Company NameCraft Technologies Ltd
DirectorLaxma Reddy Kasarla
Company StatusActive
Company NumberSC402003
CategoryPrivate Limited Company
Incorporation Date21 June 2011(12 years, 10 months ago)

Business Activity

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

Director

Director NameMr Laxma Reddy Kasarla
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland

Location

Registered AddressSummit House
4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Laxma Reddy Kasarla
100.00%
Ordinary

Financials

Year2014
Net Worth£20,214
Cash£30,338
Current Liabilities£10,934

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
7 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
30 August 2022Micro company accounts made up to 30 November 2021 (6 pages)
23 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
22 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
2 July 2021Notification of Sadguna Gunukula as a person with significant control on 21 May 2019 (2 pages)
1 September 2020Total exemption full accounts made up to 30 November 2019 (5 pages)
3 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
26 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
6 November 2019Director's details changed for Mr Laxma Reddy Kasarla on 6 November 2019 (2 pages)
6 November 2019Change of details for Mr Laxma Reddy Kasarla as a person with significant control on 6 November 2019 (2 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 May 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 2
(3 pages)
20 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Laxma Reddy Kasarla as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Notification of Laxma Reddy Kasarla as a person with significant control on 6 April 2016 (2 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
26 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
(3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 1
(3 pages)
28 June 2015Director's details changed for Mr Laxma Reddy Kasarla on 12 May 2015 (2 pages)
28 June 2015Director's details changed for Mr Laxma Reddy Kasarla on 12 May 2015 (2 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
9 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
31 August 2013Annual return made up to 21 June 2013 with a full list of shareholders (3 pages)
30 August 2013Registered office address changed from Flat 3/1 46 Elderslie Street Glasgow G3 7ES on 30 August 2013 (1 page)
30 August 2013Director's details changed for Mr Laxma Reddy Kasarla on 21 August 2013 (2 pages)
30 August 2013Registered office address changed from Flat 3/1 46 Elderslie Street Glasgow G3 7ES on 30 August 2013 (1 page)
30 August 2013Director's details changed for Mr Laxma Reddy Kasarla on 21 August 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
1 March 2012Director's details changed for Mr Laxma Reddy Kasarla on 21 September 2011 (3 pages)
1 March 2012Registered office address changed from 29 Dorset Street Glasgow G3 7AG United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 29 Dorset Street Glasgow G3 7AG United Kingdom on 1 March 2012 (2 pages)
1 March 2012Registered office address changed from 29 Dorset Street Glasgow G3 7AG United Kingdom on 1 March 2012 (2 pages)
1 March 2012Director's details changed for Mr Laxma Reddy Kasarla on 21 September 2011 (3 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)