UKBizDB.co.uk

SOABPM TECH LIMITED

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

This company is commonly known as Soabpm Tech Limited. The company was founded 10 years ago and was given the registration number 08873889. The firm's registered office is in ILFORD. You can find them at 87 Springfield Drive, , Ilford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SOABPM TECH LIMITED
Company Number:08873889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2014
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:87 Springfield Drive, Ilford, England, IG2 6QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Neville Road, Ilford, IG6 2LN

Director01 April 2018Active
87, Springfield Drive, Ilford, England, IG2 6QS

Director01 February 2015Active
87, Springfield Drive, Ilford, England, IG2 6QS

Director01 April 2016Active
1, Penshurst Way, Sutton, England, SM2 6HR

Director03 February 2014Active
87, Springfield Drive, Ilford, England, IG2 6QS

Director01 February 2015Active

People with Significant Control

Mr Dhinesh Srinesa
Notified on:01 April 2018
Status:Active
Date of birth:April 1991
Nationality:French
Address:6, Neville Road, Ilford, IG6 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Banusha Kathiresu
Notified on:01 February 2017
Status:Active
Date of birth:September 1994
Nationality:French
Country of residence:England
Address:87, Springfield Drive, Ilford, England, IG2 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dhinesh Srinesa
Notified on:01 February 2017
Status:Active
Date of birth:April 1991
Nationality:French
Country of residence:England
Address:87, Springfield Drive, Ilford, England, IG2 6QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Niresh Srinesa
Notified on:01 February 2017
Status:Active
Date of birth:February 1993
Nationality:French
Address:6, Neville Road, Ilford, IG6 2LN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Dissolution

Dissolution voluntary strike off suspended.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-11Dissolution

Dissolution application strike off company.

Download
2022-03-09Address

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

Download
2022-02-01Gazette

Gazette filings brought up to date.

Download
2022-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Gazette

Gazette notice compulsory.

Download
2021-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Gazette

Gazette filings brought up to date.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Persons with significant control

Notification of a person with significant control.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Dissolution

Dissolved compulsory strike off suspended.

Download
2020-01-21Gazette

Gazette notice compulsory.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Accounts

Accounts with accounts type micro entity.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-10-29Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-10-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.