Active
Company Information for NALANDA TECHNOLOGY LIMITED
CAIRNS HOUSE, 10 STATION ROAD, TEDDINGTON, MIDDLESEX, TW11 9AA,
|
Company Registration Number
08478532
Private Limited Company
Active |
Company Name | |
---|---|
NALANDA TECHNOLOGY LIMITED | |
Legal Registered Office | |
CAIRNS HOUSE 10 STATION ROAD TEDDINGTON MIDDLESEX TW11 9AA Other companies in TW11 | |
Company Number | 08478532 | |
---|---|---|
Company ID Number | 08478532 | |
Date formed | 2013-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB172374211 |
Last Datalog update: | 2024-12-05 08:58:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NALANDA TECHNOLOGY, INC. | 12907 LOCKSLEY COURT HERNDON VA 20171 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 1998-02-06 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE MARGARET HICKS |
||
TIMOTHY ANDREW BARRETT |
||
CHRISTINE MARGARET HICKS |
||
PETER CAIRNS O'HARA |
||
DAVID STUART RIVETT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESPRIT LIMITED | Director | 2012-05-09 | CURRENT | 1988-11-03 | Active - Proposal to Strike off | |
ESPRIT TECHNOLOGY LIMITED | Director | 2012-05-09 | CURRENT | 2002-04-23 | Active | |
VALUING CARE LTD | Director | 2009-07-02 | CURRENT | 2008-06-16 | Active | |
PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED | Director | 2009-01-15 | CURRENT | 1988-08-25 | Dissolved 2018-07-17 | |
KEYWAYS PUBLISHING LIMITED | Director | 2009-01-15 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
HYTEC HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2005-08-26 | Active | |
PAVILION EXHIBITIONS (BRIGHTON) LIMITED | Director | 2008-04-04 | CURRENT | 2006-03-09 | Active | |
PAVILION PUBLISHING AND MEDIA LTD. | Director | 2008-04-04 | CURRENT | 1986-12-01 | Active | |
HYTEC INFORMATION SECURITY LIMITED | Director | 2008-04-04 | CURRENT | 2002-10-02 | Active | |
HYTEC LIMITED | Director | 2007-03-05 | CURRENT | 2007-02-14 | Active | |
OLM SCOTLAND LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
ESPRIT LIMITED | Director | 2012-05-09 | CURRENT | 1988-11-03 | Active - Proposal to Strike off | |
ESPRIT TECHNOLOGY LIMITED | Director | 2012-05-06 | CURRENT | 2002-04-23 | Active | |
VALUING CARE LTD | Director | 2009-10-01 | CURRENT | 2008-06-16 | Active | |
PROFESSIONAL MANAGERIAL & HEALTHCARE PUBLICATIONS LIMITED | Director | 2009-01-15 | CURRENT | 1988-08-25 | Dissolved 2018-07-17 | |
KEYWAYS PUBLISHING LIMITED | Director | 2009-01-15 | CURRENT | 2006-04-26 | Active - Proposal to Strike off | |
HYTEC HOLDINGS LIMITED | Director | 2008-04-04 | CURRENT | 2005-08-26 | Active | |
PAVILION EXHIBITIONS (BRIGHTON) LIMITED | Director | 2008-04-04 | CURRENT | 2006-03-09 | Active | |
PAVILION PUBLISHING AND MEDIA LTD. | Director | 2008-04-04 | CURRENT | 1986-12-01 | Active | |
HYTEC INFORMATION SECURITY LIMITED | Director | 2008-04-04 | CURRENT | 2002-10-02 | Active | |
HYTEC LIMITED | Director | 2007-03-05 | CURRENT | 2007-02-14 | Active | |
OLM SMART-TRADE LIMITED | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active | |
OLM CARE-KNOWLEDGE LIMITED | Director | 2000-08-29 | CURRENT | 2000-07-14 | Active | |
OLM GROUP LIMITED | Director | 1996-07-25 | CURRENT | 1996-07-25 | Active | |
OLM PROFESSIONAL SERVICES LTD | Director | 1996-07-01 | CURRENT | 1996-07-01 | Active | |
OLM SYSTEMS LIMITED | Director | 1992-05-30 | CURRENT | 1991-05-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 084785320002 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/04/16 STATEMENT OF CAPITAL;GBP 65 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 65 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/14 TO 30/06/14 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 65 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TIMOTHY ANDREW BARRETT | |
AP01 | DIRECTOR APPOINTED DAVID STUART RIVETT | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
SH01 | 01/09/13 STATEMENT OF CAPITAL GBP 65.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084785320001 | |
CH01 | Director's details changed for Miss Margaret Christine Hicks on 2013-04-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MARGARET CHRISTINE HICKS on 2013-04-08 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | OLM GROUP LIMITED |
|
|
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 NALANDA TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as NALANDA TECHNOLOGY LIMITED are:
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. |