Company NameNirvanasoft Limited
DirectorDilip Thallam Sridhar
Company StatusActive
Company Number08468174
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr Dilip Thallam Sridhar
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Shelburne Drive
Whitton
Hounslow
TW4 5LA

Location

Registered Address29 Shelburne Drive
Whitton
Hounslow
TW4 5LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHeathfield
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2024 (1 month ago)
Next Return Due16 April 2025 (11 months, 2 weeks from now)

Filing History

5 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
6 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 30 April 2021 (3 pages)
5 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 30 April 2020 (3 pages)
3 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
11 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
13 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 October 2016Registered office address changed from Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd England to 29 Shelburne Drive Whitton Hounslow TW4 5LA on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd England to 29 Shelburne Drive Whitton Hounslow TW4 5LA on 25 October 2016 (1 page)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 August 2015Registered office address changed from 68 Myrtle Road Hounslow TW3 1QD to Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 68 Myrtle Road Hounslow TW3 1QD to Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd on 4 August 2015 (1 page)
4 August 2015Registered office address changed from 68 Myrtle Road Hounslow TW3 1QD to Flat 530 the Blenheim Centre Prince Regent Road Hounslow Middlesex TW3 1nd on 4 August 2015 (1 page)
3 August 2015Director's details changed for Mr Dilip Thallam Sridhar on 1 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Dilip Thallam Sridhar on 1 July 2015 (2 pages)
3 August 2015Director's details changed for Mr Dilip Thallam Sridhar on 1 July 2015 (2 pages)
18 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
10 March 2015Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 68 Myrtle Road Hounslow TW3 1QD on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr Dilip Thallam Sridhar on 10 March 2015 (2 pages)
10 March 2015Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 68 Myrtle Road Hounslow TW3 1QD on 10 March 2015 (1 page)
10 March 2015Director's details changed for Mr Dilip Thallam Sridhar on 10 March 2015 (2 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 November 2014Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 2 Worton Way Hounslow TW3 1PN on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 2 Worton Way Hounslow TW3 1PN on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from 2 Worton Way Hounslow TW3 1PN to 2 Worton Way Hounslow TW3 1PN on 6 November 2014 (2 pages)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Compulsory strike-off action has been discontinued (1 page)
28 October 2014Registered office address changed from 34-48 Vyner Street London E2 9DQ England to 2 Worton Way Hounslow TW3 1PN on 28 October 2014 (1 page)
28 October 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Registered office address changed from 34-48 Vyner Street London E2 9DQ England to 2 Worton Way Hounslow TW3 1PN on 28 October 2014 (1 page)
28 October 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
28 October 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
2 April 2013Incorporation
Statement of capital on 2013-04-02
  • GBP 100
(24 pages)
2 April 2013Incorporation
Statement of capital on 2013-04-02
  • GBP 100
(24 pages)