Company NameThinkdelta Software Ltd
DirectorJeba-Anandhan Andrew-Samuel
Company StatusActive
Company Number08538227
CategoryPrivate Limited Company
Incorporation Date21 May 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameJeba-Anandhan Andrew-Samuel
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleSoftware
Country of ResidenceEngland
Correspondence AddressFlat 3 Sheengate Mansions 307 Upper Richmond Road
London
SW14 8QS
Secretary NameJeba-Anandhan Andrew-Samuel
StatusCurrent
Appointed21 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Sheengate Mansions 307 Upper Richmond Road
London
SW14 8QS

Location

Registered AddressFlat 3, Sheengate Mansions
307 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

1 at £1Mr Jeba-anandhan Andrew-samuel
100.00%
Ordinary

Financials

Year2014
Net Worth£153
Cash£4,623
Current Liabilities£9,372

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due28 May 2024 (3 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 May

Returns

Latest Return7 May 2023 (12 months ago)
Next Return Due21 May 2024 (2 weeks, 1 day from now)

Filing History

28 February 2024Previous accounting period shortened from 30 May 2023 to 29 May 2023 (1 page)
7 February 2024Secretary's details changed for Jeba-Anandhan Andrew-Samuel on 7 February 2024 (1 page)
7 February 2024Registered office address changed from Ground Flat 2 Elm Road London SW14 7JQ England to Flat 3, Sheengate Mansions 307 Upper Richmond Road West London SW14 8QS on 7 February 2024 (1 page)
7 February 2024Director's details changed for Jeba-Anandhan Andrew-Samuel on 7 February 2024 (2 pages)
7 February 2024Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 7 February 2024 (2 pages)
26 May 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
16 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 30 May 2022 (1 page)
11 July 2022Registered office address changed from 85 Great Portland Street London W1W 7LT England to Ground Flat 2 Elm Road London SW14 7JQ on 11 July 2022 (1 page)
30 June 2022Micro company accounts made up to 31 May 2021 (6 pages)
23 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
11 February 2022Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 11 February 2022 (2 pages)
11 February 2022Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 85 Great Portland Street London W1W 7LT on 11 February 2022 (1 page)
9 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (6 pages)
26 October 2020Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 26 October 2020 (1 page)
18 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
18 May 2020Change of details for Mr Jeba Anandhan Andrew Samuel as a person with significant control on 10 May 2020 (2 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (6 pages)
16 May 2019Secretary's details changed for Jeba-Anandhan Andrew-Samuel on 7 May 2019 (1 page)
7 May 2019Director's details changed for Jeba-Anandhan Andrew-Samuel on 7 May 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
3 January 2019Registered office address changed from K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 3 January 2019 (1 page)
8 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 March 2017Director's details changed for Jeba-Anandhan Andrew-Samuel on 28 March 2017 (2 pages)
28 March 2017Director's details changed for Jeba-Anandhan Andrew-Samuel on 28 March 2017 (2 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
3 June 2016Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA on 3 June 2016 (1 page)
3 June 2016Registered office address changed from Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG to K & B Accountancy Group 10th Floor, One Canada Square Canary Wharf London E14 5AA on 3 June 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Director's details changed for Jeba-Anandhan Andrew-Samuel on 1 February 2016 (2 pages)
4 February 2016Director's details changed for Jeba-Anandhan Andrew-Samuel on 1 February 2016 (2 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
2 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(3 pages)
14 April 2015Registered office address changed from 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 14 April 2015 (1 page)
13 April 2015Registered office address changed from 30 Brooklyn House 31 Rillaton Walk Milton Keynes MK9 2BN to 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 30 Brooklyn House 31 Rillaton Walk Milton Keynes MK9 2BN to 49 Finucane Court Lower Mortlake Road Richmond Surrey TW9 2HW on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Carrwood Park Selby Road Swillington Common Leeds LS15 4LG England to Carrwood Park Selby Road Leeds West Yorkshire LS15 4LG on 13 April 2015 (1 page)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
25 July 2014Annual return made up to 21 May 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 21 May 2014 with a full list of shareholders (4 pages)
28 October 2013Director's details changed for Jeba-Anandhan Andrew-Samuel on 17 October 2013 (3 pages)
28 October 2013Registered office address changed from 12 Groundsel Close Walnut Tree Milton Keynes Buckinghamshire MK7 7NT England on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from 12 Groundsel Close Walnut Tree Milton Keynes Buckinghamshire MK7 7NT England on 28 October 2013 (2 pages)
28 October 2013Director's details changed for Jeba-Anandhan Andrew-Samuel on 17 October 2013 (3 pages)
21 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(37 pages)
21 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(37 pages)