Company Information for NEOVEDIKA KNOWLEDGE STRATEGIES LIMITED
FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
|
Company Registration Number
06434685
Private Limited Company
Active |
Company Name | |
---|---|
NEOVEDIKA KNOWLEDGE STRATEGIES LIMITED | |
Legal Registered Office | |
FIRST FLOOR SUITE 2 HILLSIDE BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7EA Other companies in CB7 | |
Company Number | 06434685 | |
---|---|---|
Company ID Number | 06434685 | |
Date formed | 2007-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 01:52:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEETHA DORAIRAJ |
||
GEETHA DORAIRAJ |
||
ARUN PRASATH MUTHIRULAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACCELERATORINDIA LIMITED | Director | 2008-07-22 | CURRENT | 2008-07-22 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 01/03/24 FROM 11 Lynn Road Ely Cambridgeshire CB7 4EG | ||
Change of details for Mrs Geetha Dorairaj as a person with significant control on 2024-03-01 | ||
Director's details changed for Mrs Geetha Dorairaj on 2024-03-01 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GEETHA DORAIRAJ on 2024-03-01 | ||
Director's details changed for Mr Arun Prasath Muthirulan on 2024-03-01 | ||
Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2024-03-01 | ||
CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES | |
Director's details changed for Mrs Geetha Dorairaj on 2022-11-15 | ||
Director's details changed for Mrs Geetha Dorairaj on 2022-11-15 | ||
Director's details changed for Mr Arun Prasath Muthirulan on 2022-11-14 | ||
Director's details changed for Mr Arun Prasath Muthirulan on 2022-11-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GEETHA DORAIRAJ on 2022-11-14 | ||
SECRETARY'S DETAILS CHNAGED FOR MRS GEETHA DORAIRAJ on 2022-11-14 | ||
Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2022-11-14 | ||
Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2022-11-14 | ||
PSC04 | Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2022-11-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GEETHA DORAIRAJ on 2022-11-14 | |
CH01 | Director's details changed for Mrs Geetha Dorairaj on 2022-11-15 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES | |
PSC04 | Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2018-07-06 | |
PSC04 | Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2018-07-06 | |
PSC04 | Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2018-07-06 | |
PSC04 | Change of details for Mr Arun Prasath Muthirulan as a person with significant control on 2018-07-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEETHA DORAIRAJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
LATEST SOC | 23/11/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/14 FROM 163 Mill Road Cambridge Cambridgeshire CB1 3AN | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Arun Prasath Muthirulan on 2012-11-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GEETHA DORAIRAJ on 2012-11-22 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Arun Prasath Muthirulan on 2010-01-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS GEETHA DORAIRAJ on 2010-01-11 | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GEETHA DORAIRAJ | |
AR01 | 22/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARUN PRASATH MUTHIRULAN / 23/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GEETHA DORAIRAJ / 23/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-11-30 | £ 4,190 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 12,173 |
Creditors Due Within One Year | 2012-11-30 | £ 12,173 |
Creditors Due Within One Year | 2011-11-30 | £ 9,920 |
Provisions For Liabilities Charges | 2013-11-30 | £ 0 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEOVEDIKA KNOWLEDGE STRATEGIES LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 13,303 |
Cash Bank In Hand | 2012-11-30 | £ 29,546 |
Cash Bank In Hand | 2012-11-30 | £ 29,546 |
Cash Bank In Hand | 2011-11-30 | £ 18,833 |
Current Assets | 2013-11-30 | £ 19,603 |
Current Assets | 2012-11-30 | £ 33,496 |
Current Assets | 2012-11-30 | £ 33,496 |
Current Assets | 2011-11-30 | £ 24,908 |
Debtors | 2013-11-30 | £ 6,300 |
Debtors | 2012-11-30 | £ 3,950 |
Debtors | 2012-11-30 | £ 3,950 |
Debtors | 2011-11-30 | £ 6,075 |
Shareholder Funds | 2013-11-30 | £ 15,834 |
Shareholder Funds | 2012-11-30 | £ 21,583 |
Shareholder Funds | 2012-11-30 | £ 21,583 |
Shareholder Funds | 2011-11-30 | £ 15,768 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as NEOVEDIKA KNOWLEDGE STRATEGIES LIMITED are:
COMENSURA LIMITED | £ 16,755,595 |
CIPFA BUSINESS LIMITED | £ 1,339,742 |
RETHINK LIMITED | £ 902,134 |
CAPITA CONSULTING LIMITED | £ 887,444 |
LIBERATA UK LIMITED | £ 751,879 |
THAMES REACH LTD | £ 526,412 |
SOLACE IN BUSINESS LTD | £ 473,032 |
NABCO 1 LIMITED | £ 467,403 |
RANDSTAD MIDDLE EAST LIMITED | £ 394,499 |
CROSSROADS LIMITED | £ 308,733 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
COMENSURA LIMITED | £ 785,544,258 |
LIBERATA UK LIMITED | £ 65,730,189 |
KIER BUSINESS SERVICES LIMITED | £ 43,202,732 |
S&W TLP (PROJECT CO ONE) LIMITED | £ 36,376,635 |
S&W TLP (PROJECT CO TWO) LIMITED | £ 28,177,881 |
RETHINK LIMITED | £ 25,953,320 |
CARILLION ENERGY SERVICES LIMITED | £ 23,370,637 |
CIPFA BUSINESS LIMITED | £ 20,685,136 |
BMT FLEET TECHNOLOGY LIMITED | £ 18,466,049 |
IMPOWER CONSULTING LIMITED | £ 17,402,374 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |