Company NameMicrosan Consultancy Services Ltd
DirectorsVishnu Sivadas and Aneesh Mani Pillai
Company StatusActive
Company Number13441908
CategoryPrivate Limited Company
Incorporation Date7 June 2021(2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62011Ready-made interactive leisure and entertainment software development
SIC 62012Business and domestic software development

Directors

Director NameMr Vishnu Sivadas
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed07 June 2021(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address1024 Iron Point Rd
Suite 100-1460
Folsom
California
95630
Director NameMr Aneesh Mani Pillai
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(5 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address7 Charlotte Street Ground Floor
St James Tower
Manchester
M1 4DZ
Director NameMr Sreenathsiva Alagappan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(3 months, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 December 2021)
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address8 Harby Close
Marston Green
Birmingham
West Midlands
B37 7GJ

Location

Registered Address3000 Aviator Way
Manchester Business Park
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

8 September 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 August 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
18 August 2023Registered office address changed from 7 Charlotte Street Ground Floor St James Tower Manchester M1 4DZ England to 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 18 August 2023 (1 page)
12 August 2023Compulsory strike-off action has been discontinued (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
15 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 December 2021Termination of appointment of Sreenathsiva Alagappan as a director on 11 December 2021 (1 page)
2 December 2021Appointment of Mr Aneesh Mani Pillai as a director on 26 November 2021 (2 pages)
7 October 2021Registered office address changed from Flat 16 2 Butler Street Manchester M4 6BZ England to 7 Charlotte Street 7 Charlotte Street St James Tower Manchester M1 4DZ on 7 October 2021 (1 page)
7 October 2021Registered office address changed from 7 Charlotte Street 7 Charlotte Street St James Tower Manchester M1 4DZ England to 7 Charlotte Street Ground Floor St James Tower Manchester M1 4DZ on 7 October 2021 (1 page)
23 September 2021Appointment of Mr Sreenathsiva Alagappan as a director on 20 September 2021 (2 pages)
7 June 2021Incorporation
Statement of capital on 2021-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)