Company NameSoftware London Limited
Company StatusDissolved
Company Number09975363
CategoryPrivate Limited Company
Incorporation Date28 January 2016(8 years, 3 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Tarun Mittal
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Rayners Lane
Harrow
HA2 0UR

Location

Registered Address124 Rayners Lane
Harrow
HA2 0UR
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxbourne
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

1 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
19 March 2020Micro company accounts made up to 31 January 2020 (5 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
21 February 2019Micro company accounts made up to 31 January 2019 (5 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
19 April 2018Micro company accounts made up to 31 January 2018 (5 pages)
29 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
16 August 2017Change of details for Mr Tarun Mittal as a person with significant control on 9 January 2017 (2 pages)
16 August 2017Director's details changed for Mr Tarun Mittal on 9 January 2017 (2 pages)
16 August 2017Change of details for Mr Tarun Mittal as a person with significant control on 9 January 2017 (2 pages)
16 August 2017Change of details for Mr Tarun Mittal as a person with significant control on 17 February 2017 (2 pages)
16 August 2017Director's details changed for Mr Tarun Mittal on 9 January 2017 (2 pages)
16 August 2017Change of details for Mr Tarun Mittal as a person with significant control on 17 February 2017 (2 pages)
15 August 2017Notification of Winnie Garg as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Notification of Winnie Garg as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Notification of Winnie Garg as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Change of details for Mr Tarun Mittal as a person with significant control on 14 August 2017 (2 pages)
15 August 2017Change of details for Mr Tarun Mittal as a person with significant control on 14 August 2017 (2 pages)
16 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
16 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
20 February 2017Director's details changed for Mr Tarun Mittal on 20 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Tarun Mittal on 20 February 2017 (2 pages)
17 February 2017Registered office address changed from 28 Sunnydene Lodge Sunnydene Gardens Wembley Middlesex HA0 1AT England to 124 Rayners Lane Harrow HA2 0UR on 17 February 2017 (1 page)
17 February 2017Director's details changed for Mr Tarun Mittal on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from 28 Sunnydene Lodge Sunnydene Gardens Wembley Middlesex HA0 1AT England to 124 Rayners Lane Harrow HA2 0UR on 17 February 2017 (1 page)
17 February 2017Director's details changed for Mr Tarun Mittal on 17 February 2017 (2 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
(27 pages)
28 January 2016Incorporation
Statement of capital on 2016-01-28
  • GBP 1
(27 pages)