Krishnamurthy Enterprises Ltd is a private limited company located at 1111 Woodland Road, Hinckley LE10 1JG. Incorporated on 2018-05-11, this 5-year-old company is run by 1 director.
Director Leo D., appointed on 18 November 2021.
The company is officially classified as "information technology consultancy activities" (SIC code: 62020), "data processing, hosting and related activities" (Standard Industrial Classification: 63110), "publishing of consumer and business journals and periodicals" (Standard Industrial Classification: 58142).
The latest confirmation statement was sent on 2021-05-10 and the date for the subsequent filing is 2022-05-24. What is more, the annual accounts were filed on 31 May 2020 and the next filing should be sent on 28 February 2022.
Office Address | 1111 Woodland Road |
Town | Hinckley |
Post code | LE10 1JG |
Country of origin | United Kingdom |
Registration Number | 11355430 |
Date of Incorporation | Fri, 11th May 2018 |
Industry | Information technology consultancy activities |
Industry | Data processing, hosting and related activities |
End of financial Year | 31st May |
Company age | 6 years old |
Account next due date | Mon, 28th Feb 2022 (785 days after) |
Account last made up date | Sun, 31st May 2020 |
Next confirmation statement due date | Tue, 24th May 2022 (2022-05-24) |
Last confirmation statement dated | Mon, 10th May 2021 |
The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Samreen A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Leo D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alex W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Samreen A.
Notified on | 23 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Leo D.
Notified on | 18 November 2021 |
Ceased on | 23 December 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alex W.
Notified on | 2 October 2021 |
Ceased on | 17 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ramesh M.
Notified on | 11 May 2018 |
Ceased on | 1 October 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-05-31 | 2020-05-31 |
Balance Sheet | ||
Net Assets Liabilities | 1 000 | 1 000 |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 000 | 1 000 |
Number Shares Allotted | 10 | 10 |
Par Value Share | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
AD01 |
Change of registered address from 20 Mythop Road Blackpool Lancashire FY4 4UZ on Thu, 12th Jan 2023 to 1111 Woodland Road Hinckley LE10 1JG filed on: 12th, January 2023 |
address | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy