Company NameSripath Innovations Ltd
DirectorsRanjeet Singh Sandhu and Angela Johanna Staudinger
Company StatusActive
Company Number07355682
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Previous NamesEcosoft (London) Limited and Britfiber Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Ranjeet Singh Sandhu
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Director NameMs Angela Johanna Staudinger
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(5 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Ledbury Place
Croydon
CR0 1ET
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameRanjeet Junior Sandhu
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302-308 Preston Road
Harrow
Middlesex
HA3 0QP

Contact

Websitewww.britfiber.com

Location

Registered Address21 Ledbury Place
Croydon
CR0 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

51 at £1Ranjeet S. Sandhu
51.00%
Ordinary
49 at £1Ranjeet J. Sandhu
49.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
26 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
13 October 2022Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page)
21 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
14 October 2021Accounts for a dormant company made up to 31 August 2021 (5 pages)
13 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-13
(3 pages)
13 September 2021Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to 21 Ledbury Place Croydon CR0 1ET on 13 September 2021 (1 page)
31 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
16 August 2021Director's details changed for Mr Ranjeet Singh Sandhu on 28 March 2019 (2 pages)
16 August 2021Change of details for Ms Angela Johann Staudinger as a person with significant control on 6 April 2016 (2 pages)
5 February 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
1 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 March 2020Accounts for a dormant company made up to 31 August 2019 (5 pages)
29 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
28 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019 (1 page)
10 September 2018Total exemption full accounts made up to 31 August 2018 (6 pages)
6 September 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
11 September 2017Total exemption full accounts made up to 31 August 2017 (6 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
14 September 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
14 September 2016Accounts for a dormant company made up to 31 August 2016 (6 pages)
6 September 2016Termination of appointment of Ranjeet Junior Sandhu as a director on 21 September 2015 (1 page)
6 September 2016Appointment of Ms Angela Johann Staudinger as a director on 21 September 2015 (2 pages)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
6 September 2016Appointment of Ms Angela Johann Staudinger as a director on 21 September 2015 (2 pages)
6 September 2016Termination of appointment of Ranjeet Junior Sandhu as a director on 21 September 2015 (1 page)
6 September 2016Confirmation statement made on 24 August 2016 with updates (7 pages)
5 September 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 5 September 2016 (1 page)
17 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
17 September 2015Accounts for a dormant company made up to 31 August 2015 (5 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
1 April 2015Company name changed ecosoft (london) LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
1 April 2015Company name changed ecosoft (london) LIMITED\certificate issued on 01/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-27
(3 pages)
23 October 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
23 October 2014Accounts for a dormant company made up to 31 August 2014 (5 pages)
23 October 2014Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
8 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(4 pages)
11 October 2013Resolutions
  • RES13 ‐ Audit of statements section 476 02/09/2013
(1 page)
11 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
11 October 2013Accounts for a dormant company made up to 31 August 2013 (5 pages)
11 October 2013Resolutions
  • RES13 ‐ Audit of statements section 476 02/09/2013
(1 page)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
15 June 2012Resolutions
  • RES13 ‐ Section 476 06/06/2012
(1 page)
15 June 2012Resolutions
  • RES13 ‐ Section 476 06/06/2012
(1 page)
15 June 2012Accounts for a dormant company made up to 31 August 2011 (7 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (4 pages)
29 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
29 October 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 100
(4 pages)
21 October 2010Appointment of Ranjeet Junior Sandhu as a director (3 pages)
21 October 2010Appointment of Ranjeet Junior Sandhu as a director (3 pages)
21 October 2010Appointment of Mr Ranjeet Singh Sandhu as a director (3 pages)
21 October 2010Appointment of Mr Ranjeet Singh Sandhu as a director (3 pages)
31 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
31 August 2010Termination of appointment of Clifford Donald Wing as a director (1 page)
24 August 2010Incorporation (32 pages)
24 August 2010Incorporation (32 pages)