Company NamePurview Consultancy Services Ltd
DirectorPunna Reddy Bheemanandham
Company StatusActive
Company NumberSC389144
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Punna Reddy Bheemanandham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusCurrent
Appointed19 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address114 South Gyle Mains
Edinburgh
EH12 9ER
Scotland
Director NameMrs Sai Kumari Dodda
Date of BirthMay 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address114 South Gyle Mains
Edinburgh
EH12 9ER
Scotland

Contact

Websitewww.purviewservices.co.uk
Email address[email protected]
Telephone0131 2026633
Telephone regionEdinburgh

Location

Registered AddressOne
St. Colme Street
Edinburgh
EH3 6AA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Sai Kumari Dodda
51.00%
Ordinary
49 at £1Punna Reddy Bheemanandham
49.00%
Ordinary

Financials

Year2014
Net Worth£161,266
Cash£49,656
Current Liabilities£237,811

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

22 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
24 August 2022Change of details for Punna Reddy Bheemanandham as a person with significant control on 31 January 2022 (2 pages)
24 August 2022Cessation of Sai Kumari Dodda as a person with significant control on 31 January 2022 (1 page)
25 February 2022Change of details for Mrs Sai Kumari Dodda as a person with significant control on 1 February 2021 (2 pages)
23 February 2022Change of details for Mrs Sai Kumari Dodda as a person with significant control on 1 February 2021 (2 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (3 pages)
14 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
3 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
4 February 2019Registration of charge SC3891440001, created on 29 January 2019 (18 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
29 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 19 November 2017 with updates (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 March 2017Registered office address changed from Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 15 March 2017 (1 page)
15 March 2017Registered office address changed from Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ to Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 15 March 2017 (1 page)
1 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
1 February 2017Termination of appointment of Sai Kumari Dodda as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Sai Kumari Dodda as a director on 1 February 2017 (1 page)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
2 April 2015Registered office address changed from 4 Drum Brae Walk Edinburgh EH4 8DF to Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 4 Drum Brae Walk Edinburgh EH4 8DF to Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 4 Drum Brae Walk Edinburgh EH4 8DF to Mwb Business Exchange Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2015 (1 page)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 March 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
8 March 2012Previous accounting period extended from 30 November 2011 to 31 January 2012 (1 page)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
9 March 2011Registered office address changed from 114 South Gyle Mains Edinburgh EH12 9ER Scotland on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 114 South Gyle Mains Edinburgh EH12 9ER Scotland on 9 March 2011 (1 page)
9 March 2011Registered office address changed from 114 South Gyle Mains Edinburgh EH12 9ER Scotland on 9 March 2011 (1 page)
19 November 2010Incorporation (23 pages)
19 November 2010Incorporation (23 pages)