About

Registered Number: 05936122
Date of Incorporation: 14/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Applicon House, Exchange Street, Stockport, SK3 0EY,

 

Established in 2006, Saksoft Solutions Ltd are based in Stockport, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GANERIWALA, Nirajkumar, Director 06 July 2015 - 1
KRISHNA, Aditya 14 September 2006 - 1
VENKATA RAMACHANDRA BABU, Vuppala 27 May 2020 - 1
KRISHNA, Autar 01 July 2008 04 July 2015 1
SANKARAN, Subramanian 28 September 2006 01 June 2007 1
SUBRAMANIAN, Ananth 01 June 2007 04 July 2008 1
Secretary Name Appointed Resigned Total Appointments
SWAMINATHAN, Muthukrishnan 10 April 2017 - 1
BABU, Vivekanandan 04 November 2014 07 April 2017 1
ROSSINGTON, Paul Steven 20 November 2006 13 July 2007 1
SUBRAMANIAN, Narayan, Secretary 12 June 2009 04 November 2014 1
SUBRAMANIAN, Sankaran 14 September 2006 01 June 2007 1
SUBRAMANIAN, Swaminathan 01 July 2008 12 June 2009 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 10 July 2020
AP01 - Appointment of director 01 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 27 June 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 December 2017
CS01 - N/A 18 September 2017
PSC02 - N/A 15 September 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 August 2017
AA - Annual Accounts 18 July 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 20 April 2017
AD01 - Change of registered office address 31 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 December 2016
CS01 - N/A 27 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 August 2016
AA - Annual Accounts 28 June 2016
MR01 - N/A 24 November 2015
AR01 - Annual Return 05 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 September 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 21 July 2015
TM01 - Termination of appointment of director 17 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2014
TM02 - Termination of appointment of secretary 07 November 2014
AP03 - Appointment of secretary 07 November 2014
AR01 - Annual Return 07 October 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 September 2014
AA - Annual Accounts 11 July 2014
CERTNM - Change of name certificate 10 April 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 September 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 June 2013
AR01 - Annual Return 25 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 August 2012
AA - Annual Accounts 24 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2012
AR01 - Annual Return 23 September 2011
AAMD - Amended Accounts 30 August 2011
AA - Annual Accounts 19 July 2011
MISC - Miscellaneous document 11 January 2011
AA - Annual Accounts 08 December 2010
MISC - Miscellaneous document 07 December 2010
AUD - Auditor's letter of resignation 07 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
SH01 - Return of Allotment of shares 31 March 2010
AUD - Auditor's letter of resignation 03 December 2009
AUD - Auditor's letter of resignation 17 November 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
288b - Notice of resignation of directors or secretaries 08 September 2009
AA - Annual Accounts 19 August 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288a - Notice of appointment of directors or secretaries 22 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
287 - Change in situation or address of Registered Office 14 December 2006
225 - Change of Accounting Reference Date 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.