UKBizDB.co.uk

SV SOFTECH LIMITED

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

This company is commonly known as Sv Softech Limited. The company was founded 8 years ago and was given the registration number 09596538. The firm's registered office is in ILFORD. You can find them at Olympic House, 28 - 42 Clements Road, Ilford, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SV SOFTECH LIMITED
Company Number:09596538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Olympic House, 28 - 42 Clements Road, Ilford, Essex, England, IG1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympic House, 28 - 42 Clements Road, Ilford, England, IG1 1BA

Director01 June 2016Active
116, Netley Road, Ilford, England, IG2 7NW

Director22 April 2016Active
116, Netley Road, Ilford, England, IG2 7NW

Director18 May 2015Active
Olympic House, 28 42 Clements Road, Ilford, England, IG1 1AB

Director20 February 2019Active
116, Netley Road, Ilford, England, IG2 7NW

Director01 September 2016Active
Olympic House, 28 42 Clements Road, Ilford, England, IG1 1AB

Director20 February 2018Active
116, Netley Road, Ilford, England, IG2 7NW

Director13 September 2016Active
116, Netley Road, Ilford, England, IG2 7NW

Director01 June 2018Active

People with Significant Control

Mr Srikanth Goud Utnoor
Notified on:27 June 2019
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Olympic House, 28 - 42 Clements Road, Ilford, England, IG1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Venkatesh Jangam
Notified on:01 October 2018
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Olympic House, 28 42 Clements Road, Ilford, England, IG1 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Venkatesh Jangam
Notified on:30 April 2017
Status:Active
Date of birth:August 1987
Nationality:Indian
Country of residence:England
Address:116, Netley Road, Ilford, England, IG2 7NW
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette filings brought up to date.

Download
2023-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Address

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

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-05Persons with significant control

Cessation of a person with significant control.

Download
2019-07-05Persons with significant control

Notification of a person with significant control.

Download
2019-07-05Officers

Change person director company with change date.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Address

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

Download
2019-02-28Officers

Appoint person director company with name date.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Officers

Termination director company with name termination date.

Download
2018-10-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.