Ambabai Technologies Ltd

General information

Name:

Ambabai Technologies Limited

Office Address:

10 Rialls Ground Patchway BS34 5TJ Bristol

Number: 08121376

Incorporation date: 2012-06-27

Dissolution date: 2022-05-31

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2012 is the date that marks the start of Ambabai Technologies Ltd, a firm that was situated at 10 Rialls Ground, Patchway in Bristol. The company was started on 2012-06-27. Its Companies House Registration Number was 08121376 and its post code was BS34 5TJ. It had been active on the market for ten years up until 2022-05-31.

When it comes to this enterprise's executives list, there were two directors: Sangeetha M. and Hemachandra S..

Executives who had significant control over the firm were: Hemachandra S. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares and had 3/4 to full of voting rights. Sangeetha M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sangeetha M.

Role: Director

Appointed: 05 June 2020

Latest update: 14 February 2024

Hemachandra S.

Role: Director

Appointed: 27 June 2012

Latest update: 14 February 2024

People with significant control

Hemachandra S.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Sangeetha M.
Notified on 23 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2023
Account last made up date 30 June 2021
Confirmation statement next due date 17 April 2022
Confirmation statement last made up date 03 April 2021
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 2012-06-27
Date Approval Accounts 20 March 2014
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 18 March 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 9 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 19th, October 2021
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Flat No.3, 210, Stow Hill

Post code:

NP20 4RB

City / Town:

Newport

HQ address,
2015

Address:

31 Stevens Walk Bradley Stoke

Post code:

BS32 8SW

City / Town:

Bristol

HQ address,
2016

Address:

31 Stevens Walk Bradley Stoke

Post code:

BS32 8SW

City / Town:

Bristol

Accountant/Auditor,
2015

Name:

Msr Group Limited

Address:

Msr House 329 Ley Street

Post code:

IG1 4AA

City / Town:

Ilford

Accountant/Auditor,
2016

Name:

Msr Group Limited

Address:

Mr R.sivanantharajah. Acma,cgma Cima-1-fi2d Msr House, 329 Ley Street

Post code:

IG1 4AA

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age