UKBizDB.co.uk

RIGHTCLICK TECHNOLOGIES LTD

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

This company is commonly known as Rightclick Technologies Ltd. The company was founded 10 years ago and was given the registration number 09056377. The firm's registered office is in COLCHESTER. You can find them at 11 Erle Havard Road, West Bergholt, Colchester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RIGHTCLICK TECHNOLOGIES LTD
Company Number:09056377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2014
End of financial year:05 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:11 Erle Havard Road, West Bergholt, Colchester, England, CO6 3LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Erle Havard Road, West Bergholt, Colchester, England, CO6 3LH

Director08 June 2022Active
6, Cambridge Road, St. Albans, England, AL1 5LJ

Director05 June 2014Active
30, Standlake Avenue, Birmingham, England, B36 8JR

Director05 June 2014Active
11 Erle Havard Road, West Bergholt, Colchester, England, CO6 3LH

Director27 May 2014Active
11, Erle Havard Road, West Bergholt, Colchester, England, CO6 3LH

Director28 December 2015Active
Flat 60, Lynden Hyrst, Addiscombe Road, Croydon, England, CR0 5PL

Director25 September 2014Active
Flat 60, Lynden Hyrst, Addiscombe Road, Croydon, England, CR0 5PL

Director29 May 2014Active
67 Westgate Apartments, 14 Western Gateway, London, England, E16 1BJ

Director23 July 2015Active

People with Significant Control

Mr Vayuputra Anirudh Thotapalli
Notified on:23 June 2022
Status:Active
Date of birth:September 1986
Nationality:Indian
Country of residence:England
Address:11, Erle Havard Road, Colchester, England, CO6 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sunil Kandukuri
Notified on:30 June 2021
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:11, Erle Havard Road, Colchester, England, CO6 3LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Srinivas Nanduri
Notified on:06 April 2016
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:67 Westgate Apartments, 14 Western Gateway, London, England, E16 1BJ
Nature of control:
  • Significant influence or control

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 (7 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
2023-11-28Gazette

Gazette dissolved compulsory.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Persons with significant control

Notification of a person with significant control.

Download
2022-06-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2022-06-08Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-09-02Accounts

Change account reference date company previous shortened.

Download
2021-09-02Accounts

Accounts with accounts type micro entity.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Officers

Termination director company with name termination date.

Download
2021-07-09Persons with significant control

Cessation of a person with significant control.

Download
2021-07-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-07-25Accounts

Accounts with accounts type micro entity.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Officers

Termination director company with name termination date.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Officers

Change person director company with change date.

Download
2018-11-29Address

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

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.