Avenue Hq, 10-12 East Parade
Leeds
LS1 2BH
Director Name | Mr Saravanakumar Ponnuswamy |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | IT Consultancy |
Country of Residence | England |
Correspondence Address | 20 Longwood Crescent Leeds LS17 8SR |
Director Name | Mr Harish Manjunath Veeraraghavan |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 March 2022(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pinnacle 17th Floor #Office 13 67 Albion Street Leeds LS1 5AA |
Director Name | Mr Saravanababu Ethirajalu |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2023(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valiant Solutions Ltd Ahq Office - 2.16 Avenue Hq, 10-12 East Parade Leeds LS1 2BH |
Registered Address | Valiant Solutions Ltd Ahq Office - 2.16 Avenue Hq, 10-12 East Parade Leeds LS1 2BH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Saravanakumar Ponnuswamy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,173 |
Cash | £35,758 |
Current Liabilities | £16,585 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
25 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
27 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
27 April 2020 | Notification of Bhuvaneswari Ramasamy as a person with significant control on 6 April 2018 (2 pages) |
20 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 6 April 2018
|
20 November 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
27 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
15 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
15 September 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 July 2016 | Registered office address changed from 3 Stoneleigh Court Leeds LS17 8FN England to 20 Longwood Crescent Leeds Leeds LS17 8SR on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Mr Saravanakumar Ponnuswamy on 15 July 2016 (2 pages) |
15 July 2016 | Director's details changed for Mr Saravanakumar Ponnuswamy on 15 July 2016 (2 pages) |
15 July 2016 | Registered office address changed from 3 Stoneleigh Court Leeds LS17 8FN England to 20 Longwood Crescent Leeds Leeds LS17 8SR on 15 July 2016 (1 page) |
11 July 2016 | Director's details changed for Mr Saravanakumar Ponnuswamy on 30 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Saravanakumar Ponnuswamy on 10 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Saravanakumar Ponnuswamy on 10 June 2016 (2 pages) |
11 July 2016 | Director's details changed for Mr Saravanakumar Ponnuswamy on 30 June 2016 (2 pages) |
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
17 August 2015 | Registered office address changed from Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF to 3 Stoneleigh Court Leeds LS17 8FN on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF to 3 Stoneleigh Court Leeds LS17 8FN on 17 August 2015 (1 page) |
9 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
21 May 2015 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF on 21 May 2015 (1 page) |
21 May 2015 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Flat 45 Velocity East 4 City Walk Leeds Leeds LS11 9BF on 21 May 2015 (1 page) |
21 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 October 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
10 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
26 September 2012 | Director's details changed for Mr Saravanakumar Ponnuswamy on 20 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Saravanakumar Ponnuswamy on 20 September 2012 (2 pages) |
17 August 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way, Thorpe Park Bussiness Park Carlton Leeds LS15 8ZA England on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way, Thorpe Park Bussiness Park Carlton Leeds LS15 8ZA England on 17 August 2012 (1 page) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
12 March 2012 | Statement of capital following an allotment of shares on 1 November 2011
|
8 August 2011 | Director's details changed for Mr Saravanakumar Ponnuswamy on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Saravanakumar Ponnuswamy on 8 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Mr Saravanakumar Ponnuswamy on 8 August 2011 (2 pages) |
18 May 2011 | Registered office address changed from 9 Velocity North 3 City Walk Leeds LS11 9BE United Kingdom on 18 May 2011 (1 page) |
18 May 2011 | Registered office address changed from 9 Velocity North 3 City Walk Leeds LS11 9BE United Kingdom on 18 May 2011 (1 page) |
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|