Company NameSudarshan Consultancy Ltd
Company StatusActive
Company NumberSC477376
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameSivapriya Sudarshan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Mary Findlay Drive Longforgan
Dundee
DD2 5JE
Scotland
Director NameDr Thiru Arunachala Sudarshan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address53 Mary Findlay Drive Longforgan
Dundee
DD2 5JE
Scotland
Secretary NameSivapriya Sudarshan
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Correspondence Address53 Mary Findlay Drive Longforgan
Dundee
DD2 5JE
Scotland
Director NameMs Malavikha Sudarshan
Date of BirthFebruary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(8 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverey West Park Road
Cupar
KY15 5DJ
Scotland

Location

Registered AddressInverey
West Park Road
Cupar
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address Matches9 other UK companies use this postal address

Shareholders

40 at £1Dr Thiru Arunachala Perumal Sudarshan
80.00%
Ordinary A
10 at £1Sivapriya Sudarshan
20.00%
Ordinary B

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 June 2023Appointment of Mr Prithvi Sudarshan as a director on 1 June 2023 (2 pages)
12 May 2023Confirmation statement made on 10 May 2023 with updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
9 August 2022Appointment of Ms Malavikha Sudarshan as a director on 1 August 2022 (2 pages)
9 August 2022Registered office address changed from 66 Tay Street Perth PH2 8RA to Inverey West Park Road Cupar KY15 5DJ on 9 August 2022 (1 page)
12 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
12 May 2022Change of details for Dr Thiru Arunachala Sudarshan as a person with significant control on 6 April 2016 (2 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
24 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 60
(4 pages)
1 August 2016Resolutions
  • RES13 ‐ Rights attached to abc ordinary shares described in new article 8 26/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 August 2016Resolutions
  • RES13 ‐ Rights attached to abc ordinary shares described in new article 8 26/05/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 August 2016Statement of capital following an allotment of shares on 26 May 2016
  • GBP 60
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
(6 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 50
(6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50
(6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50
(6 pages)
30 May 2014Register inspection address has been changed (2 pages)
30 May 2014Register inspection address has been changed (2 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 50
(25 pages)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 50
(25 pages)