UKBizDB.co.uk

SANDHATA TECHNOLOGIES LIMITED

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

This company is commonly known as Sandhata Technologies Limited. The company was founded 18 years ago and was given the registration number 05599334. The firm's registered office is in READING. You can find them at Synegis House Crockhamwell Road, Woodley, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SANDHATA TECHNOLOGIES LIMITED
Company Number:05599334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Synegis House Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director20 January 2020Active
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director28 July 2008Active
Synegies House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Secretary21 November 2005Active
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Secretary07 March 2014Active
Synegies House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Secretary07 March 2013Active
Synegies House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director21 October 2005Active
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director30 April 2018Active
Synegies House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director01 January 2011Active
Synegies House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director10 March 2010Active
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director12 April 2013Active
Synegies House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director12 April 2012Active
8, Michael Close, Maidenhead, United Kingdom, SL6 4PD

Director11 November 2008Active
12 Croxley Rise, Maidenhead, SL6 4JF

Director17 July 2007Active
Synegis House, Crockhamwell Road, Woodley, Reading, United Kingdom, RG5 3LE

Director01 March 2013Active

People with Significant Control

Sandhata Holdings Limited
Notified on:09 June 2022
Status:Active
Country of residence:England
Address:Synegis House, Crockhamwell Road, Reading, England, RG5 3LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Srinivasa Chowdary Alluri
Notified on:10 April 2016
Status:Active
Date of birth:August 1972
Nationality:Indian
Country of residence:United Kingdom
Address:Synegis House, Crockhamwell Road, Reading, United Kingdom, RG5 3LE
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Capital

Capital return purchase own shares.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Termination secretary company with name termination date.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-10-02Mortgage

Mortgage charge whole release with charge number.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-26Officers

Appoint person director company with name date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-22Capital

Capital alter shares subdivision.

Download
2018-05-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.