Company NameSVV Technologies Ltd
DirectorsVijay Pillareddy and Vamsi Reddy
Company StatusActive
Company Number05351059
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vijay Pillareddy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2005(6 days after company formation)
Appointment Duration19 years, 3 months
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address17 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales
Director NameMrs Vamsi Reddy
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration19 years
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales
Secretary NameVamsi Reddy
NationalityIndian
StatusCurrent
Appointed12 May 2005(3 months, 1 week after company formation)
Appointment Duration19 years
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address17 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales
Secretary NamePeter Shaw
NationalityBritish
StatusResigned
Appointed09 February 2005(6 days after company formation)
Appointment Duration1 month (resigned 17 March 2005)
RoleBusiness Consultant
Correspondence AddressSt. Enodoc
The Green, Upper Poppleton
York
North Yorkshire
YO26 6DF
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address17 Bryce Close
Bromborough
Wirral
CH62 2FD
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

1 at £1Vamsi Reddy
50.00%
Ordinary
1 at £1Vijay Pillareddy
50.00%
Ordinary

Financials

Year2014
Net Worth£72,041
Cash£76,536
Current Liabilities£16,861

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 February 2024 (3 months, 2 weeks ago)
Next Return Due17 February 2025 (9 months from now)

Filing History

12 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
7 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
30 November 2021Unaudited abridged accounts made up to 28 February 2021 (8 pages)
11 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
17 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
22 November 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
4 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
22 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
12 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2
(5 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
30 October 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
8 March 2013Director's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vijay Pillareddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vijay Pillareddy on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 17 Bryce Close Bromborough Wirral CH63 2FD England on 8 March 2013 (1 page)
8 March 2013Director's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vijay Pillareddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vijay Pillareddy on 8 March 2013 (2 pages)
8 March 2013Secretary's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 17 Bryce Close Bromborough Wirral CH63 2FD England on 8 March 2013 (1 page)
8 March 2013Director's details changed for Vijay Pillareddy on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Vamsi Reddy on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 17 Bryce Close Bromborough Wirral CH63 2FD England on 8 March 2013 (1 page)
8 March 2013Director's details changed for Vijay Pillareddy on 8 March 2013 (2 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
25 May 2012Secretary's details changed for Vamsi Reddy on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 79 Brackenwood Road Bibington CH63 2LT on 25 May 2012 (1 page)
25 May 2012Director's details changed for Vijay Pillareddy on 25 May 2012 (2 pages)
25 May 2012Secretary's details changed for Vamsi Reddy on 25 May 2012 (2 pages)
25 May 2012Director's details changed for Vijay Pillareddy on 25 May 2012 (2 pages)
25 May 2012Registered office address changed from 79 Brackenwood Road Bibington CH63 2LT on 25 May 2012 (1 page)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
3 August 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
18 March 2010Director's details changed for Vamsi Reddy on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Vijay Pillareddy on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Vamsi Reddy on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Vijay Pillareddy on 18 March 2010 (2 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
16 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
6 March 2009Return made up to 03/02/09; full list of members (4 pages)
6 March 2009Return made up to 03/02/09; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
7 October 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
18 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 January 2008Registered office changed on 21/01/08 from: 55 wood street, port sunlight wirral merseyside CH62 4UZ (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Registered office changed on 21/01/08 from: 55 wood street, port sunlight wirral merseyside CH62 4UZ (1 page)
21 January 2008Director's particulars changed (1 page)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
17 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 6 myrtle grove, hollingwood chesterfield derbyshire S43 2LN (1 page)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
18 April 2007Registered office changed on 18/04/07 from: 6 myrtle grove, hollingwood chesterfield derbyshire S43 2LN (1 page)
18 April 2007Director's particulars changed (1 page)
26 March 2007Return made up to 03/02/07; full list of members (2 pages)
26 March 2007Return made up to 03/02/07; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 34 nelson street wittington moor chesterfield derbyshire S41 8RT (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: 34 nelson street wittington moor chesterfield derbyshire S41 8RT (1 page)
14 June 2006Director's particulars changed (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
6 June 2005New secretary appointed;new director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: 5 brook street port sunlight wirral CH62 5DB (1 page)
22 March 2005Director's particulars changed (1 page)
22 March 2005Registered office changed on 22/03/05 from: 5 brook street port sunlight wirral CH62 5DB (1 page)
22 March 2005Director's particulars changed (1 page)
21 March 2005New secretary appointed (2 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005New secretary appointed (2 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New director appointed (2 pages)
3 February 2005Incorporation (12 pages)
3 February 2005Incorporation (12 pages)