About

Registered Number: 03788673
Date of Incorporation: 14/06/1999 (25 years ago)
Company Status: Active
Registered Address: First Floor, C/O Burnells, 5 Garland Road, Stanmore, Middlesex, HA7 1NR

 

Anodas Software Ltd was registered on 14 June 1999 and are based in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Anodas Software Ltd. The organisation has 7 directors listed as Chan, Paul, Sundaram, Venkatesh, Chan, Judy, Faulkner, Francis John, Sesharathnam, Ramanujam, Sundaram, Venkatesh, Venkatram, Sudarshan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Judy 15 June 1999 29 February 2008 1
FAULKNER, Francis John 15 June 1999 19 October 2009 1
SESHARATHNAM, Ramanujam 21 December 2011 19 December 2016 1
SUNDARAM, Venkatesh 19 September 2017 14 July 2019 1
VENKATRAM, Sudarshan 04 January 2012 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
CHAN, Paul 15 June 1999 25 January 2001 1
SUNDARAM, Venkatesh 19 December 2016 14 July 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM02 - Termination of appointment of secretary 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
TM01 - Termination of appointment of director 08 July 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 09 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 31 December 2017
AP01 - Appointment of director 03 October 2017
AP01 - Appointment of director 19 September 2017
PSC01 - N/A 03 July 2017
CS01 - N/A 27 June 2017
AP03 - Appointment of secretary 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
TM01 - Termination of appointment of director 18 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 27 August 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 16 December 2014
MISC - Miscellaneous document 26 June 2014
AR01 - Annual Return 19 June 2014
AD01 - Change of registered office address 05 June 2014
GUARANTEE2 - N/A 06 January 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 16 May 2013
MISC - Miscellaneous document 18 October 2012
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 05 January 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
TM01 - Termination of appointment of director 10 February 2010
TM02 - Termination of appointment of secretary 10 February 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 July 2008
RESOLUTIONS - N/A 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
MEM/ARTS - N/A 13 March 2008
363s - Annual Return 10 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
AA - Annual Accounts 14 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 22 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 08 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2003
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
RESOLUTIONS - N/A 06 October 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 07 June 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 25 June 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 26 June 2000
CERTNM - Change of name certificate 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1999
225 - Change of Accounting Reference Date 07 September 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
RESOLUTIONS - N/A 21 June 1999
123 - Notice of increase in nominal capital 21 June 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.