UKBizDB.co.uk

INDSOFT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Indsoft Limited. The company was founded 23 years ago and was given the registration number 04034435. The firm's registered office is in BRENTWOOD. You can find them at 9 Albert Street, Warley, Brentwood, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INDSOFT LIMITED
Company Number:04034435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2000
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:9 Albert Street, Warley, Brentwood, England, CM14 5JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Corstorphine Hill Crescent, Edinburgh, Scotland, EH12 6LH

Secretary15 July 2000Active
1, Corstorphine Hill Crescent, Edinburgh, Scotland, EH12 6LH

Director01 August 2014Active
1, Corstorphine Hill Crescent, Edinburgh, Scotland, EH12 6LH

Director15 July 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary14 July 2000Active
12,Calatonia, Aparts,, Metropolitan Station Approach, Watford, United Kingdom, WD18 7BL

Director07 June 2010Active
22, Wilkinson Court, Rollason Way, Brentwood, England, CM14 4EU

Director17 January 2014Active
69a, Clermiston Road, Edinburgh, Scotland, EH12 6XA

Director04 April 2011Active
78/1, South Gyle Mains, Edinburgh, Scotland, EH12 9EP

Director01 February 2013Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director14 July 2000Active

People with Significant Control

Mr Natarajan Srinivasan
Notified on:01 August 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:Scotland
Address:69a, Clermiston Road, Edinburgh, Scotland, EH12 6XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-27Gazette

Gazette dissolved liquidation.

Download
2021-09-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-26Resolution

Resolution.

Download
2021-01-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-06Resolution

Resolution.

Download
2021-01-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-18Address

Change registered office address company with date old address new address.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-07-24Officers

Change person director company with change date.

Download
2019-04-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Officers

Change person secretary company with change date.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2017-08-11Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Officers

Change person director company with change date.

Download
2016-08-22Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption small.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination director company with name termination date.

Download
2015-04-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.