Company NameIIT Software Limited
DirectorsSivanesan Matchendran and Savithiri Thangavelu
Company StatusActive
Company Number06372333
CategoryPrivate Limited Company
Incorporation Date17 September 2007(16 years, 7 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Sivanesan Matchendran
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 8 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Secretary NameMrs Savithiri Thangavelu
StatusCurrent
Appointed26 September 2009(2 years after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMrs Savithiri Thangavelu
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMrs Savithiri Thangavelu
Date of BirthMay 1978 (Born 46 years ago)
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address68,Gelsthorpe Road
Collier Row
Romford
Essex
RM5 2LX
Secretary NameSivanesan Matchendran
NationalityBritish
StatusResigned
Appointed17 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address68,Gelsthorpe Road
Collier Row
Romford
Essex
RM5 2LX

Contact

Websiteivehaa.co.uk
Email address[email protected]
Telephone020 33724303
Telephone regionLondon

Location

Registered AddressLevel 18 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Sivanesan Matchendran
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,438
Cash£3,520
Current Liabilities£6,881

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
25 May 2022Confirmation statement made on 23 May 2022 with updates (3 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with updates (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
19 March 2021Director's details changed for Mr Sivanesan Matchendran on 19 March 2021 (2 pages)
19 March 2021Director's details changed for Mrs Savithiri Thangavelu on 19 March 2021 (2 pages)
19 March 2021Change of details for Mr Sivanesan Matchendran as a person with significant control on 19 March 2021 (2 pages)
19 March 2021Secretary's details changed for Mrs Savithiri Thangavelu on 19 March 2021 (1 page)
17 March 2021Registered office address changed from 1st Floor, 35 Little Russell Street London WC1A 2HH England to Level 18 40 Bank Street Canary Wharf London E14 5NR on 17 March 2021 (1 page)
30 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
18 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 30 September 2019 (7 pages)
24 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 May 2017Appointment of Mrs Savithiri Thangavelu as a director on 22 May 2017 (2 pages)
22 May 2017Appointment of Mrs Savithiri Thangavelu as a director on 22 May 2017 (2 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
10 August 2016Director's details changed for Mr Sivanesan Matchendran on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Mrs Savithiri Thangavelu on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Sivanesan Matchendran on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Mr Sivanesan Matchendran on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Mrs Savithiri Thangavelu on 10 August 2016 (1 page)
10 August 2016Director's details changed for Mr Sivanesan Matchendran on 10 August 2016 (2 pages)
10 August 2016Secretary's details changed for Mrs Savithiri Thangavelu on 10 August 2016 (1 page)
10 August 2016Secretary's details changed for Mrs Savithiri Thangavelu on 10 August 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
22 April 2016Registered office address changed from 35 Little Russell Street London WC1A 2HH to 1st Floor, 35 Little Russell Street London WC1A 2HH on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 35 Little Russell Street London WC1A 2HH to 1st Floor, 35 Little Russell Street London WC1A 2HH on 22 April 2016 (1 page)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
19 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
19 July 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
22 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(4 pages)
22 November 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 2
(4 pages)
28 July 2014Registered office address changed from 68 Gelsthorpe Road Collier Row Romford Essex RM5 2LX England to 35 Little Russell Street London WC1A 2HH on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 68 Gelsthorpe Road Collier Row Romford Essex RM5 2LX England to 35 Little Russell Street London WC1A 2HH on 28 July 2014 (1 page)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
29 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 17 September 2012 with a full list of shareholders (4 pages)
30 May 2012Company name changed pandiyammal LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2012Company name changed pandiyammal LIMITED\certificate issued on 30/05/12
  • RES15 ‐ Change company name resolution on 2012-05-30
  • NM01 ‐ Change of name by resolution
(3 pages)
19 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
19 May 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
20 October 2010Director's details changed for Mr Sivanesan Matchendran on 17 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Sivanesan Matchendran on 17 September 2010 (2 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
6 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 September 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
28 September 2009Return made up to 17/09/09; full list of members (4 pages)
26 September 2009Appointment terminated secretary sivanesan matchendran (1 page)
26 September 2009Secretary appointed mrs savithiri thangavelu (1 page)
26 September 2009Secretary appointed mrs savithiri thangavelu (1 page)
26 September 2009Appointment terminated secretary sivanesan matchendran (1 page)
26 September 2009Appointment terminated director savithiri thangavelu (1 page)
26 September 2009Appointment terminated director savithiri thangavelu (1 page)
17 August 2009Director appointed mr sivanesan matchendran (1 page)
17 August 2009Registered office changed on 17/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 August 2009Director appointed mr sivanesan matchendran (1 page)
17 August 2009Registered office changed on 17/08/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
17 October 2008Return made up to 17/09/08; full list of members (3 pages)
17 October 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2007Incorporation (15 pages)
17 September 2007Incorporation (15 pages)