UKBizDB.co.uk

NUCSOFT LIMITED

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

This company is commonly known as Nucsoft Limited. The company was founded 26 years ago and was given the registration number 03509733. The firm's registered office is in LONDON. You can find them at 5th Floor Charles House, 108/110 Finchley Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NUCSOFT LIMITED
Company Number:03509733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:5th Floor Charles House, 108/110 Finchley Road, London, NW3 5JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL

Secretary30 April 2019Active
301/302, A Wing, Sagartech Plaza, Sakinaka Andheri, Kurla Road, Andheri East, Mumbai, India, 400072

Director13 February 1998Active
301/302, A Wing, Sagartech Plaza,, Sakinaka Andheri, Kurla Road, Andheri East, Mumbai, India, 400072

Director05 May 2017Active
Ground Floor, 31 Kentish Town Road, Camden Town, London, England, NW1 8NL

Director11 July 2022Active
2, Woodberry Grove, London, United Kingdom, N12 0DR

Corporate Nominee Secretary24 July 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 February 1998Active
5th Floor, Charles House, 108-110 Finchley Road, London, NW3 5JJ

Corporate Secretary28 February 2000Active
Winnington House, 2 Woodberry Grove, North Finchley, London, N12 0DR

Corporate Secretary14 February 2017Active
117 Supreme Enclave, Mayur Vihar Delhi 110091, Phase 1 India, FOREIGN

Director13 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 February 1998Active

People with Significant Control

Mr Arun Shekhar Aran
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:Indian
Country of residence:England
Address:Ground Floor, 31 Kentish Town Road, London, England, NW1 8NL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-27Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-03-17Persons with significant control

Change to a person with significant control.

Download
2022-03-17Address

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

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Officers

Termination secretary company with name termination date.

Download
2019-05-07Officers

Appoint person secretary company with name date.

Download
2019-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.