Background WavePink WaveYellow Wave

NEXGEN APPS LIMITED (06520761)

NEXGEN APPS LIMITED (06520761) is an active UK company. incorporated on 3 March 2008. with registered office in Amersham. The company operates in the Information and Communication sector, engaged in computer facilities management activities. NEXGEN APPS LIMITED has been registered for 18 years. Current directors include KAMMELA, Sree Rama Krishna Raju.

Company Number
06520761
Status
active
Type
ltd
Incorporated
3 March 2008
Age
18 years
Address
160 White Lion Road, Amersham, HP7 9NQ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
KAMMELA, Sree Rama Krishna Raju
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN APPS LIMITED

NEXGEN APPS LIMITED is an active company incorporated on 3 March 2008 with the registered office located in Amersham. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. NEXGEN APPS LIMITED was registered 18 years ago.(SIC: 62030)

Status

active

Active since 18 years ago

Company No

06520761

LTD Company

Age

18 Years

Incorporated 3 March 2008

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 31 December 2025 (3 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

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

160 White Lion Road Amersham, HP7 9NQ,

Previous Addresses

11 Elstow Close Ruislip HA4 9RA England
From: 5 December 2018To: 20 October 2020
7 Hanover Court 112-116 Bessborough Road Harrow Middlesex HA1 3DU
From: 20 June 2011To: 5 December 2018
International House 124 Cromwell Road London SW7 4ET United Kingdom
From: 26 April 2011To: 20 June 2011
C/O Nexgen Apps, International House 124 Cromwell Road London SW7 4ET United Kingdom
From: 24 April 2011To: 26 April 2011
13 May Gardens Wembley Middlesex HA0 1DU United Kingdom
From: 3 March 2008To: 24 April 2011
Timeline

5 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jul 12
Director Left
Dec 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KAMMELA, Swathi

Active
White Lion Road, AmershamHP7 9NQ
Secretary
Appointed 08 Mar 2022

KAMMELA, Sree Rama Krishna Raju

Active
White Lion Road, AmershamHP7 9NQ
Born August 1974
Director
Appointed 12 Jun 2011

KARNA, Sriharsha

Resigned
Berry Court, HounslowTW4 5EG
Secretary
Appointed 03 Mar 2008
Resigned 12 Jun 2011

PERACHARLA, Swathi

Resigned
Hanover Court, HarrowHA1 3DU
Born August 1983
Director
Appointed 01 Mar 2012
Resigned 20 Dec 2016

PERICHARLA, Swathi

Resigned
Lanfranc Court, HarrowHA1 3QE
Born August 1983
Director
Appointed 03 Mar 2008
Resigned 12 Jun 2011

Persons with significant control

1

Sree Rama Krishna Raju Kammela

Active
White Lion Road, AmershamHP7 9NQ
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 March 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Dormant
7 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2011
TM01Termination of Director
Termination Secretary Company With Name
18 June 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
23 March 2009
288cChange of Particulars
Legacy
23 March 2009
363aAnnual Return
Legacy
1 July 2008
287Change of Registered Office
Incorporation Company
3 March 2008
NEWINCIncorporation