Company NameCalsoft Labs UK Private Limited
DirectorGerald Attia
Company StatusActive
Company Number08864922
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Gerald Attia
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusCurrent
Appointed11 March 2014(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month
RoleCEO
Country of ResidenceFrance
Correspondence Address32 Boulevard De La Saussaye 92200
Neuilly-Sur-Seine
Paris
France
Director NameMr Sai Satyam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2953 Bunker Hill Lane
Santa Clara
California
95054

Location

Registered Address3-5 Crutched Friars
London
EC3N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Calsoft Labs Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£3,430
Cash£35,735
Current Liabilities£32,305

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

28 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 June 2015Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 22-24 Homecroft Road Suite 4, Elco House London N22 5EL to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 1210 Arlington Business Park Theale Reading RG7 4TY England to 3-5 Crutched Friars London EC3N 2HT on 8 June 2015 (1 page)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
16 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
16 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
15 December 2014Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 2 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA United Kingdom to 22-24 Homecroft Road Suite 4, Elco House London N22 5EL on 15 December 2014 (1 page)
4 July 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
4 July 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
14 March 2014Termination of appointment of Sai Satyam as a director (1 page)
14 March 2014Termination of appointment of Sai Satyam as a director (1 page)
12 March 2014Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England on 12 March 2014 (1 page)
11 March 2014Appointment of Mr Gerald Attia as a director (2 pages)
11 March 2014Appointment of Mr Gerald Attia as a director (2 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)