Warning: file_put_contents(c/e7ca0aa46adb64244133c7a3b33b3476.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/60aaa95c1d6d8e41d91667015edd23e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sansoft Solutions Limited, HA1 1BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SANSOFT SOLUTIONS LIMITED

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

This company is commonly known as Sansoft Solutions Limited. The company was founded 17 years ago and was given the registration number 06085846. The firm's registered office is in HARROW. You can find them at Amba House, 15 College Road, Harrow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SANSOFT SOLUTIONS LIMITED
Company Number:06085846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Amba House, 15 College Road, Harrow, England, HA1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Hinksey Close, Slough, England, SL3 8EB

Director06 December 2018Active
14, Siena Drive, Pound Hill, Crawley, RH10 3SN

Secretary06 February 2007Active
54, Kirkbride Way, Ingleby Barwick, Stockton-On-Tees, England, TS17 5NN

Director28 November 2013Active
14 Siena Drive, Pound Hill, Crawley, RH10 3SN

Director06 February 2007Active

People with Significant Control

Mrs Bala Tripura Sundari Ravipati
Notified on:01 January 2017
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raja Ravipati
Notified on:01 January 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Amba House, 15 College Road, Harrow, England, HA1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type micro entity.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Accounts with accounts type micro entity.

Download
2020-01-23Address

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

Download
2020-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Address

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

Download
2019-08-21Address

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

Download
2019-07-04Accounts

Accounts with accounts type micro entity.

Download
2019-01-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-08-06Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download
2017-01-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-09-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.