Banana Apps Limited

General information

Name:

Banana Apps Ltd

Office Address:

3rd Floor, Forest House 16-20 Clements Road London IG1 1BA Ilford

Number: 08133557

Incorporation date: 2012-07-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Banana Apps started conducting its business in 2012 as a Private Limited Company under the ID 08133557. This firm has operated for 12 years and the present status is active. The firm's head office is based in Ilford at 3rd Floor, Forest House 16-20 Clements Road. You can also find the firm utilizing its postal code of IG1 1BA. The firm name change from Sriram Angajala to Banana Apps Limited came on 2020-07-10. The enterprise's Standard Industrial Classification Code is 71129, that means Other engineering activities. The business latest accounts describe the period up to 2022-08-31 and the latest annual confirmation statement was submitted on 2023-07-19.

The corporation's trademark number is UK00003170253. They applied for it on 2016-06-17 and it was licensed five months later. The trademark's registration will no longer be valid after 2026-06-17.

There's one managing director currently leading the firm, namely Sriram A. who has been performing the director's duties for 12 years. The firm had been governed by Deepthi K. until 2019. Additionally another director, specifically Sriram A. quit in May 2018.

  • Previous company's names
  • Banana Apps Limited 2020-07-10
  • Sriram Angajala Limited 2012-07-06

Trade marks

Trademark UK00003170253
Trademark image:-
Status:Registered
Filing date:2016-06-17
Date of entry in register:2016-11-18
Renewal date:2026-06-17
Owner name:sriram angajala limited
Owner address:Sriram Angajala, Newcastle Enterprise Centres Lynnwood, Lynnwood Terrace, NEWCASTLE UPON TYNE, United Kingdom, NE4 6UL

Financial data based on annual reports

Company staff

Sriram A.

Role: Director

Appointed: 15 March 2019

Latest update: 11 April 2024

People with significant control

Executives who have control over the firm are as follows: Saranya S. owns 1/2 or less of company shares. Sriram A. owns 1/2 or less of company shares.

Saranya S.
Notified on 18 July 2022
Nature of control:
1/2 or less of shares
Sriram A.
Notified on 11 July 2016
Nature of control:
1/2 or less of shares
Deepthi K.
Notified on 1 July 2016
Ceased on 18 July 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 02 August 2024
Confirmation statement last made up date 19 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-07-06
End Date For Period Covered By Report 2013-07-31
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 November 2015
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 3 April 2014
Date Approval Accounts 3 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/07/19 (CS01)
filed on: 5th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

29.3 I8 Newcastle Enterprise Centre Lynnwood Terrace

Post code:

NE4 6UL

City / Town:

Newcastle Upon Tyne

HQ address,
2016

Address:

29.3 I8 Newcastle Enterprise Centre Lynnwood Terrace

Post code:

NE4 6UL

City / Town:

Newcastle Upon Tyne

Accountant/Auditor,
2015

Name:

Kfk Ltd T/a Choudry Associates

Address:

7 Bankside The Watermark Metro Riverside Park

Post code:

NE11 9SY

City / Town:

Gateshead

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
11
Company Age

Closest Companies - by postcode