Rudra Consultants Limited HOUNSLOW


Founded in 2016, Rudra Consultants, classified under reg no. 10297597 is an active company. Currently registered at 34 Ash Grove TW5 9DR, Hounslow the company has been in the business for eight years. Its financial year was closed on July 30 and its latest financial statement was filed on 2022/07/30.

Currently there are 2 directors in the the firm, namely Raajpaul V. and Sandeep V.. In addition one secretary - Sandeep V. - is with the company. As of 28 April 2024, there were 3 ex directors - Satpal V., Arvinder V. and others listed below. There were no ex secretaries.

Rudra Consultants Limited Address / Contact

Office Address 34 Ash Grove
Town Hounslow
Post code TW5 9DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10297597
Date of Incorporation Wed, 27th Jul 2016
Industry Information technology consultancy activities
End of financial Year 30th July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

Company staff

Raajpaul V.

Position: Director

Appointed: 06 December 2017

Sandeep V.

Position: Secretary

Appointed: 27 July 2016

Sandeep V.

Position: Director

Appointed: 27 July 2016

Satpal V.

Position: Director

Appointed: 21 December 2017

Resigned: 01 October 2022

Arvinder V.

Position: Director

Appointed: 20 March 2017

Resigned: 01 October 2022

Arvinder V.

Position: Director

Appointed: 27 July 2016

Resigned: 28 July 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Sandeep V. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Arvinder V. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandeep V.

Notified on 27 July 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Arvinder V.

Notified on 27 July 2016
Ceased on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-302022-07-30
Balance Sheet
Cash Bank On Hand18 46722 7813 7611 7167 391 
Current Assets18 46743 79231 51235 55249 50645 079
Debtors 21 01127 75133 83642 115 
Property Plant Equipment3342 8661 37341108 
Other Debtors   2 24911 739 
Other
Accumulated Depreciation Impairment Property Plant Equipment1641 6573 1504 4824 559 
Average Number Employees During Period 44442
Corporation Tax Payable9 35119 69219 03624 295  
Creditors17 85534 82126 76534 11849 39845 152
Increase From Depreciation Charge For Year Property Plant Equipment1641 4931 4931 33277 
Net Current Assets Liabilities6128 9714 7471 434108-73
Number Shares Issued Fully Paid2     
Other Creditors3 6042 3092 1002 35036 500 
Other Taxation Social Security Payable4 90012 8205 62931 76812 898 
Par Value Share1     
Property Plant Equipment Gross Cost4984 5234 5234 5234 667 
Total Additions Including From Business Combinations Property Plant Equipment4984 025  144 
Total Assets Less Current Liabilities94611 8376 1201 4752168
Trade Debtors Trade Receivables  27 75131 58730 376 
Amount Specific Advance Or Credit Directors   2 24911 73915 360
Amount Specific Advance Or Credit Made In Period Directors   2 24959 41157 593
Amount Specific Advance Or Credit Repaid In Period Directors    49 92153 972
Fixed Assets    10881

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/23
filed on: 7th, December 2023
Free Download (3 pages)

Company search

Advertisements