Company NameShivaram Rad Ltd
DirectorsShivaram Avula and Asha Shivaram
Company StatusActive
Company Number08953559
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Shivaram Avula
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence Address2 The Granary, Sandlow Green Farm Holmes Chapel Ro
Holmes Chapel
Cheshire
CW4 8AS
Director NameDr Asha Shivaram
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2014(same day as company formation)
RoleConsultant Radiologist
Country of ResidenceEngland
Correspondence Address2 The Granary, Sandlow Green Farm Holmes Chapel Ro
Holmes Chapel
Cheshire
CW4 8AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address2 The Granary, Sandlow Green Farm
Holmes Chapel Road
Holmes Chapel
Cheshire
CW4 8AS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A. Shivaram
50.00%
Ordinary
1 at £1S. Avula
50.00%
Ordinary

Financials

Year2014
Net Worth£43,515
Cash£48,793
Current Liabilities£12,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 week, 5 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
26 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
21 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(3 pages)
1 August 2014Appointment of Dr Asha Shivaram as a director on 24 March 2014 (2 pages)
1 August 2014Appointment of Dr Shivaram Avula as a director on 24 March 2014 (2 pages)
1 August 2014Appointment of Dr Asha Shivaram as a director on 24 March 2014 (2 pages)
1 August 2014Appointment of Dr Shivaram Avula as a director on 24 March 2014 (2 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
22 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 2
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 24 March 2014
  • GBP 2
(3 pages)
31 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
31 March 2014Termination of appointment of Barbara Kahan as a director (2 pages)
24 March 2014Incorporation (36 pages)
24 March 2014Incorporation (36 pages)