Company NameSNS Technologies Limited
DirectorsDevesh Hingorani and Ashish Shah
Company StatusActive
Company Number05734779
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDevesh Hingorani
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleEmployee Of Sns Technologies P
Country of ResidenceIndia
Correspondence Address23 Suyojana Society
Koreaon Park
Pune
Maharashtra
411001
Director NameAshish Shah
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence Address903 Chandan Bala
Rr Thakar Marg, Off Ridge Road
Mumbai
Maharashtra
400006
Director NameBabita Karkaria
Date of BirthJune 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleEmployee Of Sns Technologies P
Correspondence Address202 Aster Nyti Meadows
Kalyani Nagar
Pune
Maharashtra
411014
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMasterplan Management Limited (Corporation)
StatusResigned
Appointed26 March 2006(2 weeks, 4 days after company formation)
Appointment Duration10 years, 11 months (resigned 07 March 2017)
Correspondence Address28-30 St. John's Square
London
EC1M 4DN

Contact

Telephone020 40138378
Telephone regionLondon

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,621
Cash£136
Current Liabilities£17,307

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 September 2018Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
20 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
31 March 2017Termination of appointment of Masterplan Management Limited as a secretary on 7 March 2017 (1 page)
31 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
31 March 2017Termination of appointment of Masterplan Management Limited as a secretary on 7 March 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Director's details changed for Ashish Shah on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Devesh Hingorani on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Devesh Hingorani on 2 October 2009 (2 pages)
24 March 2010Secretary's details changed for Masterplan Management Limited on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Devesh Hingorani on 2 October 2009 (2 pages)
24 March 2010Secretary's details changed for Masterplan Management Limited on 2 October 2009 (2 pages)
24 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Ashish Shah on 2 October 2009 (2 pages)
24 March 2010Secretary's details changed for Masterplan Management Limited on 2 October 2009 (2 pages)
24 March 2010Director's details changed for Ashish Shah on 2 October 2009 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 April 2008Appointment terminated director babita karkaria (1 page)
11 April 2008Appointment terminated director babita karkaria (1 page)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
4 April 2008Return made up to 08/03/08; full list of members (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007New secretary appointed (1 page)
20 April 2007Secretary resigned (1 page)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 235 old marylebone road london NW1 5QT (1 page)
9 March 2007Registered office changed on 09/03/07 from: 235 old marylebone road london NW1 5QT (1 page)
8 March 2006Incorporation (15 pages)
8 March 2006Incorporation (15 pages)