Company NameAceprosoft Solutions Limited
DirectorsArvind Kumar Podapati and Archana Podapati
Company StatusActive
Company Number07102508
CategoryPrivate Limited Company
Incorporation Date11 December 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Arvind Kumar Podapati
Date of BirthNovember 1981 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed11 December 2009(same day as company formation)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address61 Bath Road
Hounslow
TW3 3BN
Director NameMrs Archana Podapati
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Bath Road
Hounslow
TW3 3BN
Secretary NameMrs Archana Podapati
StatusResigned
Appointed11 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 Bath Road
Hayes, Middlesex
London
UB3 5AH
Director NameMr Pavan Kumar Garikipati
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed13 March 2010(3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Krikwood Close
Peterborough
PE3 6BL
Director NameMrs Archana Kandukuri
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed13 March 2010(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Krikwood Close
Peterborough
PE3 6BL
Director NameMr Ashwanth Podapati
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2011(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2016)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address337 Athlon Road
Wembley
Middlesex
HA0 1EF

Contact

Websitewww.aceprosoft.com

Location

Registered Address337 Athlon Road
Wembley
Middlesex
HA0 1EF
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

110 at £1Arvind Kumar Podapati
55.00%
Ordinary
90 at £1Ashanth Podapati
45.00%
Ordinary

Financials

Year2014
Net Worth£1,241
Cash£89,104

Accounts

Latest Accounts30 November 2023 (5 months, 2 weeks ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return7 August 2023 (9 months, 2 weeks ago)
Next Return Due21 August 2024 (3 months from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 November 2022 (3 pages)
15 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
13 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
10 September 2021Confirmation statement made on 7 August 2021 with updates (4 pages)
21 June 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
29 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 February 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
10 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
20 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
22 April 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
19 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
24 June 2017Director's details changed for Mr Arvind Kumar Podapati on 24 June 2017 (2 pages)
24 June 2017Director's details changed for Mr Arvind Kumar Podapati on 24 June 2017 (2 pages)
2 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 April 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
27 November 2016Director's details changed for Mr Arvind Kumar Podapati on 25 November 2016 (2 pages)
27 November 2016Director's details changed for Mrs Archana Kandukuri on 25 November 2016 (2 pages)
27 November 2016Director's details changed for Mr Arvind Kumar Podapati on 25 November 2016 (2 pages)
27 November 2016Director's details changed for Mrs Archana Kandukuri on 25 November 2016 (2 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
18 April 2016Appointment of Mrs Archana Kandukuri as a director on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Ashwanth Podapati as a director on 1 April 2016 (1 page)
18 April 2016Appointment of Mrs Archana Kandukuri as a director on 1 April 2016 (2 pages)
18 April 2016Termination of appointment of Ashwanth Podapati as a director on 1 April 2016 (1 page)
14 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 February 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(4 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(4 pages)
7 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 200
(4 pages)
22 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
14 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 200
(4 pages)
14 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-14
  • GBP 200
(4 pages)
1 December 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 337 Athlon Road Wembley Middlesex HA0 1EF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 337 Athlon Road Wembley Middlesex HA0 1EF on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 337 Athlon Road Wembley Middlesex HA0 1EF on 1 December 2014 (1 page)
30 November 2014Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 30 November 2014 (1 page)
30 November 2014Registered office address changed from 337 Athlon Road Wembley Middlesex HA0 1EF England to 337 Athlon Road Wembley Middlesex HA0 1EF on 30 November 2014 (1 page)
17 November 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 337 Athlon Road Wembley Middlesex HA0 1EF on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 337 Athlon Road Wembley Middlesex HA0 1EF on 17 November 2014 (1 page)
17 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
17 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 July 2014Director's details changed for Mr Arvind Kumar Podapati on 29 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Arvind Kumar Podapati on 29 July 2014 (2 pages)
14 December 2013Director's details changed for Mr Arvind Kumar Podapati on 3 August 2013 (2 pages)
14 December 2013Director's details changed for Mr Arvind Kumar Podapati on 3 August 2013 (2 pages)
14 December 2013Director's details changed for Mr Arvind Kumar Podapati on 3 August 2013 (2 pages)
14 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 200
(5 pages)
14 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 200
(5 pages)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 July 2013Termination of appointment of Pavan Garikipati as a director (1 page)
23 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 July 2013Termination of appointment of Pavan Garikipati as a director (1 page)
25 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
25 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
18 August 2012Termination of appointment of Archana Kandukuri as a director (1 page)
18 August 2012Termination of appointment of Archana Kandukuri as a director (1 page)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
19 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3
(3 pages)
17 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3
(3 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
17 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (7 pages)
17 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3
(3 pages)
17 December 2011Director's details changed for Mr Pavan Kumar Garikipati on 11 December 2011 (2 pages)
17 December 2011Director's details changed for Mr Pavan Kumar Garikipati on 11 December 2011 (2 pages)
17 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3
(3 pages)
17 December 2011Statement of capital following an allotment of shares on 1 December 2011
  • GBP 3
(3 pages)
17 December 2011Statement of capital following an allotment of shares on 2 December 2011
  • GBP 3
(3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 July 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
30 July 2011Previous accounting period shortened from 31 December 2010 to 30 November 2010 (1 page)
8 May 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
8 May 2011Current accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
20 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
20 March 2011Appointment of Mr Ashwanth Podapati as a director (2 pages)
20 March 2011Appointment of Mr Ashwanth Podapati as a director (2 pages)
20 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
20 March 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 3
(3 pages)
26 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 November 2010Director's details changed for Mr Arvind Kumar Podapati on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Arvind Kumar Podapati on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mrs Archana Kandukuri on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Pavan Kumar Garikipati on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Pavan Kumar Garikipati on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mrs Archana Kandukuri on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Pavan Kumar Garikipati on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mr Arvind Kumar Podapati on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Mrs Archana Kandukuri on 1 November 2010 (2 pages)
12 April 2010Director's details changed for Mr Arvind Kumar Podapati on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Arvind Kumar Podapati on 12 April 2010 (2 pages)
15 March 2010Appointment of Mr Pavan Kumar Garikipati as a director (2 pages)
15 March 2010Appointment of Mr Pavan Kumar Garikipati as a director (2 pages)
13 March 2010Appointment of Mrs Archana Kandukuri as a director (2 pages)
13 March 2010Termination of appointment of Archana Podapati as a secretary (1 page)
13 March 2010Director's details changed for Mr Arvind Kumar Podapati on 13 March 2010 (2 pages)
13 March 2010Appointment of Mrs Archana Kandukuri as a director (2 pages)
13 March 2010Director's details changed for Mr Arvind Kumar Podapati on 13 March 2010 (2 pages)
13 March 2010Termination of appointment of Archana Podapati as a secretary (1 page)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)