Company NameE6 Soft Limited
DirectorsSasidhar Nadendla and Suma Rani Nadendla
Company StatusActive
Company Number08924274
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSasidhar Nadendla
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address1 Tintern Road
Cheadle Hulme
Cheadle
SK8 7QF
Director NameMrs Suma Rani Nadendla
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(3 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address1 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF

Location

Registered Address1 Tintern Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7QF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Sasidhar Nadendla
100.00%
Ordinary A

Financials

Year2014
Net Worth£13,482
Cash£55,312
Current Liabilities£41,830

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Filing History

20 November 2023Confirmation statement made on 20 November 2023 with updates (5 pages)
26 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with no updates (3 pages)
6 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Confirmation statement made on 13 December 2021 with updates (5 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 January 2021Confirmation statement made on 20 December 2020 with updates (5 pages)
19 December 2020Director's details changed for Sasidhar Nadendla on 19 December 2020 (2 pages)
19 December 2020Change of details for Sasidhar Nadendla as a person with significant control on 19 December 2020 (2 pages)
15 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
3 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
14 September 2018Change of details for Sasidhar Nadendla as a person with significant control on 14 September 2018 (2 pages)
12 September 2018Director's details changed for Sasidhar Nadendla on 12 September 2018 (2 pages)
4 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2016Registered office address changed from 18 Crown House 1a Freshpool Way Manchester M22 4UB England to 1 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 18 Crown House 1a Freshpool Way Manchester M22 4UB England to 1 Tintern Road Cheadle Hulme Cheadle Cheshire SK8 7QF on 8 March 2016 (1 page)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(4 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50
(4 pages)
24 June 2015Registered office address changed from 31 Marlborough Road Feltham Hanworth Middlesex TW13 5HN to 18 Crown House 1a Freshpool Way Manchester M22 4UB on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 31 Marlborough Road Feltham Hanworth Middlesex TW13 5HN to 18 Crown House 1a Freshpool Way Manchester M22 4UB on 24 June 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50
(4 pages)
6 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 50
(4 pages)
28 August 2014Appointment of Mrs Suma Rani Nadendla as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mrs Suma Rani Nadendla as a director on 1 July 2014 (2 pages)
28 August 2014Appointment of Mrs Suma Rani Nadendla as a director on 1 July 2014 (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 50
(22 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 50
(22 pages)