Company NameI5 Soft Solutions Europe Limited
DirectorGovind Hem Sreekar Rao Pallam
Company StatusActive
Company Number09827303
CategoryPrivate Limited Company
Incorporation Date16 October 2015(8 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Govind Hem Sreekar Rao Pallam
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIndian
StatusCurrent
Appointed16 October 2015(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressPeter House Oxford Street
Manchester
Greater Manchester
M1 5AN
Director NameMr Prabin Kumar Patro
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat No:2 ,190 Parrock Street
Gravesend
DA12 1EN
Director NameMr Richard Thorburn
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2017(1 year, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeter House Peter House
Oxford Street
Manchester
M1 5AN

Location

Registered Address125 Spaces
Deansgate
M3 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 4 weeks ago)
Next Return Due17 October 2024 (5 months, 2 weeks from now)

Filing History

13 March 2024Micro company accounts made up to 31 October 2023 (3 pages)
5 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
22 April 2023Registered office address changed from Peter House Peter House Oxford Street Manchester M1 5AN England to 125 Spaces Deansgate M3 2BY on 22 April 2023 (1 page)
3 October 2022Confirmation statement made on 3 October 2022 with updates (5 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
10 June 2022Termination of appointment of Richard Thorburn as a director on 3 June 2022 (1 page)
9 October 2021Confirmation statement made on 9 October 2021 with updates (5 pages)
27 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
7 November 2020Confirmation statement made on 15 October 2020 with updates (5 pages)
18 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 October 2019Confirmation statement made on 15 October 2019 with updates (4 pages)
5 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
27 May 2018Director's details changed for Mr Richard Thorburn on 22 September 2017 (2 pages)
10 April 2018Director's details changed for Mr Govind Hem Sreekar Rao Pallam on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Govind Hem Sreekar Rao Pallam as a person with significant control on 10 April 2018 (2 pages)
27 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 January 2018Appointment of Mr Richard Thorburn as a director on 2 September 2017 (2 pages)
18 January 2018Registered office address changed from Flat No:2 ,190 Parrock Street Gravesend Uk DA12 1EN England to Peter House Peter House Oxford Street Manchester M1 5AN on 18 January 2018 (1 page)
18 January 2018Change of details for Mr Govind Hem Sreekar Rao Pallam as a person with significant control on 1 October 2017 (2 pages)
17 October 2017Notification of Govind Hem Sreekar Rao Pallam as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 October 2017Notification of Govind Hem Sreekar Rao Pallam as a person with significant control on 14 October 2017 (2 pages)
17 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Prabin Kumar Patro as a director on 2 August 2017 (1 page)
15 August 2017Termination of appointment of Prabin Kumar Patro as a director on 2 August 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
11 April 2017Registered office address changed from 12 Flagstones 5 Granville Place Aylesbury HP20 2JS United Kingdom to Flat No:2 ,190 Parrock Street Gravesend Uk DA12 1EN on 11 April 2017 (1 page)
11 April 2017Registered office address changed from 12 Flagstones 5 Granville Place Aylesbury HP20 2JS United Kingdom to Flat No:2 ,190 Parrock Street Gravesend Uk DA12 1EN on 11 April 2017 (1 page)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
6 January 2016Appointment of Mr Prabin Kumar Patro as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Mr Prabin Kumar Patro as a director on 1 December 2015 (2 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
(36 pages)
16 October 2015Incorporation
Statement of capital on 2015-10-16
  • GBP 100
(36 pages)