Company NameKakateeya Consulting Services Ltd
DirectorVamsi Sreenivas Ganguri
Company StatusActive
Company Number07848809
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vamsi Sreenivas Ganguri
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Parks Close
Hartford
Northwich
CW8 1RZ
Secretary NameMrs Madhulika Ganguri
StatusResigned
Appointed30 September 2012(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address14 Buckingham Street
Liverpool
L5 5HA

Location

Registered AddressOak 3 Winnington Hall
Northwich
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £1Vamsi Sreenivas Ganguri
100.00%
Ordinary

Financials

Year2014
Net Worth£10,321
Cash£9,687
Current Liabilities£11,434

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
8 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
22 December 2022Micro company accounts made up to 31 May 2022 (3 pages)
9 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
3 October 2022Registered office address changed from Suite 2, 2nd Floor Chelford House Northwich Gadbrook Park CW9 7LN England to Oak 3 Winnington Hall Northwich CW8 4DU on 3 October 2022 (1 page)
27 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
9 December 2021Confirmation statement made on 9 December 2021 with updates (4 pages)
8 December 2021Statement of capital following an allotment of shares on 2 December 2021
  • GBP 101
(3 pages)
8 December 2021Confirmation statement made on 8 December 2021 with updates (4 pages)
29 September 2021Registered office address changed from Suite F12B Northwich Business Centre Chester Way Northwich Cheshire CW9 5BF England to Suite 2, 2nd Floor Chelford House Northwich Gadbrook Park CW9 7LN on 29 September 2021 (1 page)
17 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 May 2020 (3 pages)
16 June 2020Previous accounting period extended from 30 November 2019 to 31 May 2020 (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
18 December 2019Registered office address changed from Unit 122, Abc Offices 58 Breckfield Road South Liverpool L6 5DR England to Suite F12B Northwich Business Centre Chester Way Northwich Cheshire CW9 5BF on 18 December 2019 (1 page)
15 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
5 July 2019Registered office address changed from 21 Parks Close Hartford Northwich CW8 1RZ England to 58 Unit 122 - Abc Offices Breckfield Road South Liverpool L6 5DR on 5 July 2019 (1 page)
5 July 2019Registered office address changed from 58 Unit 122 - Abc Offices Breckfield Road South Liverpool L6 5DR England to Unit 122, Abc Offices 58 Breckfield Road South Liverpool L6 5DR on 5 July 2019 (1 page)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
18 October 2018Director's details changed for Mr Vamsi Sreenivas Ganguri on 3 December 2017 (2 pages)
18 October 2018Change of details for Mr Vamsi Sreenivas Ganguri as a person with significant control on 3 December 2017 (2 pages)
24 July 2018Registered office address changed from 103 Crown Station Place the Sidings Liverpool L7 3LB to 21 Parks Close Hartford Northwich CW8 1RZ on 24 July 2018 (1 page)
24 July 2018Change of details for Mr Vamsi Sreenivas Ganguri as a person with significant control on 23 July 2018 (2 pages)
24 July 2018Director's details changed for Mr Vamsi Sreenivas Ganguri on 23 July 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
26 April 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
6 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 200
(3 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 200
(3 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
9 March 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(3 pages)
3 August 2015Director's details changed for Mr Vamsi Sreenivas Ganguri on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Vamsi Sreenivas Ganguri on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Mr Vamsi Sreenivas Ganguri on 1 August 2015 (2 pages)
29 July 2015Registered office address changed from 14 Buckingham Street Liverpool L5 5HA to 103 Crown Station Place the Sidings Liverpool L7 3LB on 29 July 2015 (1 page)
29 July 2015Registered office address changed from 14 Buckingham Street Liverpool L5 5HA to 103 Crown Station Place the Sidings Liverpool L7 3LB on 29 July 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Termination of appointment of Madhulika Ganguri as a secretary on 1 April 2014 (1 page)
27 November 2014Termination of appointment of Madhulika Ganguri as a secretary on 1 April 2014 (1 page)
27 November 2014Termination of appointment of Madhulika Ganguri as a secretary on 1 April 2014 (1 page)
27 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
24 June 2014Secretary's details changed for Mrs Madhulika Ganguri on 4 June 2014 (1 page)
24 June 2014Secretary's details changed for Mrs Madhulika Ganguri on 4 June 2014 (1 page)
24 June 2014Registered office address changed from 7 North Brancepeth Close Langley Moor Durham DH7 8LX on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 7 North Brancepeth Close Langley Moor Durham DH7 8LX on 24 June 2014 (1 page)
24 June 2014Secretary's details changed for Mrs Madhulika Ganguri on 4 June 2014 (1 page)
24 June 2014Director's details changed for Mr Vamsi Sreenivas Ganguri on 4 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Vamsi Sreenivas Ganguri on 4 June 2014 (2 pages)
24 June 2014Director's details changed for Mr Vamsi Sreenivas Ganguri on 4 June 2014 (2 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
25 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(3 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
30 November 2012Appointment of Mrs Madhulika Ganguri as a secretary (1 page)
30 November 2012Appointment of Mrs Madhulika Ganguri as a secretary (1 page)
17 January 2012Director's details changed for Mr Vamsi Sreenivas Ganguri on 16 November 2011 (2 pages)
17 January 2012Director's details changed for Mr Vamsi Sreenivas Ganguri on 16 November 2011 (2 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)