Company NameVYOM Energy Limited
DirectorsSriram Narayanan Vaidyanathan and Balachandran Rajasekharan
Company StatusActive
Company NumberSC511323
CategoryPrivate Limited Company
Incorporation Date22 July 2015(8 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sriram Narayanan Vaidyanathan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2015(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address73 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMr Balachandran Rajasekharan
Date of BirthJune 1960 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed16 May 2021(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleTechnical Director
Country of ResidenceIndia
Correspondence Address73 King's Gate
Aberdeen
AB15 4EN
Scotland
Director NameMrs Srividhya Ganesh
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address200 Westburn Road Westburn Road
Aberdeen
Aberdeenshire
AB25 2LT
Scotland
Director NameMr Balasubramanian Lakshminarayan
Date of BirthJune 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed22 July 2015(same day as company formation)
RoleCEO
Country of ResidenceIndia
Correspondence Address200 Westburn Road Westburn Road
Aberdeen
AB25 2LT
Scotland

Location

Registered Address73 King's Gate
Aberdeen
Aberdeenshire
AB15 4EN
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2024 (2 weeks, 2 days ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 May 2021Appointment of Mr Balachandran Rajasekharan as a director on 16 May 2021 (2 pages)
12 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 April 2020Confirmation statement made on 13 April 2020 with updates (3 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
14 January 2020Director's details changed for Mr Sriram Narayanan Vaidyanathan on 7 January 2020 (2 pages)
6 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 November 2018Registered office address changed from 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL Scotland to 73 King's Gate Aberdeen Aberdeenshire AB15 4EN on 28 November 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
12 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
12 March 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
8 December 2016Sub-division of shares on 12 November 2016 (6 pages)
8 December 2016Sub-division of shares on 12 November 2016 (6 pages)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Statement of capital following an allotment of shares on 19 November 2016
  • GBP 142.86
(8 pages)
28 November 2016Change of share class name or designation (2 pages)
28 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the ordinary shares of £1.00 in the issued share capital of the company be subdivided in a ordinary shares of £0.01 each in the capital of the company 12/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the ordinary shares of £1.00 in the issued share capital of the company be subdivided in a ordinary shares of £0.01 each in the capital of the company 12/11/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
28 November 2016Statement of capital following an allotment of shares on 19 November 2016
  • GBP 142.86
(8 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 April 2016Director's details changed for Mr Sriram Vaidyanathan on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Sriram Vaidyanathan on 21 March 2016 (2 pages)
6 April 2016Director's details changed for Mr Sriram Vaidyanathan on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Sriram Vaidyanathan on 21 March 2016 (2 pages)
5 April 2016Registered office address changed from 200 Westburn Road Westburn Road Aberdeen AB25 2LT Scotland to 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 200 Westburn Road Westburn Road Aberdeen AB25 2LT Scotland to 18 Argyll Place Aberdeen Aberdeenshire AB25 2EL on 5 April 2016 (1 page)
19 February 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
19 February 2016Current accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
8 January 2016Termination of appointment of Srividhya Ganesh as a director on 28 December 2015 (1 page)
8 January 2016Termination of appointment of Srividhya Ganesh as a director on 28 December 2015 (1 page)
8 January 2016Termination of appointment of Balasubramanian Lakshminarayan as a director on 28 December 2015 (1 page)
8 January 2016Termination of appointment of Balasubramanian Lakshminarayan as a director on 28 December 2015 (1 page)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 July 2015Incorporation
Statement of capital on 2015-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)