Warning: file_put_contents(c/781f80a8f4f4c2bbf31ea2e26cb6051d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Balaji Sourcecode Limited, HA7 3SA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BALAJI SOURCECODE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Balaji Sourcecode Limited. The company was founded 7 years ago and was given the registration number 10835802. The firm's registered office is in STANMORE. You can find them at 21 Kenneth Gardens, , Stanmore, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:BALAJI SOURCECODE LIMITED
Company Number:10835802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2017
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:21 Kenneth Gardens, Stanmore, United Kingdom, HA7 3SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Kenneth Gardens, Stanmore, United Kingdom, HA7 3SA

Director26 June 2017Active
21, Kenneth Gardens, Stanmore, United Kingdom, HA7 3SA

Director26 June 2017Active

People with Significant Control

Mrs Purvi Parin Shah
Notified on:01 July 2018
Status:Active
Date of birth:February 1982
Nationality:Indian
Country of residence:United Kingdom
Address:21, Kenneth Gardens, Stanmore, United Kingdom, HA7 3SA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Parin Bhupendrabhai Shah
Notified on:26 June 2017
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:21, Kenneth Gardens, Stanmore, United Kingdom, HA7 3SA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-08Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-11-25Gazette

Gazette filings brought up to date.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-29Persons with significant control

Notification of a person with significant control.

Download
2019-06-29Persons with significant control

Cessation of a person with significant control.

Download
2019-06-29Accounts

Change account reference date company previous shortened.

Download
2019-06-27Gazette

Gazette filings brought up to date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2018-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.