Aparna Raja Consulting House Ltd SOUTHALL


Founded in 2015, Aparna Raja Consulting House, classified under reg no. 09903383 is an active company. Currently registered at 9 Potters Road UB2 4AS, Southall the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Senthil S., appointed on 29 November 2016. There are currently no secretaries appointed. As of 21 May 2024, there were 3 ex directors - Jagdeep A., Senthil S. and others listed below. There were no ex secretaries.

Aparna Raja Consulting House Ltd Address / Contact

Office Address 9 Potters Road
Town Southall
Post code UB2 4AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09903383
Date of Incorporation Fri, 4th Dec 2015
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Senthil S.

Position: Director

Appointed: 29 November 2016

Jagdeep A.

Position: Director

Appointed: 09 October 2016

Resigned: 29 November 2016

Senthil S.

Position: Director

Appointed: 04 December 2015

Resigned: 11 February 2016

Aparna T.

Position: Director

Appointed: 04 December 2015

Resigned: 10 October 2016

People with significant control

The list of PSCs who own or control the company includes 3 names. As BizStats discovered, there is Aparna T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Senthil S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Jagdeep A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Aparna T.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Senthil S.

Notified on 29 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jagdeep A.

Notified on 9 October 2016
Ceased on 2 December 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 423      
Balance Sheet
Current Assets   4 75162 24269 08192 898
Net Assets Liabilities   23 52543 23155 424104 170
Cash Bank In Hand14 996      
Cash Bank On Hand14 99613 32548 2934 751   
Property Plant Equipment51043324 95224 952   
Tangible Fixed Assets510      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve3 323      
Shareholder Funds3 423      
Other
Average Number Employees During Period  12355
Creditors12 08312 63426 1046 17841 31233 60024 129
Fixed Assets   24 95222 30119 94335 401
Net Current Assets Liabilities2 91369122 1891 42720 93035 48168 769
Total Assets Less Current Liabilities3 4231 12447 14123 52543 23155 424104 170
Accumulated Depreciation Impairment Property Plant Equipment90167512    
Creditors Due Within One Year12 083      
Increase From Depreciation Charge For Year Property Plant Equipment 77345    
Number Shares Allotted100      
Other Creditors24411 4941 1854 697   
Other Creditors Due Within One Year244      
Other Taxation Social Security Payable11 7441 08624 8981 098   
Par Value Share1      
Profit Loss For Period37 843      
Property Plant Equipment Gross Cost60060025 464    
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions600      
Tangible Fixed Assets Cost Or Valuation600      
Tangible Fixed Assets Depreciation90      
Tangible Fixed Assets Depreciation Charged In Period90      
Taxation Social Security Due Within One Year11 744      
Total Additions Including From Business Combinations Property Plant Equipment  24 864    
Total Dividend Payment34 520      
Trade Creditors Trade Payables955421383   
Trade Creditors Within One Year95      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 9 Witley Gardens 9 Witley Gardens Southall UB2 4ES England to 9 Witley Gardens Southall UB2 4ES on February 5, 2024
filed on: 5th, February 2024
Free Download (1 page)

Company search

Advertisements