Company NameMekamsoft Technologies Limited
DirectorsAnthony Johnpaul Arockiam and Rexlin Sindhiya Anthony Johnpaul
Company StatusActive
Company Number10292262
CategoryPrivate Limited Company
Incorporation Date22 July 2016(7 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony Johnpaul Arockiam
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(same day as company formation)
RoleIt Software
Country of ResidenceEngland
Correspondence AddressC/O Intouch Accounting Everdene House
Deansleigh Road
Bournemouth
BH7 7DU
Director NameMrs Rexlin Sindhiya Anthony Johnpaul
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityIndian
StatusCurrent
Appointed22 March 2023(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Bernards Close
Ilford
IG6 2SR
Director NameMrs Rexlin Sindhiya Anthony Johnpaul
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed10 April 2019(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Intouch Accounting Everdene House
Deansleigh Road
Bournemouth
BH7 7DU

Location

Registered Address80 Bernards Close
Ilford
IG6 2SR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 August 2023 (8 months, 2 weeks ago)
Next Return Due8 September 2024 (4 months from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 July 2023 (4 pages)
27 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
2 May 2023Registered office address changed from C/O Intouch Accounting Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to 80 Bernards Close Ilford IG6 2SR on 2 May 2023 (1 page)
24 March 2023Appointment of Mrs Rexlin Sindhiya Anthony Johnpaul as a director on 22 March 2023 (2 pages)
22 February 2023Micro company accounts made up to 31 July 2022 (2 pages)
26 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
25 August 2022Notification of Rexlin Anthony Johnpaul as a person with significant control on 25 August 2022 (2 pages)
25 August 2022Change of details for Mr Anthony Johnpaul Arockiam as a person with significant control on 24 August 2022 (2 pages)
15 July 2022Director's details changed for Mr Anthony Johnpaul Arockiam on 15 July 2022 (2 pages)
15 July 2022Change of details for Mr Anthony Johnpaul Arockiam as a person with significant control on 15 July 2022 (2 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
16 November 2021Change of details for Mr Anthony Johnpaul Arockiam as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Director's details changed for Mr Anthony Johnpaul Arockiam on 15 November 2021 (2 pages)
10 November 2021Director's details changed for Mr Anthony Johnpaul Arockiam on 10 November 2021 (2 pages)
10 November 2021Change of details for Mr Anthony Johnpaul Arockiam as a person with significant control on 10 November 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 July 2021 (3 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 July 2020 (2 pages)
5 November 2020Cessation of Rexlin Sindhiya Anthony Johnpaul as a person with significant control on 20 October 2020 (1 page)
5 November 2020Termination of appointment of Rexlin Sindhiya Anthony Johnpaul as a director on 20 October 2020 (1 page)
18 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
18 February 2020Change of details for Rexlin Sindhiya Anthony Johnpaul as a person with significant control on 18 February 2020 (2 pages)
18 February 2020Director's details changed for Mrs Rexlin Sindhiya Anthony Johnpaul on 18 February 2020 (2 pages)
7 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 April 2019Appointment of Mrs Rexlin Sindhiya Anthony Johnpaul as a director on 10 April 2019 (2 pages)
18 February 2019Notification of Rexlin Sindhiya Anthony Johnpaul as a person with significant control on 4 April 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
4 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
4 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
4 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 July 2016Incorporation
Statement of capital on 2016-07-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)