UKBizDB.co.uk

VADDOOR TAMILAR ONDRIYAM UK

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

This company is commonly known as Vaddoor Tamilar Ondriyam Uk. The company was founded 7 years ago and was given the registration number 10497989. The firm's registered office is in COVENTRY. You can find them at 159 Tallants Road, , Coventry, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:VADDOOR TAMILAR ONDRIYAM UK
Company Number:10497989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 94990 - Activities of other membership organizations n.e.c.
  • 96040 - Physical well-being activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:159 Tallants Road, Coventry, England, CV6 7FQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
159, Tallants Road, Coventry, England, CV6 7FQ

Secretary15 December 2018Active
159, Tallants Road, Coventry, England, CV6 7FQ

Director15 January 2019Active
55, Minehead Road, Harrow, England, HA2 9DR

Director10 June 2020Active
16, Perimeade Road, Perivale, United Kingdom, UB6 7AS

Secretary25 November 2016Active
Flat 46 , Rainbow House, 24 Water Lane, Watford, England, WD17 2AP

Secretary15 January 2019Active
32, Greystoke Avenue, Pinner, England, HA5 5SL

Secretary21 January 2018Active
185, Whippendell Road, Watford, United Kingdom, WD18 7NN

Secretary25 November 2016Active
19, Denton Road, Welling, England, DA16 1AY

Secretary21 January 2018Active
Flat 46, Rainbow House, 24 Water Lane, Watford, England, WD17 2AP

Director10 June 2020Active
Flat 46, Rainbow House, Water Lane, Watford, England, WD17 2AP

Director15 December 2018Active
19, Denton Road, Welling, England, DA16 1AY

Director21 January 2018Active
185, Whippendell Road, Watford, England, WD18 7NN

Director28 November 2016Active
127, Cannon Lane, Pinner, United Kingdom, HA5 1HU

Director25 November 2016Active
83, Kings Road, Harrow, England, HA2 9JG

Director15 December 2018Active
19, Denton Road, Welling, England, DA16 1AY

Director21 January 2018Active

People with Significant Control

Mr Pararajasegaram Navaneitharajah
Notified on:10 June 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:29, Elmstead Crescent, Welling, England, DA16 1AU
Nature of control:
  • Significant influence or control
Mr Satkunasingam Suganthakumar
Notified on:15 December 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:159, Tallants Road, Coventry, England, CV6 7FQ
Nature of control:
  • Significant influence or control
Mr Amirthasigamanipillai Yogendran
Notified on:21 January 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:England
Address:19, Denton Road, Welling, England, DA16 1AY
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control
Mrs Keethansalie Sivakumar
Notified on:25 November 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:19, Denton Road, Welling, England, DA16 1AY
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 (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
2023-12-03Address

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

Download
2023-12-01Address

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

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Termination secretary company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Resolution

Resolution.

Download
2020-08-12Incorporation

Memorandum articles.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Change of constitution

Statement of companys objects.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-06-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-14Persons with significant control

Notification of a person with significant control.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-22Address

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

Download
2019-12-22Officers

Termination director company with name termination date.

Download
2019-09-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Change of constitution

Statement of companys objects.

Download
2019-01-25Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.