UKBizDB.co.uk

PRADHEEP RAJ VELUR UK LTD

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

This company is commonly known as Pradheep Raj Velur Uk Ltd. The company was founded 5 years ago and was given the registration number 11958121. The firm's registered office is in ANDOVER. You can find them at Flat 10e, Colenzo Drive, Andover, . This company's SIC code is 42220 - Construction of utility projects for electricity and telecommunications.

Company Information

Name:PRADHEEP RAJ VELUR UK LTD
Company Number:11958121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 42220 - Construction of utility projects for electricity and telecommunications
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Flat 10e, Colenzo Drive, Andover, England, SP10 1JS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10e, Colenzo Drive, Andover, England, SP10 1JS

Director28 December 2019Active
Flat 3, 437a, London Road, Sheffield, United Kingdom, S2 4HJ

Secretary23 April 2019Active
10e, Colenzo Drive, Andover, England, SP10 1JS

Director28 December 2019Active
Flat 10e, Colenzo Drive, Andover, England, SP10 1JS

Director20 November 2019Active
Flat 10e, Colenzo Drive, Andover, England, SP10 1JS

Director09 June 2020Active
Flat 3, 437a, London Road, Sheffield, United Kingdom, S2 4HJ

Director23 April 2019Active

People with Significant Control

Mr Karthikeyan Muthusamy
Notified on:28 December 2019
Status:Active
Date of birth:September 1995
Nationality:Indian
Country of residence:England
Address:10e, Colenzo Drive, Andover, England, SP10 1JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Pradheep Raj Velur Subramanian
Notified on:23 April 2019
Status:Active
Date of birth:December 1994
Nationality:Indian
Country of residence:England
Address:10, Popplewell Close, Doncaster, England, DN9 1TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-22Gazette

Gazette notice compulsory.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2021-02-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-21Officers

Termination director company with name termination date.

Download
2021-02-21Address

Change registered office address company with date old address new address.

Download
2021-02-05Persons with significant control

Notification of a person with significant control.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Officers

Termination director company with name termination date.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2020-06-15Persons with significant control

Change to a person with significant control.

Download
2020-06-15Officers

Termination director company with name termination date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-11Officers

Appoint person director company with name date.

Download
2020-06-11Officers

Termination director company with name termination date.

Download
2020-06-11Officers

Termination secretary company with name termination date.

Download
2019-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.