Company NameTechnosoft IT Services Limited
DirectorRavindra Babu Veeramalla
Company StatusActive
Company Number08107729
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 11 months ago)

Business Activity

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

Director

Director NameMr Ravindra Babu Veeramalla
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Bostocks Lane
Risley
Derby
DE72 3SX

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£21,330
Cash£42,326
Current Liabilities£20,996

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 October 2023 (7 months, 1 week ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

1 November 2019Delivered on: 6 November 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

19 January 2021First Gazette notice for compulsory strike-off (1 page)
26 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
2 December 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
6 November 2019Registration of charge 081077290001, created on 1 November 2019 (50 pages)
28 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 October 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 4
(3 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (4 pages)
8 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Notification of Ravindra Babu Veeramalla as a person with significant control on 15 June 2017 (2 pages)
18 July 2017Notification of Ravindra Babu Veeramalla as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
18 July 2017Notification of Ravindra Babu Veeramalla as a person with significant control on 15 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 December 2016Director's details changed for Ravindra Babu Veeramalla on 19 December 2016 (2 pages)
22 December 2016Director's details changed for Ravindra Babu Veeramalla on 19 December 2016 (2 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 October 2015Director's details changed for Ravindra Babu Veeramalla on 28 September 2015 (2 pages)
1 October 2015Director's details changed for Ravindra Babu Veeramalla on 28 September 2015 (2 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(3 pages)
23 June 2015Director's details changed for Ravindra Babu Veeramalla on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Ravindra Babu Veeramalla on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Ravindra Babu Veeramalla on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Ravindra Babu Veeramalla on 23 June 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 (1 page)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (3 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)