UKBizDB.co.uk

SIRI SOLUTIONS LTD

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

This company is commonly known as Siri Solutions Ltd. The company was founded 17 years ago and was given the registration number 06202826. The firm's registered office is in LONDON. You can find them at 2nd Floor, 39, Ludgate Hill, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SIRI SOLUTIONS LTD
Company Number:06202826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2007
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 39, Ludgate Hill, London, England, EC4M 7JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Allison Court, Woolstone, Milton Keynes, England, MK15 0BQ

Secretary04 April 2007Active
3, Allison Court, Woolstone, Milton Keynes, England, MK15 0BQ

Director04 April 2007Active
3, Allison Court, Woolstone, Milton Keynes, England, MK15 0BQ

Director05 April 2017Active
58, Rothsay Road, London, England, E7 8LY

Director15 June 2016Active

People with Significant Control

Mrs Sirisha Dhanekula
Notified on:06 April 2017
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:3, Allison Court, Milton Keynes, England, MK15 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Eswara Prasad Valavalapalli
Notified on:01 December 2016
Status:Active
Date of birth:October 1974
Nationality:Indian
Country of residence:England
Address:58, Rothsay Road, London, England, E7 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Sudheer Babu Dhanekula
Notified on:01 December 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:3, Allison Court, Milton Keynes, England, MK15 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

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
2022-06-07Gazette

Gazette dissolved voluntary.

Download
2022-03-22Gazette

Gazette notice voluntary.

Download
2022-03-15Dissolution

Dissolution application strike off company.

Download
2022-02-24Officers

Termination director company with name termination date.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-01Address

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

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Termination director company with name termination date.

Download
2019-10-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type micro entity.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Officers

Appoint person director company with name date.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-15Officers

Appoint person director company with name date.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.