ANODAS SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

ANODAS SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03788673

Incorporation date

14/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beehive, City Place, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1999)
dot icon14/01/2026
Confirmation statement made on 2026-01-04 with updates
dot icon12/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon28/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon14/07/2023
Registered office address changed from First Floor, C/O Burnells 5 Garland Road Stanmore Middlesex HA7 1NR to The Beehive Ring Road London Gatwick Airport Gatwick Surrey RH6 0PA on 2023-07-14
dot icon14/07/2023
Registered office address changed from The Beehive Ring Road London Gatwick Airport Gatwick Surrey RH6 0PA England to The Beehive City Place Gatwick West Sussex RH6 0PA on 2023-07-14
dot icon30/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/01/2023
Termination of appointment of Vishal Ratindra Bhatt as a director on 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Appointment of Mr Venkatesh Sundaram as a director on 2022-09-22
dot icon14/06/2022
Director's details changed for Mr Vishal Ratindra Bhatt on 2022-06-14
dot icon25/04/2022
Termination of appointment of Ashok Kumar Kohli as a director on 2022-04-22
dot icon25/04/2022
Appointment of Mr Vishal Ratindra Bhatt as a director on 2022-04-22
dot icon09/02/2022
Cessation of Srikanth Parthasarathy as a person with significant control on 2021-10-13
dot icon09/02/2022
Notification of Enver Cavit Kannur as a person with significant control on 2021-10-13
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon04/01/2022
Appointment of Mr Enver Cavit Kannur as a director on 2021-10-13
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Termination of appointment of Venkatesh Sundaram as a director on 2019-07-14
dot icon08/07/2020
Termination of appointment of Vimalesh Kumar Srinivasan as a director on 2019-07-14
dot icon08/07/2020
Termination of appointment of Srikanth Parthasarathy as a director on 2019-07-14
dot icon08/07/2020
Termination of appointment of Venkatesh Sundaram as a secretary on 2019-07-14
dot icon08/07/2020
Termination of appointment of Srihari Somayaji Padmanabhan as a director on 2019-07-14
dot icon08/07/2020
Termination of appointment of Kishor Krishna as a director on 2019-07-14
dot icon08/07/2020
Termination of appointment of Vinod Mandalia as a director on 2018-11-30
dot icon19/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon09/04/2019
Appointment of Mr Ashok Kumar Kohli as a director on 2019-03-09
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Appointment of Mr Vinod Mandalia as a director on 2017-10-03
dot icon19/09/2017
Appointment of Mr Venkatesh Sundaram as a director on 2017-09-19
dot icon03/07/2017
Notification of Srikanth Parthasarathy as a person with significant control on 2017-06-14
dot icon27/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon18/01/2017
Appointment of Mr Venkatesh Sundaram as a secretary on 2016-12-19
dot icon18/01/2017
Termination of appointment of Ramanujam Sesharathnam as a director on 2016-12-19
dot icon18/01/2017
Termination of appointment of Sivakumar Kandaswamy as a director on 2016-12-19
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon31/03/2016
Appointment of Mr Srihari Somayaji Padmanabhan as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Vimalesh Kumar Srinivasan as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Srikanth Parthasarathy as a director on 2016-03-31
dot icon31/03/2016
Appointment of Mr Kishor Krishna as a director on 2016-03-30
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Termination of appointment of Sudarshan Venkatram as a director on 2015-06-19
dot icon16/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/06/2014
Miscellaneous
dot icon19/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon05/06/2014
Registered office address changed from C/O C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 2014-06-05
dot icon06/01/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/13
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon16/05/2013
Accounts for a small company made up to 2012-03-31
dot icon18/10/2012
Miscellaneous
dot icon10/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon24/04/2012
Termination of appointment of Chandramouly Venkataraman as a director
dot icon09/01/2012
Appointment of Mr Sivakumar Kandaswamy as a director
dot icon06/01/2012
Appointment of Mr Sudarshan Venkatram as a director
dot icon05/01/2012
Appointment of Mr Ramanujam Sesharathnam as a director
dot icon02/01/2012
Accounts for a small company made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon14/12/2010
Accounts for a small company made up to 2010-03-31
dot icon14/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon14/06/2010
Director's details changed for Chandramouly Venkataraman on 2010-06-14
dot icon10/02/2010
Termination of appointment of Francis Faulkner as a director
dot icon10/02/2010
Termination of appointment of Chandramouly Venkataraman as a secretary
dot icon05/01/2010
Accounts for a small company made up to 2009-03-31
dot icon17/07/2009
Return made up to 14/06/09; full list of members
dot icon10/11/2008
Accounts for a small company made up to 2008-03-31
dot icon15/07/2008
Return made up to 14/06/08; full list of members
dot icon13/03/2008
Registered office changed on 13/03/2008 from c/o michael tarrant suite a the priory haywards heath west sussex RH16 3LB
dot icon13/03/2008
Appointment terminated director and secretary judy chan
dot icon13/03/2008
Director and secretary appointed chandramouly venkataraman
dot icon13/03/2008
Memorandum and Articles of Association
dot icon13/03/2008
Resolutions
dot icon10/08/2007
Return made up to 14/06/07; change of members
dot icon30/05/2007
Ad 01/05/07--------- £ si 40@1=40 £ ic 25060/25100
dot icon14/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2006
Return made up to 14/06/06; full list of members
dot icon22/05/2006
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 14/06/05; full list of members
dot icon06/07/2004
Return made up to 14/06/04; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/07/2003
Return made up to 14/06/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Ad 02/09/02--------- £ si 60@1=60 £ ic 25000/25060
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon06/10/2002
Resolutions
dot icon05/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 14/06/02; full list of members
dot icon07/06/2002
Registered office changed on 07/06/02 from: suite a the priory, haywards heath west sussex RH16 3LB
dot icon06/09/2001
Total exemption small company accounts made up to 2001-03-31
dot icon25/06/2001
Return made up to 14/06/01; full list of members
dot icon30/01/2001
Secretary resigned
dot icon30/01/2001
New secretary appointed
dot icon03/11/2000
Accounts for a small company made up to 2000-03-31
dot icon26/06/2000
Return made up to 14/06/00; full list of members
dot icon25/05/2000
Certificate of change of name
dot icon07/09/1999
Ad 01/07/99--------- £ si 24998@1=24998 £ ic 2/25000
dot icon07/09/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon23/06/1999
Secretary resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Registered office changed on 23/06/99 from: 381 kingsway hove east sussex BN3 4QD
dot icon23/06/1999
New secretary appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon21/06/1999
Nc inc already adjusted 14/06/99
dot icon21/06/1999
Resolutions
dot icon14/06/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£178,880.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
82.50K
-
0.00
-
-
2022
7
74.25K
-
0.00
-
-
2023
6
63.14K
-
0.00
178.88K
-
2023
6
63.14K
-
0.00
178.88K
-

