Company NameTreaqua Limited
DirectorsKrishna Valluri and Vasavi Bathula
Company StatusActive
Company NumberSC588360
CategoryPrivate Limited Company
Incorporation Date9 February 2018(6 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Krishna Valluri
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressDurn Isla Road
Perth
PH2 7HF
Scotland
Director NameMrs Vasavi Bathula
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(5 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address44 Pennplace, Northway
Rickmansworth
WD3 1QF

Location

Registered AddressDurn
Isla Road
Perth
PH2 7HF
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Filing History

27 December 2023Confirmation statement made on 27 December 2023 with updates (3 pages)
23 December 2023Appointment of Mrs Vasavi Bathula as a director on 11 December 2023 (2 pages)
5 April 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
2 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
9 February 2021Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD United Kingdom to Durn Isla Road Perth PH2 7HF on 9 February 2021 (1 page)
8 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
27 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
26 July 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
9 February 2018Incorporation
Statement of capital on 2018-02-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)