Sivapalan & Co Ltd CARDIFF


Sivapalan & started in year 2013 as Private Limited Company with registration number 08791809. The Sivapalan & company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Cardiff at 168 City Road. Postal code: CF24 3JE. Since Friday 17th February 2017 Sivapalan & Co Ltd is no longer carrying the name Sivapalan Associates.

The company has one director. Ragu S., appointed on 1 December 2013. There are currently no secretaries appointed. As of 6 May 2024, there were 3 ex directors - Barbara K., Ragu S. and others listed below. There were no ex secretaries.

Sivapalan & Co Ltd Address / Contact

Office Address 168 City Road
Office Address2 City Road
Town Cardiff
Post code CF24 3JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08791809
Date of Incorporation Wed, 27th Nov 2013
Industry Accounting and auditing activities
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (117 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Ragu S.

Position: Director

Appointed: 01 December 2013

Barbara K.

Position: Director

Appointed: 27 November 2013

Resigned: 27 November 2013

Ragu S.

Position: Director

Appointed: 27 November 2013

Resigned: 12 May 2015

Sivagnanam S.

Position: Director

Appointed: 27 November 2013

Resigned: 30 November 2014

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Ragu S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ragu S.

Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sivapalan Associates February 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth111      
Balance Sheet
Cash Bank On Hand   12 1365 5332 0085 2922 793
Current Assets   131 73076 093118 269213 898319 743
Debtors    29 59470 560116 261230 206316 950
Net Assets Liabilities  11-41 437-44 605-21 415-16 732-8 716
Other Debtors    1 0506 31020 60261 86373 998
Property Plant Equipment    37 50040 43751 70378 10186 326
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Accumulated Amortisation Impairment Intangible Assets    25 00050 00075 000100 000125 000
Accumulated Depreciation Impairment Property Plant Equipment    12 50025 97943 21361 61588 761
Additions Other Than Through Business Combinations Property Plant Equipment    50 00016 41628 50044 80035 371
Average Number Employees During Period    12551111
Bank Borrowings      50 00047 235164 736
Bank Overdrafts       44945
Creditors    585 667611 135563 985655 222614 044
Deferred Tax Asset Debtors    4 787539   
Fixed Assets    512 500490 437476 703478 101461 326
Increase From Amortisation Charge For Year Intangible Assets    25 00025 00025 00025 00025 000
Increase From Depreciation Charge For Year Property Plant Equipment    12 50013 47917 23418 40227 146
Intangible Assets    475 000450 000425 000400 000375 000
Intangible Assets Gross Cost    500 000500 000500 000500 000500 000
Net Current Assets Liabilities   1-553 937-535 042-445 717-441 324-294 301
Other Creditors    573 604594 893513 780495 863571 338
Property Plant Equipment Gross Cost    50 00066 41694 916139 716175 087
Provisions For Liabilities Balance Sheet Subtotal      2 4026 27411 005
Taxation Social Security Payable    6 40115 88213 94732 79239 131
Total Additions Including From Business Combinations Intangible Assets    500 000    
Total Assets Less Current Liabilities     -44 60530 98636 777167 025
Trade Creditors Trade Payables    5 66236036 259126 1183 530
Trade Debtors Trade Receivables    23 75763 71195 659168 343242 952
Called Up Share Capital Not Paid Not Expressed As Current Asset1111     
Number Shares Allotted1111     
Par Value Share1111     
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Sunday 26th November 2023
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements