Background WavePink WaveYellow Wave

SAPREV LIMITED (06058174)

SAPREV LIMITED (06058174) is an active UK company. incorporated on 19 January 2007. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in other information technology service activities. SAPREV LIMITED has been registered for 19 years. Current directors include SUBRAMANIAM, Venkataramanan.

Company Number
06058174
Status
active
Type
ltd
Incorporated
19 January 2007
Age
19 years
Address
Maple House 382 Kenton Road, Harrow, HA3 9DP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
SUBRAMANIAM, Venkataramanan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPREV LIMITED

SAPREV LIMITED is an active company incorporated on 19 January 2007 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SAPREV LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06058174

LTD Company

Age

19 Years

Incorporated 19 January 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Maple House 382 Kenton Road Kenton Harrow, HA3 9DP,

Previous Addresses

Maple House Kenton Road Harrow Middlesex HA3 9DP England
From: 9 October 2015To: 3 November 2015
Regus, Lakeside House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD
From: 19 January 2007To: 9 October 2015
Timeline

15 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Funding Round
Jul 11
Director Joined
Jan 12
Director Left
Feb 14
Share Buyback
Feb 14
Capital Reduction
Feb 14
Director Left
Aug 14
Director Left
Dec 16
Director Left
Dec 16
4
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SRIDHAR, Prema Perungavoor

Active
382 Kenton Road, HarrowHA3 9DP
Secretary
Appointed 19 Jan 2007

SUBRAMANIAM, Venkataramanan

Active
382 Kenton Road, HarrowHA3 9DP
Born December 1971
Director
Appointed 19 Jan 2007

BELLUDI, Veeresh Kandanakovi

Resigned
Regus, Lakeside House, HeathrowUB11 1BD
Born July 1972
Director
Appointed 16 Jan 2012
Resigned 22 Jul 2014

DAVIES, Paul John

Resigned
Regus, Lakeside House, HeathrowUB11 1BD
Born May 1949
Director
Appointed 08 Jun 2011
Resigned 29 Jan 2014

GUPTA, Prabodh Bhushan

Resigned
Middlesex House, UxbridgeUB8 1GH
Born March 1948
Director
Appointed 01 Jul 2010
Resigned 26 Jan 2011

MORLEY, Robert George

Resigned
Chatsworth Gardens, ActonW3 9LP
Born November 1957
Director
Appointed 01 Jul 2010
Resigned 15 Dec 2016

MURPHY, Raymond Francis

Resigned
The Greenway, Gerrards CrossSL9 8LX
Born November 1952
Director
Appointed 14 Feb 2011
Resigned 15 Dec 2016

Persons with significant control

2

Mr Venkataramanan Subramaniam

Active
382 Kenton Road, HarrowHA3 9DP
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mrs Prema Perungavoor Sridhar

Active
382 Kenton Road, HarrowHA3 9DP
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 October 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Capital Cancellation Shares
24 February 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Capital Return Purchase Own Shares
18 February 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name
12 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Director Company With Name
22 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Capital Allotment Shares
20 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Capital Allotment Shares
29 March 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
22 July 2008
88(2)Return of Allotment of Shares
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
9 April 2008
363sAnnual Return (shuttle)
Incorporation Company
19 January 2007
NEWINCIncorporation