmation statement made on 2025-06-30 with updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon19/02/2025
Current accounting period shortened from 2025-06-30 to 2025-03-31
dot icon27/08/2024
Change of details for Mr Srinivas Babu Vanapalli as a person with significant control on 2016-06-13
dot icon27/08/2024
Notification of Venkata Sreevidya Vanapalli as a person with significant control on 2016-06-13
dot icon03/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon31/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon10/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon27/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon27/07/2020
Director's details changed for Srinivas Babu Vanapalli on 2020-07-27
dot icon19/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon20/08/2019
Change of details for Mr Srinivas Babu Vanapalli as a person with significant control on 2019-08-13
dot icon15/06/2019
Compulsory strike-off action has been discontinued
dot icon13/06/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon04/09/2018
Second filing for the notification of Srinivas Babu Vanapalli as a person with significant control
dot icon03/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon02/07/2018
Change of details for Mr Srinivas Babu Vanapalli as a person with significant control on 2018-06-14
dot icon14/06/2018
Registered office address changed from , 10 Cameron Crescent, Flat 46, Jupitor Court, Edgware, HA8 0FN, England to 27 Old Gloucester Street London WC1N 3AX on 2018-06-14
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2017
Registered office address changed from , Unit 6 Hounslow Business Park Alice Way, Hounslow, TW3 3UD to 27 Old Gloucester Street London WC1N 3AX on 2017-07-11
dot icon11/07/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon11/07/2017
Notification of Srinivas Babu Vanapalli as a person with significant control on 2016-04-06
dot icon11/07/2017
Termination of appointment of Venkata Vanapalli as a secretary on 2017-03-11
dot icon29/03/2017
Micro company accounts made up to 2016-06-30
dot icon12/08/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon12/08/2016
Secretary's details changed for Venkata Vanapalli on 2015-06-14
dot icon12/08/2016
Director's details changed for Srinivas Babu Vanapalli on 2015-06-14
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/09/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/08/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon01/08/2012
Director's details changed for Srinivas Babu Vanapalli on 2012-06-30
dot icon01/08/2012
Secretary's details changed for Venkata Vanapalli on 2012-06-30
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon01/11/2011
Compulsory strike-off action has been discontinued
dot icon31/10/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon30/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon15/03/2011
Compulsory strike-off action has been discontinued
dot icon14/03/2011
Annual return made up to 2010-06-13 with full list of shareholders
dot icon14/03/2011
Secretary's details changed for Venkata Vanapalli on 2010-06-13
dot icon14/03/2011
Director's details changed for Srinivas Babu Vanapalli on 2010-06-11
dot icon13/11/2010
Compulsory strike-off action has been suspended
dot icon12/10/2010
First Gazette notice for compulsory strike-off
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/10/2009
Compulsory strike-off action has been discontinued
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon19/10/2009
Annual return made up to 2009-06-13 with full list of shareholders
dot icon19/10/2009
Director's details changed for Srinivas Babu Vanapalli on 2009-04-01
dot icon19/10/2009
Secretary's details changed for Venkata Vanapalli on 2009-04-01
dot icon02/06/2009
Secretary's change of particulars / venkata vanapalli / 25/05/2009
dot icon02/06/2009
Director's change of particulars / srinivas vanapalli / 25/05/2009
dot icon09/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/07/2008
Return made up to 13/06/08; full list of members
dot icon10/07/2008
Registered office changed on 10/07/2008 from, hounslow business park, unit 1, first floor, alice way, hounslow, middlesex, TW3 3UD
dot icon09/07/2008
Secretary's change of particulars / venkata vanapalli / 09/07/2008
dot icon09/07/2008
Director's change of particulars / srinivas vanapalli / 09/07/2008
dot icon13/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon-16.07 % *

* during past year

Cash in Bank

£110,562.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
0
99.29K
-
0.00
163.88K
-
2022
0
116.44K
-
0.00
131.73K
-
2023
1
61.99K
-
0.00
110.56K
-
2023
1
61.99K
-
0.00
110.56K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

61.99K £Descended-46.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.56K £Descended-16.07 % *

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 Srinivas Babu Vanapalli
Director
13/06/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAHATI INFOSYSTEMS LIMITED

MAHATI INFOSYSTEMS LIMITED is an(a) Active company incorporated on 13/06/2007 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 1 according to last financial statements.

Frequently Asked Questions

What is the current status of MAHATI INFOSYSTEMS LIMITED?

toggle

MAHATI INFOSYSTEMS LIMITED is currently Active. It was registered on 13/06/2007 .

Where is MAHATI INFOSYSTEMS LIMITED located?

toggle

MAHATI INFOSYSTEMS LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does MAHATI INFOSYSTEMS LIMITED do?

toggle

MAHATI INFOSYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does MAHATI INFOSYSTEMS LIMITED have?

toggle

MAHATI INFOSYSTEMS LIMITED had 1 employees in 2023.

What is the latest filing for MAHATI INFOSYSTEMS LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.