Company Namend Software Consulting Limited
DirectorDanijela Nenadic
Company StatusActive
Company Number07657332
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMs Danijela Nenadic
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address24 Aitons House Pump House Crescent
Brentford
TW8 0FW

Location

Registered AddressC/O Unit 4, Kinetica
13 Ramsgate Street
London
E8 2FD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£36,118
Cash£54,051
Current Liabilities£21,881

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 Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

25 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
26 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
26 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 July 2017Notification of Danijela Nenadic as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
28 July 2017Notification of Danijela Nenadic as a person with significant control on 6 April 2016 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 November 2016Director's details changed for Ms Danijela Nenadic on 17 November 2016 (2 pages)
28 November 2016Director's details changed for Ms Danijela Nenadic on 17 November 2016 (2 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
15 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1
(6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
11 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 January 2013Registered office address changed from Vandervell Court Larden Road Flat 41 London W3 7EU United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Vandervell Court Larden Road Flat 41 London W3 7EU United Kingdom on 4 January 2013 (1 page)
4 January 2013Registered office address changed from Vandervell Court Larden Road Flat 41 London W3 7EU United Kingdom on 4 January 2013 (1 page)
19 December 2012Director's details changed for Ms Danijela Nenadic on 18 December 2012 (2 pages)
19 December 2012Director's details changed for Ms Danijela Nenadic on 18 December 2012 (2 pages)
18 December 2012Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 159 Church Road Teddington Middlesex TW11 8QH United Kingdom on 18 December 2012 (1 page)
18 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 August 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
18 August 2012Registered office address changed from C/O Accord Accountants 5 New Broadway Hampton Hill Middlesex TW12 1JG United Kingdom on 18 August 2012 (1 page)
18 August 2012Registered office address changed from C/O Accord Accountants 5 New Broadway Hampton Hill Middlesex TW12 1JG United Kingdom on 18 August 2012 (1 page)
3 June 2011Director's details changed for Ms Danijela Nenadic on 3 June 2011 (2 pages)
3 June 2011Director's details changed for Ms Danijela Nenadic on 3 June 2011 (2 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 June 2011Director's details changed for Ms Danijela Nenadic on 3 June 2011 (2 pages)