Background WavePink WaveYellow Wave

SPA BUSINESS SERVICES LIMITED (04849620)

SPA BUSINESS SERVICES LIMITED (04849620) is an active UK company. incorporated on 29 July 2003. with registered office in Uxbridge. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SPA BUSINESS SERVICES LIMITED has been registered for 22 years. Current directors include CHENNAPRAGADA, Venkateswara Rao, KONIDENA, Venkata Maruti Ravi Kumar, RAMAPURAM, Gopinadh.

Company Number
04849620
Status
active
Type
ltd
Incorporated
29 July 2003
Age
22 years
Address
6-9 The Square Stockley Park, Uxbridge, UB11 1FW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHENNAPRAGADA, Venkateswara Rao, KONIDENA, Venkata Maruti Ravi Kumar, RAMAPURAM, Gopinadh
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPA BUSINESS SERVICES LIMITED

SPA BUSINESS SERVICES LIMITED is an active company incorporated on 29 July 2003 with the registered office located in Uxbridge. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SPA BUSINESS SERVICES LIMITED was registered 22 years ago.(SIC: 62020, 70229)

Status

active

Active since 22 years ago

Company No

04849620

LTD Company

Age

22 Years

Incorporated 29 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

6-9 The Square Stockley Park Heathrow Uxbridge, UB11 1FW,

Previous Addresses

Lakeside House 1 Furzeground Way Stockley Park Uxbridge Middlesex UB11 1BD
From: 4 June 2013To: 28 December 2018
Crossbow House, 40, Liverpool Road, Slough Berkshire SL1 4QZ
From: 29 July 2003To: 4 June 2013
Timeline

11 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Feb 18
Director Joined
Jul 19
Director Left
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Joined
Feb 22
Director Joined
Mar 24
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

KONIDENA, Satyavathi Kumar

Active
Stockley Park, UxbridgeUB11 1FW
Secretary
Appointed 14 Jan 2004

CHENNAPRAGADA, Venkateswara Rao

Active
Heathrow, UxbridgeUB11 1FW
Born November 1975
Director
Appointed 20 Mar 2026

KONIDENA, Venkata Maruti Ravi Kumar

Active
Stockley Park, UxbridgeUB11 1FW
Born August 1970
Director
Appointed 14 Jan 2004

RAMAPURAM, Gopinadh

Active
Stockley Park, UxbridgeUB11 1FW
Born April 1975
Director
Appointed 01 Jun 2009

CHENNAPRAGADA, Madhavi

Resigned
115 Cheyne Way, FarnboroughGU14 8SA
Secretary
Appointed 05 Jan 2004
Resigned 14 Jan 2004

KONIDENA, Satyavathi Kumar

Resigned
36, SloughSL1 2LW
Secretary
Appointed 29 Jul 2003
Resigned 04 Jan 2004

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 29 Jul 2003
Resigned 29 Jul 2003

ANDEM, Madhu

Resigned
Stockley Park, UxbridgeUB11 1FW
Born May 1979
Director
Appointed 16 Feb 2018
Resigned 31 Aug 2020

CHENNAPRAGADA, Sree Venkata Sesha Sai Aasrith Kumar

Resigned
Stockley Park, UxbridgeUB11 1FW
Born June 2003
Director
Appointed 09 Feb 2022
Resigned 17 Mar 2026

KONIDENA, Ravi Kumar V M K

Resigned
36, SloughSL1 2LW
Born February 1970
Director
Appointed 29 Jul 2003
Resigned 04 Jan 2004

PAPPU, Eswar

Resigned
Heathrow, UxbridgeUB11 1FW
Born August 1975
Director
Appointed 14 Mar 2024
Resigned 17 Mar 2026

TULLURI, Abhicharan

Resigned
Stockley Park, UxbridgeUB11 1FW
Born June 1987
Director
Appointed 29 Jul 2019
Resigned 10 Sept 2020

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 29 Jul 2003
Resigned 29 Jul 2003

Persons with significant control

3

Mr Venkata Maruti Ravi Kumar Konidena

Active
Stockley Park, UxbridgeUB11 1FW
Born August 1970

Nature of Control

Significant influence or control
Notified 29 Jul 2016

Mr Gopinadh Ramapuram

Active
Stockley Park, UxbridgeUB11 1FW
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016

Mrs Satyavathi Kumar Konidena

Active
Stockley Park, UxbridgeUB11 1FW
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change To A Person With Significant Control Without Name Date
28 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 December 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 December 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
24 July 2009
88(2)Return of Allotment of Shares
Legacy
24 July 2009
123Notice of Increase in Nominal Capital
Resolution
24 July 2009
RESOLUTIONSResolutions
Legacy
22 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
23 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
2 April 2007
287Change of Registered Office
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 July 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
287Change of Registered Office
Legacy
25 May 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288bResignation of Director or Secretary
Legacy
11 January 2004
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Legacy
30 July 2003
288bResignation of Director or Secretary
Incorporation Company
29 July 2003
NEWINCIncorporation