Company NameKriti Technologies Ltd
DirectorSampath Kumar Tokala
Company StatusActive
Company NumberSC412196
CategoryPrivate Limited Company
Incorporation Date28 November 2011(12 years, 4 months ago)

Business Activity

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

Director

Director NameMr Sampath Kumar Tokala
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 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 £1Archana Tokala
50.00%
Ordinary
1 at £1Sampath Kumar Tokala
50.00%
Ordinary

Financials

Year2014
Net Worth£22,314
Cash£40,328
Current Liabilities£29,813

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

28 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
29 November 2022Confirmation statement made on 23 November 2022 with updates (4 pages)
15 July 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
2 December 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
23 November 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
7 February 2020Change of details for Mr Sampath Kumar Tokala as a person with significant control on 4 February 2020 (2 pages)
7 February 2020Change of details for Mrs Archana Tokala as a person with significant control on 4 February 2020 (2 pages)
7 February 2020Director's details changed for Mr Sampath Kumar Tokala on 4 February 2020 (2 pages)
6 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mr Sampath Kumar Tokala on 28 September 2018 (2 pages)
28 September 2018Change of details for Mr Sampath Kumar Tokala as a person with significant control on 28 September 2018 (2 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
29 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
17 July 2017Total exemption full accounts made up to 31 October 2016 (3 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
9 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(3 pages)
12 November 2015Director's details changed for Sampath Kumar Tokala on 11 November 2015 (2 pages)
12 November 2015Director's details changed for Sampath Kumar Tokala on 11 November 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
3 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(3 pages)
1 July 2014Registered office address changed from 7/37 Murieston Road Edinburgh EH11 2JJ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 7/37 Murieston Road Edinburgh EH11 2JJ on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 7/37 Murieston Road Edinburgh EH11 2JJ on 1 July 2014 (1 page)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Director's details changed for Sampath Kumar Tokala on 1 February 2013 (2 pages)
10 January 2014Director's details changed for Sampath Kumar Tokala on 1 February 2013 (2 pages)
10 January 2014Director's details changed for Sampath Kumar Tokala on 1 February 2013 (2 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
10 January 2014Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(3 pages)
1 February 2013Registered office address changed from 7/8 Murieston Road Edinburgh EH11 2JJ Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 7/8 Murieston Road Edinburgh EH11 2JJ Scotland on 1 February 2013 (1 page)
1 February 2013Registered office address changed from 7/8 Murieston Road Edinburgh EH11 2JJ Scotland on 1 February 2013 (1 page)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 January 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
15 January 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (3 pages)
18 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (3 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)