SRAM & MRAM LIMITED

Register to unlock more data on OkredoRegister

SRAM & MRAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09989681

Incorporation date

05/02/2016

Size

Dormant

Contacts

Registered address

Registered address

Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2022)
dot icon01/04/2026
Micro company accounts made up to 2025-03-31
dot icon23/12/2025
Termination of appointment of Lakshman Dasari as a director on 2025-12-19
dot icon20/08/2025
Confirmation statement made on 2025-08-20 with updates
dot icon17/07/2025
Appointment of Ms Shweta Ramesh Vaswani as a director on 2025-07-14
dot icon15/07/2025
Registered office address changed from Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA England to Office Gold Building 7, Floor 5 566 Chiswick High Road, Chiswick Business Park London W4 5YG on 2025-07-15
dot icon15/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon07/05/2025
Previous accounting period extended from 2025-02-28 to 2025-03-31
dot icon07/05/2025
Notification of Venkata Rama Suresh Nanduri as a person with significant control on 2025-05-01
dot icon06/05/2025
Appointment of Mr Venkata Rama Suresh Nanduri as a director on 2025-05-01
dot icon06/05/2025
Cessation of Lakshman Dasari as a person with significant control on 2025-01-10
dot icon06/05/2025
Director's details changed for Mr Venkata Rama Suresh Nanduri on 2025-05-01
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with updates
dot icon28/01/2025
Change of details for Mr Lakshman Dasari as a person with significant control on 2025-01-10
dot icon28/01/2025
Director's details changed for Mr Lakshman Dasari on 2025-01-10
dot icon28/01/2025
Director's details changed for Mr Lakshman Dasari on 2025-01-10
dot icon18/12/2024
Accounts for a dormant company made up to 2024-02-29
dot icon18/11/2024
Notification of Lakshman Dasari as a person with significant control on 2024-05-01
dot icon04/07/2024
Appointment of Mr. Lakshman Dasari as a director on 2024-07-04
dot icon04/07/2024
Termination of appointment of Prashant Subhash Yadav as a director on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr. Lakshman Dasari on 2024-07-04
dot icon08/06/2024
Cessation of Sram & Mram Supreme Aluminium Corporation Limited as a person with significant control on 2024-06-06
dot icon04/06/2024
Confirmation statement made on 2024-06-04 with updates
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon15/05/2024
Cessation of Prashant Subhash Yadav as a person with significant control on 2024-05-01
dot icon15/05/2024
Notification of Sram & Mram Supreme Aluminium Corporation Limited as a person with significant control on 2024-05-01
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-05-01
dot icon05/04/2024
Termination of appointment of Mary Mam as a director on 2024-03-24
dot icon04/04/2024
Registered office address changed from Office Gold Chiswick Business Pak 566, Chiswick High Road London W4 5YA England to Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London W4 5YA on 2024-04-04
dot icon01/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon27/03/2024
Appointment of Mr Prashant Subhash Yadav as a director on 2024-03-26
dot icon27/03/2024
Termination of appointment of Balasubramanian Seetharaman as a director on 2024-03-26
dot icon27/03/2024
Cessation of Balasubramanian Seetharaman as a person with significant control on 2024-03-26
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with updates
dot icon27/03/2024
Notification of Prashant Subhash Yadav as a person with significant control on 2024-03-26
dot icon27/03/2024
Registered office address changed from 198 Limes Avenue Chigwell Essex IG7 5LT to Office Gold Chiswick Business Pak 566, Chiswick High Road London W4 5YA on 2024-03-27
dot icon31/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon26/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon04/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon03/11/2022
Confirmation statement made on 2022-09-11 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/02/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00M
-
0.00
-
-
2022
-
1.00M
-
0.00
-
-
2022
-
1.00M
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seetharaman, Balasubramanian
Director
23/08/2018 - 26/03/2024
85
Ms Shweta Ramesh Vaswani
Director
14/07/2025 - Present
46
Mukhtar, Seeme
Director
05/02/2016 - 20/09/2018
1
Mam, Mary
Director
05/02/2016 - 24/03/2024
4
Dasari, Lakshman
Director
04/07/2024 - 19/12/2025
22

Persons with Significant Control

10
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 SRAM & MRAM LIMITED

SRAM & MRAM LIMITED is an(a) Active company incorporated on 05/02/2016 with the registered office located at Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG. 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 SRAM & MRAM LIMITED?

toggle

SRAM & MRAM LIMITED is currently Active. It was registered on 05/02/2016 .

Where is SRAM & MRAM LIMITED located?

toggle

SRAM & MRAM LIMITED is registered at Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG.

What does SRAM & MRAM LIMITED do?

toggle

SRAM & MRAM LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for SRAM & MRAM LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-03-31.