Company NameDsoftware Consultancy Pvt Limited
DirectorsPravin Prakash Kundal and Niharika Raman
Company StatusActive
Company Number07873076
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Pravin Prakash Kundal
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Vermont Road
Sutton
Surrey
SM1 3EQ
Director NameNiharika Raman
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed01 April 2023(11 years, 3 months after company formation)
Appointment Duration1 year
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address22 Vermont Road
Sutton, Surrey
SM1 3EQ

Location

Registered Address22 Vermont Road
Sutton
Surrey
SM1 3EQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton North
Built Up AreaGreater London

Shareholders

90 at £1Niharika Raman
90.00%
Ordinary
10 at £1Pravin Kundal
10.00%
Ordinary

Financials

Year2014
Net Worth£928
Cash£18,215
Current Liabilities£17,287

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 1 January 2021 with updates (4 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 1 January 2020 with updates (5 pages)
12 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
28 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
12 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
29 November 2018Change of details for Mr Pravin Kundal as a person with significant control on 1 December 2017 (2 pages)
22 June 2018Change of details for Mr Pravin Kundal as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Change of details for Mrs Niharika Raman as a person with significant control on 22 June 2018 (2 pages)
22 June 2018Registered office address changed from 153 Stayton Road Sutton Surrey SM1 2PS England to 22 Vermont Road Sutton Surrey SM1 3EQ on 22 June 2018 (1 page)
22 June 2018Director's details changed for Mr Pravin Kundal on 22 June 2018 (2 pages)
14 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 January 2018Withdrawal of a person with significant control statement on 17 January 2018 (2 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
15 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
5 September 2017Change of details for Mr Pravin Kundal as a person with significant control on 1 September 2017 (2 pages)
5 September 2017Change of details for Mr Pravin Kundal as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Change of details for Mrs Niharika Raman as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Director's details changed for Mr Pravin Kundal on 1 September 2017 (2 pages)
4 September 2017Change of details for Mrs Niharika Raman as a person with significant control on 1 September 2017 (2 pages)
4 September 2017Registered office address changed from 18, Victoria Court, Unwin Way, Stanmore HA7 1FD to 153 Stayton Road Sutton Surrey SM1 2PS on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 18, Victoria Court, Unwin Way, Stanmore HA7 1FD to 153 Stayton Road Sutton Surrey SM1 2PS on 4 September 2017 (1 page)
4 September 2017Director's details changed for Mr Pravin Kundal on 1 September 2017 (2 pages)
1 February 2017Confirmation statement made on 6 December 2016 with updates (9 pages)
1 February 2017Confirmation statement made on 6 December 2016 with updates (9 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(3 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(3 pages)
7 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Director's details changed for Mr Pravin Kundal on 17 July 2014 (2 pages)
21 July 2014Registered office address changed from Flat 6 Hayward Chatham Place Reading RG1 7AZ to 18, Victoria Court, Unwin Way, Stanmore HA7 1FD on 21 July 2014 (1 page)
21 July 2014Director's details changed for Mr Pravin Kundal on 17 July 2014 (2 pages)
21 July 2014Registered office address changed from Flat 6 Hayward Chatham Place Reading RG1 7AZ to 18, Victoria Court, Unwin Way, Stanmore HA7 1FD on 21 July 2014 (1 page)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
18 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
7 August 2012Registered office address changed from 8 Hare Warren Court Marshland Square Emmer Green Reading Berkshire RG4 8RU England on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Pravin Kundal on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 8 Hare Warren Court Marshland Square Emmer Green Reading Berkshire RG4 8RU England on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Pravin Kundal on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 8 Hare Warren Court Marshland Square Emmer Green Reading Berkshire RG4 8RU England on 7 August 2012 (1 page)
7 August 2012Director's details changed for Mr Pravin Kundal on 7 August 2012 (2 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)