Company NameFelicitas Consulting Limited
DirectorsLohith Bythadka Joyappa and Gargeyi Bhuvanahally Radhakrishna
Company StatusActive
Company Number07388774
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Lohith Bythadka Joyappa
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moor Allerton Drive
Leeds
West Yorkshire
LS17 6RY
Director NameMrs Gargeyi Bhuvanahally Radhakrishna
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(4 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Moor Allerton Drive
Leeds
West Yorkshire
LS17 6RY

Location

Registered Address5 Moor Allerton Drive
Leeds
West Yorkshire
LS17 6RY
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardMoortown
Built Up AreaWest Yorkshire

Shareholders

55 at £1Lohith Bythadka Joyappa
55.00%
Ordinary
45 at £1Gargeyi Bhuvanahally Radhakrishna
45.00%
Ordinary

Financials

Year2014
Net Worth£100,411
Cash£121,220
Current Liabilities£20,809

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

4 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
4 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
10 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Director's details changed for Mr Lohith Bythadka Joyappa on 5 August 2017 (2 pages)
5 August 2017Director's details changed for Mr Lohith Bythadka Joyappa on 5 August 2017 (2 pages)
5 August 2017Director's details changed for Mrs Gargeyi Bhuvanahally Radhakrishna on 5 August 2017 (2 pages)
5 August 2017Director's details changed for Mrs Gargeyi Bhuvanahally Radhakrishna on 5 August 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 December 2016Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA to 18 Sandringham Drive Hyde Park Leeds West Yorkshire LS6 1FF on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 3 Quarry Dene Weetwood Lane Leeds LS16 8PA to 18 Sandringham Drive Hyde Park Leeds West Yorkshire LS6 1FF on 15 December 2016 (1 page)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
1 August 2015Appointment of Mrs Gargeyi Bhuvanahally Radhakrishna as a director on 2 July 2015 (2 pages)
1 August 2015Appointment of Mrs Gargeyi Bhuvanahally Radhakrishna as a director on 2 July 2015 (2 pages)
1 August 2015Director's details changed for Mr Lohith Bythadka Joyappa on 26 July 2015 (2 pages)
1 August 2015Director's details changed for Mr Lohith Bythadka Joyappa on 26 July 2015 (2 pages)
1 August 2015Appointment of Mrs Gargeyi Bhuvanahally Radhakrishna as a director on 2 July 2015 (2 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
18 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(3 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Mr Lohith Bythadka Joyappa on 13 January 2013 (2 pages)
14 January 2013Director's details changed for Mr Lohith Bythadka Joyappa on 13 January 2013 (2 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
3 December 2012Registered office address changed from Flat 24 Foundry Court Mill Street Slough SL2 5FY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Flat 24 Foundry Court Mill Street Slough SL2 5FY United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Flat 24 Foundry Court Mill Street Slough SL2 5FY United Kingdom on 3 December 2012 (1 page)
2 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
17 January 2012Director's details changed for Mr Lohith Bythadka Joyappa on 17 January 2012 (2 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
17 January 2012Director's details changed for Mr Lohith Bythadka Joyappa on 17 January 2012 (2 pages)
6 June 2011Registered office address changed from C/O Lohith Bythadka Joyappa 38B Bury Street London N9 7JY United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Lohith Bythadka Joyappa 38B Bury Street London N9 7JY United Kingdom on 6 June 2011 (1 page)
6 June 2011Registered office address changed from C/O Lohith Bythadka Joyappa 38B Bury Street London N9 7JY United Kingdom on 6 June 2011 (1 page)
13 January 2011Director's details changed for Mr Lohith Bythadka Joyappa on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Mr Lohith Bythadka Joyappa on 13 January 2011 (2 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
12 January 2011Registered office address changed from 74 Wellington Avenue, Edmonton London N9 0RW England on 12 January 2011 (1 page)
12 January 2011Registered office address changed from 74 Wellington Avenue, Edmonton London N9 0RW England on 12 January 2011 (1 page)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)