Company NameIntegra Software Services Private Limited
DirectorsSriram Subramanya and Suresh Kumar Nallanollu Parandhama
Company StatusActive
Company Number05120164
CategoryPrivate Limited Company
Incorporation Date5 May 2004(20 years ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameSriram Subramanya
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNo.6 Second Cross
Brindavan
605 013
Director NameMr Suresh Kumar Nallanollu Parandhama
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed10 November 2022(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
Director NameSubramanya Sriram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo. 6 Second Cross
Brindavan
605 013
Director NameMs Kathryn Anne Munt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 March 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressTalbot House 204 Imperial Drive
Rayners Lane
Middlesex
HA2 7HH
Director NameMs Vinudha Chanemougasoundar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed17 January 2019(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameSohan Consulting Limited (Corporation)
StatusResigned
Appointed01 June 2005(1 year after company formation)
Appointment Duration4 months (resigned 01 October 2005)
Correspondence Address33 The Glen
Village Way
Pinner
Middlesex
HA5 5AX
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed10 February 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 May 2008)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR

Contact

Websiteiarchive.in

Location

Registered AddressJ R House 236 Imperial Drive
Rayners Lane
Harrow
Middlesex
HA2 7HJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Integra Software Services (P) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,018
Current Liabilities£1,458

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 3 weeks ago)
Next Return Due30 July 2024 (2 months, 4 weeks from now)

Filing History

12 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
15 November 2022Appointment of Mr Suresh Kumar Nallanollu Parandhama as a director on 10 November 2022 (2 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
1 April 2022Termination of appointment of Vinudha Chanemougasoundar as a director on 1 April 2022 (1 page)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 June 2019Termination of appointment of Kathryn Anne Munt as a director on 11 March 2019 (1 page)
9 May 2019Change of details for Integra Software Services (P) Ltd as a person with significant control on 9 May 2019 (2 pages)
1 February 2019Appointment of Ms Vinudha Chanemougasoundar as a director on 17 January 2019 (2 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
17 May 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
17 May 2017Registered office address changed from Talbot House 204-226 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HH to J R House 236 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ on 17 May 2017 (1 page)
26 April 2017Appointment of Ms Kathryn Anne Munt as a director on 3 April 2017 (2 pages)
26 April 2017Appointment of Ms Kathryn Anne Munt as a director on 3 April 2017 (2 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,000
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,000
(3 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 19 July 2012 with a full list of shareholders (3 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
18 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 19 July 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Sriram Subramanya on 19 July 2010 (2 pages)
30 July 2010Director's details changed for Sriram Subramanya on 19 July 2010 (2 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (3 pages)
16 April 2010Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Suite B 29 Harley Street London W1G 9QR on 16 April 2010 (2 pages)
12 April 2010Annual return made up to 16 August 2009 with a full list of shareholders (12 pages)
12 April 2010Annual return made up to 16 August 2009 with a full list of shareholders (12 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
10 November 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 January 2009Full accounts made up to 31 March 2008 (14 pages)
7 January 2009Full accounts made up to 31 March 2008 (14 pages)
19 September 2008Return made up to 19/07/08; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(6 pages)
19 September 2008Return made up to 19/07/08; no change of members
  • 363(287) ‐ Registered office changed on 19/09/08
(6 pages)
12 May 2008Appointment terminated secretary nominee secretary LTD (1 page)
12 May 2008Appointment terminated secretary nominee secretary LTD (1 page)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
24 January 2008Full accounts made up to 31 March 2007 (13 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
19 July 2007Return made up to 19/07/07; full list of members (2 pages)
16 July 2007Return made up to 30/05/07; no change of members (6 pages)
16 July 2007Return made up to 30/05/07; no change of members (6 pages)
26 October 2006Full accounts made up to 31 March 2006 (13 pages)
26 October 2006Full accounts made up to 31 March 2006 (13 pages)
18 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
18 August 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
30 May 2006Return made up to 30/05/06; full list of members (2 pages)
21 April 2006Full accounts made up to 31 May 2005 (11 pages)
21 April 2006Full accounts made up to 31 May 2005 (11 pages)
13 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005Secretary resigned (1 page)
29 July 2005Ad 25/03/05--------- £ si 2000@1 (2 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 25/03/05 (1 page)
29 July 2005Ad 25/03/05--------- £ si 2000@1 (2 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 25/03/05 (1 page)
25 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2005Return made up to 05/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005New secretary appointed (2 pages)
28 July 2004New director appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Director resigned (1 page)
22 July 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
22 July 2004Ad 22/07/04--------- £ si 999@1=999 £ ic 1/1000 (1 page)
5 May 2004Incorporation (8 pages)
5 May 2004Incorporation (8 pages)