Company NameOctanssoft Ltd
DirectorMahesh Mariyappa
Company StatusActive
Company Number07740100
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Previous NameSrinidhi Technologies Limited

Business Activity

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

Directors

Director NameMr Mahesh Mariyappa
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2011(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address28 Ruskin
Henley Road
Caversham
Reading
RG4 6LE
Director NameSuhashini Kori
Date of BirthDecember 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2012(7 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 Windsor Court
Kings Road
Newbury
West Berkshire
RG14 5XE

Location

Registered Address10 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1Mahesh Mariyappa
60.00%
Ordinary
4 at £1Suhashini Kori
40.00%
Ordinary

Financials

Year2014
Net Worth£11,473
Cash£22,911
Current Liabilities£21,926

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

20 March 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
12 April 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
8 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
31 December 2021Company name changed srinidhi technologies LIMITED\certificate issued on 31/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-31
(3 pages)
12 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
9 September 2019Director's details changed for Mr Mahesh Mariyappa on 9 September 2019 (2 pages)
6 September 2019Unaudited abridged accounts made up to 31 August 2019 (7 pages)
6 September 2019Change of details for Mr Mahesh Mariyappa as a person with significant control on 6 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Mahesh Mariyappa on 6 September 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 March 2018Director's details changed for Mr Mahesh Mariyappa on 9 March 2018 (2 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 April 2017Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 11 April 2017 (1 page)
11 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
11 April 2017Registered office address changed from 230 High Street North London E12 6SB to 10 Woodbine Place Wanstead London E11 2RH on 11 April 2017 (1 page)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
22 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10
(3 pages)
21 September 2015Director's details changed for Mr Mahesh Mariyappa on 1 April 2015 (2 pages)
21 September 2015Director's details changed for Mr Mahesh Mariyappa on 1 April 2015 (2 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(3 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 March 2014Registered office address changed from Flat 21 Windsor Court Kings Road Newbury Wesk Berkshire RG14 5XE on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Flat 21 Windsor Court Kings Road Newbury Wesk Berkshire RG14 5XE on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Flat 27 Hunsaker Alfred Street Reading RG1 7AU England on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Flat 27 Hunsaker Alfred Street Reading RG1 7AU England on 21 March 2014 (1 page)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10
(3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 February 2013Termination of appointment of Suhashini Kori as a director (1 page)
4 February 2013Termination of appointment of Suhashini Kori as a director (1 page)
20 December 2012Director's details changed for Mr Mahesh Mariyappa on 20 November 2011 (2 pages)
20 December 2012Director's details changed for Mr Mahesh Mariyappa on 19 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Mahesh Mariyappa on 20 November 2011 (2 pages)
20 December 2012Director's details changed for Mr Mahesh Mariyappa on 19 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Mahesh Mariyappa on 20 November 2011 (2 pages)
19 December 2012Director's details changed for Mr Mahesh Mariyappa on 20 November 2011 (2 pages)
11 December 2012Appointment of Suhashini Kori as a director (3 pages)
11 December 2012Appointment of Suhashini Kori as a director (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
30 April 2012Registered office address changed from 21 Windsor Court Newbury Berkshire RG14 5XE on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 21 Windsor Court Newbury Berkshire RG14 5XE on 30 April 2012 (1 page)
28 October 2011Registered office address changed from Flat 9 Naismith House Nab Lane Shipley West Yorkshire BD18 4EH England on 28 October 2011 (2 pages)
28 October 2011Registered office address changed from Flat 9 Naismith House Nab Lane Shipley West Yorkshire BD18 4EH England on 28 October 2011 (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)