Jayalaxmipuram
Mysore
Karnataka 570012
India
Director Name | Prof Manchukondanavalli Dhananjaya Dhananjaya |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 04 April 2002(5 months after company formation) |
Appointment Duration | 22 years |
Role | Chairman, Excelsoft Technologies Private Limited |
Country of Residence | India |
Correspondence Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
Director Name | David John Gardner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Halton Way Newcastle NE3 5RQ |
Director Name | Lynne McBean |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Halton Way Gosforth Newcastle Tyne & Wear NE3 5RQ |
Secretary Name | Lynne McBean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Halton Way Gosforth Newcastle Tyne & Wear NE3 5RQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Third Floor Citygate St James Boulevard Newcastle Upon Tyne Tyne And Wear NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
20 at £1 | Excelsoft Technologies Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£226,187 |
Cash | £585 |
Current Liabilities | £227,199 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
7 December 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
24 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
24 November 2022 | Director's details changed for Sudhanva Dhananjaya on 22 November 2022 (2 pages) |
24 November 2022 | Director's details changed for Professor Manchukondanavalli Hiriyanna Dhananjaya on 24 November 2022 (2 pages) |
23 November 2022 | Director's details changed for Sudhanva Dhananjaya on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 22 November 2022 (2 pages) |
22 November 2022 | Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 16 November 2022 (2 pages) |
17 November 2022 | Director's details changed for Sudhanva Dhananjaya on 4 November 2022 (2 pages) |
9 November 2022 | Change of details for Excelsoft Technologies Pvt Limited as a person with significant control on 4 November 2022 (2 pages) |
9 November 2022 | Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 8 November 2022 (2 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
3 November 2021 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
7 October 2021 | Director's details changed for Professor Dhananjaya Manchukondanavalli on 6 October 2021 (2 pages) |
7 October 2021 | Director's details changed for Professor Manchukondanavalli Dhananjaya Dhananjaya on 6 October 2021 (2 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
24 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
29 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
25 January 2010 | Director's details changed for Professor Dhananjaya Manchukondanavalli on 2 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Professor Dhananjaya Manchukondanavalli on 2 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Termination of appointment of Lynne Mcbean as a secretary (1 page) |
25 January 2010 | Director's details changed for Sudhanva Dhananjaya on 2 November 2009 (2 pages) |
25 January 2010 | Director's details changed for Professor Dhananjaya Manchukondanavalli on 2 November 2009 (2 pages) |
25 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Sudhanva Dhananjaya on 2 November 2009 (2 pages) |
25 January 2010 | Termination of appointment of Lynne Mcbean as a secretary (1 page) |
25 January 2010 | Director's details changed for Sudhanva Dhananjaya on 2 November 2009 (2 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Appointment terminated director david gardner (1 page) |
10 July 2009 | Appointment terminated director david gardner (1 page) |
10 July 2009 | Appointment terminated director lynne mcbean (1 page) |
10 July 2009 | Appointment terminated director lynne mcbean (1 page) |
23 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
23 January 2009 | Return made up to 02/11/08; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 October 2008 | Registered office changed on 16/10/2008 from fabriam centre cobalt business exchange cobalt park way silverlink newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from fabriam centre cobalt business exchange cobalt park way silverlink newcastle upon tyne tyne and wear NE28 9NZ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from room 3 level 1 fabriam centre atmel way middle engine lane newcastle upon tyne north tyneside NE28 9NZ (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from room 3 level 1 fabriam centre atmel way middle engine lane newcastle upon tyne north tyneside NE28 9NZ (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from room 6 fabriam centre middle engine lane silverlink newcastle NE28 9NZ (1 page) |
19 May 2008 | Registered office changed on 19/05/2008 from room 6 fabriam centre middle engine lane silverlink newcastle NE28 9NZ (1 page) |
28 November 2007 | Return made up to 02/11/07; no change of members (8 pages) |
28 November 2007 | Return made up to 02/11/07; no change of members (8 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
15 November 2006 | Return made up to 02/11/06; full list of members (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members
|
5 December 2005 | Return made up to 02/11/05; full list of members
|
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
2 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
2 December 2004 | Return made up to 02/11/04; full list of members (8 pages) |
27 May 2004 | Registered office changed on 27/05/04 from: audley mews rows terrace south gosforth newcastle upon tyne NE3 1QE (1 page) |
27 May 2004 | Registered office changed on 27/05/04 from: audley mews rows terrace south gosforth newcastle upon tyne NE3 1QE (1 page) |
26 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
26 February 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
9 December 2003 | Return made up to 02/11/03; full list of members
|
9 December 2003 | Return made up to 02/11/03; full list of members
|
1 November 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
1 November 2003 | Total exemption full accounts made up to 30 November 2002 (7 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 19 grey street newcastle upon tyne NE1 6EE (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: 19 grey street newcastle upon tyne NE1 6EE (1 page) |
5 December 2002 | Return made up to 02/11/02; full list of members
|
5 December 2002 | Return made up to 02/11/02; full list of members
|
28 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
28 November 2002 | Director's particulars changed (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: cumberland house, cumberland street, york yorkshire YO1 9SR (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: cumberland house, cumberland street, york yorkshire YO1 9SR (1 page) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
3 May 2002 | Ad 12/04/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
3 May 2002 | Ad 12/04/02--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
24 April 2002 | Resolutions
|
24 April 2002 | Resolutions
|
2 November 2001 | Incorporation (17 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Incorporation (17 pages) |