Company NameSofttech Business Solutions Limited
DirectorsDipankar Sarker and Shelley Rani Bala
Company StatusActive
Company Number06387513
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Dipankar Sarker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBec 101 50 Cambridge Road
Barking
Essex
IG11 8FG
Director NameMrs Shelley Rani Bala
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence AddressBec 101 50 Cambridge Road
Barking
Essex
IG11 8FG
Director NameMr Dipankar Sarker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBangladeshi
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMae House 96 George Lane
South Woodford
London
E18 1AD
Secretary NameMs Shelley Rani Bala
NationalityBritish
StatusResigned
Appointed02 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address206 Trocoll House
Wakering Road
Barking
Essex
IG11 8PD
Director NameMs Shelley Rani Bala
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBangladeshi
StatusResigned
Appointed31 March 2011(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMae House 96 George Lane
South Woodford
London
E18 1AD

Contact

Websitewww.stbsl.com

Location

Registered AddressBec 101 50 Cambridge Road
Barking
Essex
IG11 8FG
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£9,945
Gross Profit£8,997
Net Worth-£6,340
Cash£193
Current Liabilities£7,132

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 October 2020 (7 pages)
22 November 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
22 November 2020Cessation of Dipankar Sarker as a person with significant control on 3 October 2019 (1 page)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
11 October 2018Change of details for Mrs Shelley Rani Bala as a person with significant control on 15 April 2018 (2 pages)
11 October 2018Director's details changed for Mrs Shelley Rani Bala on 15 April 2018 (2 pages)
11 October 2018Director's details changed for Mr Dipankar Sarker on 15 April 2018 (2 pages)
11 October 2018Change of details for Mr Dipankar Sarker as a person with significant control on 15 April 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
17 October 2017Notification of Dipankar Sarker as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
17 October 2017Notification of Dipankar Sarker as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 October 2016Director's details changed for Mr Dipankar Sarker on 5 October 2015 (2 pages)
17 October 2016Director's details changed for Mr Dipankar Sarker on 5 October 2015 (2 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
30 October 2015Registered office address changed from 50 Unit#101 Cambridge Road Barking Essex IG11 8FG England to Bec 101 50 Cambridge Road Barking Essex IG11 8FG on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 50 Unit#101 Cambridge Road Barking Essex IG11 8FG England to Bec 101 50 Cambridge Road Barking Essex IG11 8FG on 30 October 2015 (1 page)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
9 October 2015Registered office address changed from Bec 1.22 50 Cambridge Road Barking Essex IG11 8FG to 50 Unit#101 Cambridge Road Barking Essex IG11 8FG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Bec 1.22 50 Cambridge Road Barking Essex IG11 8FG to 50 Unit#101 Cambridge Road Barking Essex IG11 8FG on 9 October 2015 (1 page)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014 (2 pages)
18 March 2015Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014 (2 pages)
18 March 2015Appointment of Mrs Shelley Rani Bala as a director on 1 November 2014 (2 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
31 October 2014Director's details changed for Mr Dipankar Sarker on 19 May 2014 (2 pages)
31 October 2014Director's details changed for Mr Dipankar Sarker on 19 May 2014 (2 pages)
31 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Registered office address changed from C/O Taxplus Accountants Po Box 1.22 Bec 50 Cambridge Road Barking Essex IG11 8FG on 25 October 2013 (1 page)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Registered office address changed from C/O Taxplus Accountants Po Box 1.22 Bec 50 Cambridge Road Barking Essex IG11 8FG on 25 October 2013 (1 page)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
25 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(3 pages)
12 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
12 October 2012Registered office address changed from C/O C/O Taxplus Accountants Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom on 12 October 2012 (1 page)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
12 October 2012Registered office address changed from C/O C/O Taxplus Accountants Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG United Kingdom on 12 October 2012 (1 page)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
23 August 2012Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Mae House 96 George Lane South Woodford London E18 1AD United Kingdom on 23 August 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
6 October 2011Termination of appointment of Shelley Bala as a director (1 page)
6 October 2011Termination of appointment of Shelley Bala as a director (1 page)
6 October 2011Appointment of Mr Dipankar Sarker as a director (2 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
6 October 2011Appointment of Mr Dipankar Sarker as a director (2 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 May 2011Termination of appointment of Dipankar Sarker as a director (1 page)
11 May 2011Appointment of Ms Shelley Rani Bala as a director (2 pages)
11 May 2011Termination of appointment of Dipankar Sarker as a director (1 page)
11 May 2011Appointment of Ms Shelley Rani Bala as a director (2 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010 (1 page)
5 November 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
5 November 2010Registered office address changed from 206 Trocoll House Wakering Road Barking Essex IG11 8PD United Kingdom on 5 November 2010 (1 page)
4 November 2010Director's details changed for Mr Dipankar Sarker on 2 October 2010 (2 pages)
4 November 2010Termination of appointment of Shelley Bala as a secretary (1 page)
4 November 2010Director's details changed for Mr Dipankar Sarker on 2 October 2010 (2 pages)
4 November 2010Termination of appointment of Shelley Bala as a secretary (1 page)
4 November 2010Director's details changed for Mr Dipankar Sarker on 2 October 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 December 2009Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page)
16 December 2009Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page)
16 December 2009Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 89 Gordon Road Ilford Essex IG1 1SJ United Kingdom on 15 December 2009 (1 page)
15 December 2009Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from 89 Gordon Road Ilford Essex IG1 1SJ United Kingdom on 15 December 2009 (1 page)
15 December 2009Director's details changed for Mr Dipankar Sarker on 15 December 2009 (2 pages)
15 December 2009Secretary's details changed for Ms Shelley Rani Bala on 15 December 2009 (1 page)
29 October 2009Secretary's details changed for Shelley Rani Bala on 1 October 2009 (1 page)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Dipankar Sarker on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (4 pages)
29 October 2009Secretary's details changed for Shelley Rani Bala on 1 October 2009 (1 page)
29 October 2009Director's details changed for Dipankar Sarker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Dipankar Sarker on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Shelley Rani Bala on 1 October 2009 (1 page)
11 June 2009Registered office changed on 11/06/2009 from 18 grindall house, darling row london E1 5RW (1 page)
11 June 2009Registered office changed on 11/06/2009 from 18 grindall house, darling row london E1 5RW (1 page)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 02/10/08; full list of members (3 pages)
6 November 2008Return made up to 02/10/08; full list of members (3 pages)
2 October 2007Incorporation (8 pages)
2 October 2007Incorporation (8 pages)