Company NameIbase Software Solutions Pvt Limited
DirectorRamachandra Rao Yerneni
Company StatusActive
Company Number09504032
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ramachandra Rao Yerneni
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Frieston Road
Timperley
Altrincham
WA14 5AP
Director NameMr Venkata Vamsikrishna Yallam
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleSoftware Analyst
Country of ResidenceEngland
Correspondence Address32 Frieston Road
Timperley
Altrincham
WA14 5AP
Director NameMrs Phani Yallam
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(5 years, 4 months after company formation)
Appointment Duration11 months (resigned 03 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Frieston Road
Timperley
Altrincham
WA14 5AP

Location

Registered Address32 Frieston Road
Timperley
Altrincham
WA14 5AP
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

31 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
26 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
31 January 2023Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 October 2022Confirmation statement made on 9 October 2022 with updates (4 pages)
23 October 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
23 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
17 July 2021Cessation of Venkata Vamsikrishna Yallam as a person with significant control on 3 July 2021 (1 page)
17 July 2021Notification of Ramachandra Rao Yerneni as a person with significant control on 3 July 2021 (2 pages)
17 July 2021Termination of appointment of Phani Yallam as a director on 3 July 2021 (1 page)
23 June 2021Appointment of Mr Ramachandra Rao Yerneni as a director on 22 June 2021 (2 pages)
25 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
6 November 2020Confirmation statement made on 9 October 2020 with updates (4 pages)
8 September 2020Statement of capital following an allotment of shares on 31 August 2020
  • GBP 100
(3 pages)
8 September 2020Statement of capital following an allotment of shares on 23 March 2015
  • GBP 100
(3 pages)
4 August 2020Termination of appointment of Venkata Vamsikrishna Yallam as a director on 31 July 2020 (1 page)
4 August 2020Appointment of Mrs Phani Yallam as a director on 1 August 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
25 September 2018Registered office address changed from 16 Kensington Grove Timperley Altrincham Cheshire WA14 5AF United Kingdom to 32 Frieston Road Timperley Altrincham WA14 5AP on 25 September 2018 (1 page)
25 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
18 May 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)