Employees

2023

Employees

6 Descended-14 % *

Net Assets(GBP)

63.14K £Descended-14.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

178.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venkataraman, Chandramouly
Secretary
29/02/2008 - 19/10/2009
-
Sundaram, Venkatesh
Secretary
19/12/2016 - 14/07/2019
-
Chan, Paul
Secretary
15/06/1999 - 25/01/2001
-
Chan, Judy
Secretary
25/01/2001 - 29/02/2008
-
Venkatram, Sudarshan
Director
04/01/2012 - 19/06/2015
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANODAS SOFTWARE LIMITED

ANODAS SOFTWARE LIMITED is an(a) Active company incorporated on 14/06/1999 with the registered office located at The Beehive, City Place, Gatwick, West Sussex RH6 0PA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANODAS SOFTWARE LIMITED?

toggle

ANODAS SOFTWARE LIMITED is currently Active. It was registered on 14/06/1999 .

Where is ANODAS SOFTWARE LIMITED located?

toggle

ANODAS SOFTWARE LIMITED is registered at The Beehive, City Place, Gatwick, West Sussex RH6 0PA.

What does ANODAS SOFTWARE LIMITED do?

toggle

ANODAS SOFTWARE LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANODAS SOFTWARE LIMITED have?

toggle

ANODAS SOFTWARE LIMITED had 6 employees in 2023.

What is the latest filing for ANODAS SOFTWARE LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-04 with updates.