Company NameMpower Soft Ltd
Company StatusDissolved
Company Number08051072
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Prasanth Kakarla
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed09 April 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB
Director NameMrs Geeta Sankaran
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySri Lankan
StatusClosed
Appointed10 April 2020(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB
Director NameMr Sridhar Barri
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Swabey Road
Langley
Slough
Berkshire
SL3 8NL
Director NameMr Amar Vadlamudi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2014(2 years, 5 months after company formation)
Appointment Duration1 month (resigned 31 October 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMs Swarna Dantuluri
Date of BirthJuly 1987 (Born 36 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMr Sandeep Kapoor
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(2 years, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 01 March 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMrs Genevieve Eliana Akinsanya
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMr Surendra Reddy Amurivalla
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(2 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 August 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMr Ravindra Umarji
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 June 2015(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMr Shailendra Shantaram Ahirrao
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed01 January 2016(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 February 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMs Deepika Vignesh
Date of BirthOctober 1989 (Born 34 years ago)
NationalityIndian
StatusResigned
Appointed01 March 2016(3 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 December 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMrs Rujuta Hitendra Ahirrao
Date of BirthOctober 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2018(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 April 2020)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB
Director NameMrs Chaya Hitali
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(6 years, 5 months after company formation)
Appointment Duration2 months (resigned 01 December 2018)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDivo House 29 Belmont Road
Suite 113
Uxbridge
Middlesex
UB8 1QS
Director NameMr Krishna Chaitanya Chunduri
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(6 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB
Director NameMr Yateesh Parikshit Nadendla
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2019(7 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB
Director NameMr Hitendra Shantaram Ahirrao
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed01 February 2020(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB

Contact

Websitewww.mpower-soft.com

Location

Registered AddressSuite 113 52a Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Financials

