Company NameSoft Accounting Solutions Limited
DirectorSelvarasa Sarvendran
Company StatusActive
Company Number06039770
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Selvarasa Sarvendran
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(9 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Bishopsford Road
Morden
SM4 6BQ
Director NameMr Sarvendran Selvarasa
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address129 Bishopsford Road
Morden
Surrey
SM4 6BQ
Secretary NameKarnendran Selvarasa
NationalityBritish
StatusResigned
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address129 Bishopsford Road
Morden
Surrey
SM4 6BQ
Director NameMrs Nishanthini Mathiyalagan
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address129 Bishopsford Road
Morden
Surrey
SM4 6BQ
Director NameMr Sarvendran Selvarasa
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rosehill Court
St. Helier Avenue
Morden
Surrey
SM4 6JT
Director NameMrs Srikala Surendren
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Rosehill Court
St. Helier Avenue
Morden
Surrey
SM4 6JT

Location

Registered Address129 Bishopsford Road
Morden
SM4 6BQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London

Shareholders

1 at £1Sarvendran Selvarasa
100.00%
Ordinary

Financials

Year2014
Net Worth£26,388
Cash£67,041
Current Liabilities£40,775

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Filing History

4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
17 January 2020Registered office address changed from 324a Stafford Road Croydon CR0 4NH England to 324 Stafford Road Croydon CR0 4NH on 17 January 2020 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
26 February 2019Registered office address changed from 129 Bishopsford Road Morden SM4 6BQ England to 324a Stafford Road Croydon CR0 4NH on 26 February 2019 (1 page)
16 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
16 January 2019Director's details changed for Mr Sarvendran Selvarasa on 16 January 2019 (2 pages)
14 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
26 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
28 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
27 April 2018Registered office address changed from 31 Rosehill Court St. Helier Avenue Morden Surrey SM4 6JT to 129 Bishopsford Road Morden SM4 6BQ on 27 April 2018 (1 page)
25 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
25 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 October 2016Termination of appointment of Karnendran Selvarasa as a secretary on 16 October 2016 (1 page)
27 October 2016Termination of appointment of Karnendran Selvarasa as a secretary on 16 October 2016 (1 page)
25 August 2016Second filing of the annual return made up to 11 June 2015 (22 pages)
25 August 2016Second filing of the annual return made up to 11 June 2015 (22 pages)
30 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 4
(6 pages)
30 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-30
  • GBP 4
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 February 2016Termination of appointment of Srikala Surendren as a director on 1 February 2016 (1 page)
17 February 2016Termination of appointment of Srikala Surendren as a director on 1 February 2016 (1 page)
15 February 2016Appointment of Mr Sarvendran Selvarasa as a director on 1 February 2016 (2 pages)
15 February 2016Appointment of Mr Sarvendran Selvarasa as a director on 1 February 2016 (2 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 25/08/2016
(4 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Termination of appointment of Sarvendran Selvarasa as a director on 1 August 2014 (1 page)
11 June 2015Termination of appointment of Sarvendran Selvarasa as a director on 1 August 2014 (1 page)
11 June 2015Termination of appointment of Sarvendran Selvarasa as a director on 1 August 2014 (1 page)
10 June 2015Appointment of Mr Sarvendran Selvarasa as a director on 1 August 2014 (2 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1
(4 pages)
10 June 2015Appointment of Mr Sarvendran Selvarasa as a director on 1 August 2014 (2 pages)
10 June 2015Appointment of Mr Sarvendran Selvarasa as a director on 1 August 2014 (2 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
10 February 2015Appointment of Mrs Srikala Surendren as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mrs Srikala Surendren as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Nishanthini Mathiyalagan as a director on 1 January 2015 (1 page)
10 February 2015Appointment of Mrs Srikala Surendren as a director on 1 January 2015 (2 pages)
10 February 2015Termination of appointment of Nishanthini Mathiyalagan as a director on 1 January 2015 (1 page)
10 February 2015Termination of appointment of Nishanthini Mathiyalagan as a director on 1 January 2015 (1 page)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
25 April 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
27 February 2014Registered office address changed from , 129 Bishopsford Road, Morden, Surrey, SM4 6BQ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 129 Bishopsford Road Morden Surrey SM4 6BQ on 27 February 2014 (1 page)
27 February 2014Registered office address changed from , 129 Bishopsford Road, Morden, Surrey, SM4 6BQ on 27 February 2014 (1 page)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
28 October 2013Director's details changed for Mrs Mathiyalagan Nishanthini on 28 August 2013 (3 pages)
28 October 2013Appointment of Mrs Mathiyalagan Nishanthini as a director (2 pages)
28 October 2013Appointment of Mrs Mathiyalagan Nishanthini as a director (2 pages)
28 October 2013Termination of appointment of Sarvendran Selvarasa as a director (1 page)
28 October 2013Termination of appointment of Sarvendran Selvarasa as a director (1 page)
28 October 2013Director's details changed for Mrs Mathiyalagan Nishanthini on 28 August 2013 (3 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (11 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 January 2010Director's details changed for Sarvendran Selvarasa on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Sarvendran Selvarasa on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
7 May 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
10 February 2009Return made up to 02/01/09; full list of members (3 pages)
10 February 2009Return made up to 02/01/09; full list of members (3 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
5 March 2008Return made up to 02/01/08; full list of members (3 pages)
5 March 2008Return made up to 02/01/08; full list of members (3 pages)
2 December 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
2 December 2007Accounting reference date shortened from 31/01/08 to 31/07/07 (1 page)
2 January 2007Incorporation (12 pages)
2 January 2007Incorporation (12 pages)