Company NameEpsilon Soft Software Solutions Limited
DirectorSameen Ahmed Mohammed
Company StatusActive
Company Number08839659
CategoryPrivate Limited Company
Incorporation Date10 January 2014(10 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Sameen Ahmed Mohammed
Date of BirthDecember 1991 (Born 32 years ago)
NationalityIndian
StatusCurrent
Appointed10 July 2022(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRona House 223 - 225
Ilford
Essex
IG1 4TF
Director NameMr Enaayetulla Shaik
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed10 January 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address64 Kensington Avenue
London
E12 6NP

Location

Registered AddressRona House
223 - 225
Ilford
Essex
IG1 4TF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

1 at £1Enaayetulla Shaik
100.00%
Ordinary

Financials

Year2014
Turnover£21,248
Gross Profit£21,248
Net Worth£1,166
Cash£1,700
Current Liabilities£534

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 January 2020 (12 pages)
9 April 2020Registered office address changed from Orion House 104-106 Cranbrook Road Ilford IG1 4LZ England to Rona House 223 - 225 Ilford Essex IG1 4TF on 9 April 2020 (1 page)
24 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
17 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 December 2018Registered office address changed from Orion House C/O Fa Business Solutions 104 - 106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom to Orion House 104-106 Cranbrook Road Ilford IG1 4LZ on 4 December 2018 (1 page)
24 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
18 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 October 2016Registered office address changed from 64 Kensington Avenue Manor Park London E12 6NP to Orion House C/O Fa Business Solutions 104 - 106 Cranbrook Road Ilford Essex IG1 4LZ on 10 October 2016 (1 page)
10 October 2016Registered office address changed from 64 Kensington Avenue Manor Park London E12 6NP to Orion House C/O Fa Business Solutions 104 - 106 Cranbrook Road Ilford Essex IG1 4LZ on 10 October 2016 (1 page)
6 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
6 October 2016Total exemption full accounts made up to 31 January 2016 (12 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
24 August 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
24 August 2015Total exemption full accounts made up to 31 January 2015 (12 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(3 pages)
16 January 2015Director's details changed for Mr Enaayetulla Shaik on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Enaayetulla Shaik on 1 January 2015 (2 pages)
16 January 2015Director's details changed for Mr Enaayetulla Shaik on 1 January 2015 (2 pages)
12 June 2014Registered office address changed from 96 Caledon Road London E6 2HB England on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 96 Caledon Road London E6 2HB England on 12 June 2014 (1 page)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(24 pages)
10 January 2014Incorporation
Statement of capital on 2014-01-10
  • GBP 1
(24 pages)