About

Registered Number: 05775061
Date of Incorporation: 10/04/2006 (19 years ago)
Company Status: Active
Registered Address: 19 Midholm, Wembley, Middlesex, HA9 9LJ

 

Founded in 2006, Spocsoft Ltd have registered office in Wembley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 5 directors listed as Raghuraman, Priya, Raghuraman, Raksha, Sankaranarayanan, Raghuraman, Hussaini, Malarvizhi, Raghuraman, Priya for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAGHURAMAN, Priya 01 April 2008 - 1
RAGHURAMAN, Raksha 19 July 2019 - 1
SANKARANARAYANAN, Raghuraman 10 April 2006 - 1
RAGHURAMAN, Priya 12 September 2006 03 April 2007 1
Secretary Name Appointed Resigned Total Appointments
HUSSAINI, Malarvizhi 10 April 2006 31 May 2011 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
CS01 - N/A 01 February 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 14 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 03 April 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 26 September 2013
AD01 - Change of registered office address 19 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 27 June 2011
CH01 - Change of particulars for director 25 June 2011
TM02 - Termination of appointment of secretary 25 June 2011
AD01 - Change of registered office address 25 June 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 30 June 2010
CH03 - Change of particulars for secretary 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD01 - Change of registered office address 28 June 2010
AA - Annual Accounts 14 December 2009
DISS40 - Notice of striking-off action discontinued 14 October 2009
AR01 - Annual Return 13 October 2009
AP01 - Appointment of director 13 October 2009
GAZ1 - First notification of strike-off action in London Gazette 11 August 2009
AA - Annual Accounts 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 22 April 2008
353 - Register of members 21 April 2008
AA - Annual Accounts 16 January 2008
287 - Change in situation or address of Registered Office 30 November 2007
225 - Change of Accounting Reference Date 09 August 2007
225 - Change of Accounting Reference Date 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
363a - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
353 - Register of members 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
287 - Change in situation or address of Registered Office 30 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
NEWINC - New incorporation documents 10 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.