Company NameSreesoft Solutions Limited
DirectorsSrinivasa Chakravarthy Kandru and Swapna Sree Kandru
Company StatusActive
Company Number08534329
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Srinivasa Chakravarthy Kandru
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Cloonmore Avenue
Orpington
BR6 9LF
Director NameMrs Swapna Sree Kandru
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Cloonmore Avenue
Orpington
BR6 9LF

Location

Registered Address14 Cloonmore Avenue
Orpington
BR6 9LF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Shareholders

50 at £1Srinivasa Chakravarthy Kandru
50.00%
Ordinary
50 at £1Swapna Jakka
50.00%
Ordinary

Financials

Year2014
Net Worth£30,569
Cash£55,345
Current Liabilities£26,913

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Filing History

29 February 2024Micro company accounts made up to 31 May 2023 (2 pages)
31 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (2 pages)
31 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
21 January 2022Micro company accounts made up to 31 May 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 May 2020 (2 pages)
2 June 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
20 February 2018Director's details changed for Mr Srinivasa Chakravarthy Kandru on 14 December 2017 (2 pages)
20 February 2018Change of details for Mrs Swapna Jakka as a person with significant control on 12 December 2017 (2 pages)
20 February 2018Director's details changed for Mrs Swapna Jakka on 12 December 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 September 2017Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 24 Southfleet Road Orpington BR6 9SL England to 14 Cloonmore Avenue Orpington BR6 9LF on 11 September 2017 (1 page)
11 September 2017Director's details changed for Mrs Swapna Jakka on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Srinivasa Chakravarthy Kandru on 11 September 2017 (2 pages)
11 September 2017Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Swapna Jakka as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Director's details changed for Mr Srinivasa Chakravarthy Kandru on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Swapna Jakka as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Registered office address changed from 24 Southfleet Road Orpington BR6 9SL England to 14 Cloonmore Avenue Orpington BR6 9LF on 11 September 2017 (1 page)
11 September 2017Director's details changed for Mrs Swapna Jakka on 11 September 2017 (2 pages)
12 July 2017Appointment of Mrs Swapna Jakka as a director on 1 July 2017 (2 pages)
12 July 2017Registered office address changed from 24 Southfleet Road Southfleet Road Orpington Kent BR6 9SL to 24 Southfleet Road Orpington BR6 9SL on 12 July 2017 (1 page)
12 July 2017Director's details changed for Mrs Swapna Jakka on 1 July 2017 (2 pages)
12 July 2017Change of details for Mrs Swapna Jakka as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Registered office address changed from 24 Southfleet Road Southfleet Road Orpington Kent BR6 9SL to 24 Southfleet Road Orpington BR6 9SL on 12 July 2017 (1 page)
12 July 2017Director's details changed for Mrs Swapna Jakka on 1 July 2017 (2 pages)
12 July 2017Change of details for Mrs Swapna Jakka as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Appointment of Mrs Swapna Jakka as a director on 1 July 2017 (2 pages)
12 July 2017Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 1 July 2016 (2 pages)
12 July 2017Change of details for Mr Srinivasa Chakravarthy Kandru as a person with significant control on 1 July 2016 (2 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Srinivasa Chakravarthy Kandru on 1 January 2014 (2 pages)
27 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Director's details changed for Srinivasa Chakravarthy Kandru on 1 January 2014 (2 pages)
27 May 2014Director's details changed for Srinivasa Chakravarthy Kandru on 1 January 2014 (2 pages)
31 March 2014Registered office address changed from 34 Maresfield Croydon CR0 5UA England on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 34 Maresfield Croydon CR0 5UA England on 31 March 2014 (1 page)
10 July 2013Registered office address changed from 42 Campden Road South Croydon Croydon CR2 7EN England on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 42 Campden Road South Croydon Croydon CR2 7EN England on 10 July 2013 (1 page)
17 May 2013Incorporation (36 pages)
17 May 2013Incorporation (36 pages)