Company NameS3R Tech Solutions Limited
DirectorsSivagamasundari Siddantham and Raghu Siddantham
Company StatusActive
Company Number08759759
CategoryPrivate Limited Company
Incorporation Date4 November 2013(10 years, 4 months ago)

Business Activity

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

Directors

Director NameSivagamasundari Siddantham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
Director NameRaghu Siddantham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wis Accountancy Ltd 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN

Location

Registered AddressC/O Wis Accountancy Ltd 4 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Raghu Siddantham
50.00%
Ordinary A
100 at £1Sivagamasundari Siddantham
50.00%
Ordinary B

Financials

Year2014
Net Worth£153
Cash£2,931
Current Liabilities£7,842

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 May 2018Director's details changed for Raghu Siddantham on 23 May 2018 (2 pages)
23 May 2018Director's details changed for Sivagamasundari Siddantham on 23 May 2018 (2 pages)
23 May 2018Registered office address changed from First Floor , 2 Woodberry Grove North Finchley N12 0DR to C/O Wis Accountancy Ltd 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 23 May 2018 (1 page)
15 May 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 November 2017Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
6 November 2017Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages)
6 November 2017Director's details changed for Raghu Siddantham on 6 November 2017 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
29 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 October 2016Director's details changed for Sivagamasundari Siddantham on 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Director's details changed for Sivagamasundari Siddantham on 31 October 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(5 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 200
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 February 2015Director's details changed for Raghu Siddantham on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Sivagamasundari Siddantham on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Raghu Siddantham on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 3 February 2015 (1 page)
3 February 2015Director's details changed for Sivagamasundari Siddantham on 3 February 2015 (2 pages)
3 February 2015Director's details changed for Sivagamasundari Siddantham on 3 February 2015 (2 pages)
3 February 2015Registered office address changed from 1St Floor Woodberry Grove North Finchley London N12 0DR England to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 3 February 2015 (1 page)
3 February 2015Director's details changed for Raghu Siddantham on 3 February 2015 (2 pages)
2 February 2015Registered office address changed from 81 Berkeley Close Ware SG12 0BS to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 81 Berkeley Close Ware SG12 0BS to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from 81 Berkeley Close Ware SG12 0BS to First Floor , 2 Woodberry Grove North Finchley N12 0DR on 2 February 2015 (1 page)
19 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
19 November 2014Annual return made up to 4 November 2014
Statement of capital on 2014-11-19
  • GBP 200
(4 pages)
2 May 2014Registered office address changed from 81 Berkeley Closecozens Road Ware SG12 0BS United Kingdom on 2 May 2014 (1 page)
2 May 2014Director's details changed for Raghu Siddantham on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Raghu Siddantham on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 81 Berkeley Closecozens Road Ware SG12 0BS United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 81 Berkeley Closecozens Road Ware SG12 0BS United Kingdom on 2 May 2014 (1 page)
2 May 2014Director's details changed for Sivagamasundari Siddantham on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 112 Cozens Road Ware SG12 7HW England on 2 May 2014 (1 page)
2 May 2014Director's details changed for Sivagamasundari Siddantham on 2 May 2014 (2 pages)
2 May 2014Registered office address changed from 112 Cozens Road Ware SG12 7HW England on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 112 Cozens Road Ware SG12 7HW England on 2 May 2014 (1 page)
2 May 2014Director's details changed for Sivagamasundari Siddantham on 2 May 2014 (2 pages)
2 May 2014Director's details changed for Raghu Siddantham on 2 May 2014 (2 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 200
(37 pages)
4 November 2013Incorporation
Statement of capital on 2013-11-04
  • GBP 200
(37 pages)