Arivu Solutions Limited

General information

Name:

Arivu Solutions Ltd

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 05200426

Incorporation date: 2004-08-09

Dissolution date: 2019-12-11

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Arivu Solutions came into being in 2004 as a company enlisted under no 05200426, located at RH1 4HW Nutfield at Robert Denholm House. This company's last known status was dissolved. Arivu Solutions had been on the market for at least fifteen years. Arivu Solutions Limited was known eighteen years ago as Mindtree Consulting.

This company had 1 managing director: Nagesh N. who was controlling it for fifteen years.

Executives who had significant control over the firm were: Yogita N. owned 1/2 or less of company shares. Nagesh N. owned over 3/4 of company shares.

  • Previous company's names
  • Arivu Solutions Limited 2006-05-03
  • Mindtree Consulting Limited 2004-08-09

Financial data based on annual reports

Company staff

Yogita N.

Role: Secretary

Appointed: 09 August 2004

Latest update: 21 April 2024

Nagesh N.

Role: Director

Appointed: 09 August 2004

Latest update: 21 April 2024

People with significant control

Yogita N.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Nagesh N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 23 August 2019
Confirmation statement last made up date 09 August 2018
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
Date Approval Accounts 30 May 2014
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 28 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 26 May 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 March 2017
Annual Accounts 18 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 18 May 2018
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
End Date For Period Covered By Report 2013-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Address change date: Thu, 17th Jan 2019. New Address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW. Previous address: 38 Great Woodcote Park Purley Surrey CR8 3QR (AD01)
filed on: 17th, January 2019
address
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
15
Company Age

Closest Companies - by postcode