This company is commonly known as Acuvate Software Limited. The company was founded 12 years ago and was given the registration number 07742878. The firm's registered office is in SLOUGH. You can find them at Unit 1 , First Floor Progress Business Centre, Whittle Parkway, Slough, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ACUVATE SOFTWARE LIMITED |
---|---|---|
Company Number | : | 07742878 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 , First Floor Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
433, One Kingdom Street, Paddington Central, London, England, W2 6BD | Director | 17 August 2011 | Active |
First Floor, Top-Op House, 5 Garland Road, Stanmore, United Kingdom, HA7 1NR | Director | 17 August 2011 | Active |
First Floor, Top-Op House, 5 Garland Road, Stanmore, HA7 1NR | Director | 12 December 2016 | Active |
Unit 1 , First Floor, Progress Business Centre, Whittle Parkway, Slough, England, SL1 6DQ | Director | 25 October 2021 | Active |
Flat 20, Lakshmi Nivas Apartments, H No 1-1-298/2, Street No 1, Ashok Nagar, Hyderabad, India, 500020 | Director | 01 March 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 17 August 2011 | Active |
First Floor, Top-Op House, 5 Garland Road, Stanmore, United Kingdom, HA7 1NR | Director | 17 August 2011 | Active |
Mr Sandeep Goel | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 433, One Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Mr Jagan Mohan Jami | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | Unit 1 , First Floor, Progress Business Centre, Slough, England, SL1 6DQ |
Nature of control | : |
|
Mr Anil Kakaria | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1 , First Floor, Progress Business Centre, Slough, England, SL1 6DQ |
Nature of control | : |
|
Mr Mekala Rakesh Reddy | ||
Notified on | : | 17 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 433, One Kingdom Street, London, England, W2 6BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-26 | Address | Change registered office address company with date old address new address. | Download |
2018-10-16 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.