Year2013
Net Worth£581
Cash£47,982
Current Liabilities£78,121

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 August 2020Appointment of Mrs Geeta Sankaran as a director on 10 April 2020 (2 pages)
3 August 2020Notification of Prashanth Karkala as a person with significant control on 9 April 2020 (2 pages)
3 August 2020Termination of appointment of Rujuta Ahirrao as a director on 9 April 2020 (1 page)
3 August 2020Appointment of Mr Prasanth Kakarla as a director on 9 April 2020 (2 pages)
3 August 2020Cessation of Rujuta Ahirrao as a person with significant control on 9 April 2020 (1 page)
3 August 2020Confirmation statement made on 3 August 2020 with updates (4 pages)
3 August 2020Notification of Geeta Sankaran as a person with significant control on 10 April 2020 (2 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
8 April 2020Termination of appointment of Hitendra Shantaram Ahirrao as a director on 1 February 2020 (1 page)
11 March 2020Director's details changed for Mr Rujuta Ahirrao on 11 March 2020 (2 pages)
11 March 2020Confirmation statement made on 11 March 2020 with updates (4 pages)
20 February 2020Appointment of Mr Hitendra Shantaram Ahirrao as a director on 1 February 2020 (2 pages)
11 February 2020Termination of appointment of Yateesh Parikshit Nadendla as a director on 1 July 2019 (1 page)
6 February 2020Termination of appointment of Krishna Chaitanya Chunduri as a director on 1 January 2020 (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 December 2019Previous accounting period extended from 30 March 2019 to 31 March 2019 (1 page)
11 November 2019Registered office address changed from Divo House 29 Belmont Road Suite 113 Uxbridge Middlesex UB8 1QS to Suite 113 52a Windsor Street Uxbridge UB8 1AB on 11 November 2019 (1 page)
19 July 2019Appointment of Mr Yateesh Parikshit Nadendla as a director on 1 July 2019 (2 pages)
12 April 2019Appointment of Mr Krishna Chaitanya Chunduri as a director on 1 April 2019 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
12 April 2019Notification of Rujuta Ahirrao as a person with significant control on 1 April 2019 (2 pages)
9 April 2019Cessation of Swarna Dantuluri as a person with significant control on 1 January 2019 (1 page)
9 April 2019Termination of appointment of Swarna Dantuluri as a director on 1 January 2019 (1 page)
13 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
9 March 2019Termination of appointment of Chaya Hitali as a director on 1 December 2018 (1 page)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
7 November 2018Termination of appointment of Ravindra Umarji as a director on 1 April 2018 (1 page)
7 November 2018Appointment of Ms Chaya Hitali as a director on 1 October 2018 (2 pages)
7 November 2018Confirmation statement made on 7 November 2018 with updates (4 pages)
1 October 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
28 September 2018Appointment of Mr Rujuta Ahirrao as a director on 10 April 2018 (2 pages)
27 March 2018Notification of Swarna Dantuluri as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
13 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
5 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
19 January 2017Termination of appointment of Deepika Vignesh as a director on 31 December 2016 (1 page)
19 January 2017Termination of appointment of Deepika Vignesh as a director on 31 December 2016 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
7 March 2016Appointment of Ms Deepika Vignesh as a director on 1 March 2016 (2 pages)
7 March 2016Appointment of Ms Deepika Vignesh as a director on 1 March 2016 (2 pages)
22 February 2016Termination of appointment of Shailendra Shantaram Ahirrao as a director on 1 February 2016 (1 page)
22 February 2016Termination of appointment of Shailendra Shantaram Ahirrao as a director on 1 February 2016 (1 page)
20 January 2016Appointment of Mr Shailendra Shantaram Ahirrao as a director on 1 January 2016 (2 pages)
20 January 2016Appointment of Mr Shailendra Shantaram Ahirrao as a director on 1 January 2016 (2 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 September 2015Termination of appointment of Surendra Reddy Amurivalla as a director on 31 August 2015 (1 page)
7 September 2015Termination of appointment of Surendra Reddy Amurivalla as a director on 31 August 2015 (1 page)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
19 June 2015Appointment of Mr Ravindra Umarji as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Ravindra Umarji as a director on 1 June 2015 (2 pages)
19 June 2015Appointment of Mr Ravindra Umarji as a director on 1 June 2015 (2 pages)
17 April 2015Appointment of Mr Surendra Reddy Amurivalla as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Surendra Reddy Amurivalla as a director on 17 April 2015 (2 pages)
5 April 2015Termination of appointment of Genevieve Eliana Akinsanya as a director on 31 March 2015 (1 page)
5 April 2015Termination of appointment of Genevieve Eliana Akinsanya as a director on 31 March 2015 (1 page)
16 March 2015Termination of appointment of Sandeep Kapoor as a director on 1 March 2015 (1 page)
16 March 2015Termination of appointment of Sandeep Kapoor as a director on 1 March 2015 (1 page)
16 March 2015Appointment of Mrs Genevieve Eliana Akinsanya as a director on 1 February 2015 (2 pages)
16 March 2015Appointment of Mrs Genevieve Eliana Akinsanya as a director on 1 February 2015 (2 pages)
16 March 2015Termination of appointment of Sandeep Kapoor as a director on 1 March 2015 (1 page)
16 March 2015Appointment of Mrs Genevieve Eliana Akinsanya as a director on 1 February 2015 (2 pages)
3 February 2015Appointment of Mr Sandeep Kapoor as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Sandeep Kapoor as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Sandeep Kapoor as a director on 2 January 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(3 pages)
30 November 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-11-30
  • GBP 100
(3 pages)
24 November 2014Termination of appointment of Amar Vadlamudi as a director on 31 October 2014 (1 page)
24 November 2014Termination of appointment of Amar Vadlamudi as a director on 31 October 2014 (1 page)
22 November 2014Appointment of Ms Swarna Dantuluri as a director on 1 November 2014 (2 pages)
22 November 2014Appointment of Ms Swarna Dantuluri as a director on 1 November 2014 (2 pages)
22 November 2014Appointment of Ms Swarna Dantuluri as a director on 1 November 2014 (2 pages)
2 October 2014Termination of appointment of Sridhar Barri as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Sridhar Barri as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Sridhar Barri as a director on 2 October 2014 (1 page)
30 September 2014Appointment of Mr Amar Vadlamudi as a director on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Amar Vadlamudi as a director on 30 September 2014 (2 pages)
30 September 2014Registered office address changed from 5 Swabey Road Slough Berkshire SL3 8NL to Divo House 29 Belmont Road Suite 113 Uxbridge Middlesex UB8 1QS on 30 September 2014 (1 page)
30 September 2014Registered office address changed from 5 Swabey Road Slough Berkshire SL3 8NL to Divo House 29 Belmont Road Suite 113 Uxbridge Middlesex UB8 1QS on 30 September 2014 (1 page)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
15 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 July 2012 (1 page)
22 May 2012Director's details changed for Mr Sridhar Barri on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Sridhar Barri on 22 May 2012 (2 pages)
9 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
9 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)