BATCHALA SOFT LTD

Register to unlock more data on OkredoRegister

BATCHALA SOFT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12039871

Incorporation date

10/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

124-128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2019)
dot icon18/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon29/03/2025
Termination of appointment of Namrita Mohanty as a director on 2025-03-29
dot icon29/03/2025
Termination of appointment of Ashwanth Kumarpodapati as a director on 2025-03-29
dot icon29/03/2025
Director's details changed for Mr Prabhakar Rao Batchala Veera on 2025-03-29
dot icon29/03/2025
Change of details for Mr Prabhakar Rao Batchala Veera as a person with significant control on 2025-03-29
dot icon22/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon23/04/2024
Termination of appointment of Tanuja Gopalasetti as a director on 2024-04-23
dot icon29/03/2024
Micro company accounts made up to 2023-06-30
dot icon28/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon19/02/2024
Registered office address changed from PO Box 4385 12039871 - Companies House Default Address Cardiff CF14 8LH to 124-128 City Road London EC1V 2NX on 2024-02-19
dot icon13/06/2023
Register inspection address has been changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX
dot icon04/04/2023
Register(s) moved to registered inspection location 124 City Road London EC1V 2NX
dot icon03/04/2023
Register inspection address has been changed to 124 City Road London EC1V 2NX
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon06/03/2023
Registered office address changed to PO Box 4385, 12039871 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-06
dot icon17/02/2023
Appointment of Mrs Namrita Mohanty as a director on 2023-02-17
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon26/01/2022
Termination of appointment of Namrita Mohanty as a director on 2022-01-26
dot icon08/12/2021
Amended total exemption full accounts made up to 2020-06-30
dot icon15/11/2021
Micro company accounts made up to 2021-06-30
dot icon21/10/2021
Director's details changed for Mr Tanuja Gopalasetti on 2021-10-21
dot icon21/10/2021
Appointment of Mr Tanuja Gopalasetti as a director on 2021-10-21
dot icon14/09/2021
Appointment of Mrs Namrita Mohanty as a director on 2021-09-14
dot icon12/08/2021
Termination of appointment of Aswanth Kp as a director on 2021-07-30
dot icon12/08/2021
Appointment of Mr Ashwanth Kumarpodapati as a director on 2021-07-30
dot icon24/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon22/04/2021
Appointment of Mr Aswanth Kp as a director on 2021-04-15
dot icon03/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon14/09/2020
Termination of appointment of Mohammod Farukul as a director on 2020-09-14
dot icon14/09/2020
Registered office address changed from 30 Heath Road Twickenham TW1 4BZ England to Kemp House 152-160, City Road London EC1V 2NX on 2020-09-14
dot icon08/09/2020
Registered office address changed from 30 Heath Road Twickenham TW1 4BZ England to 30 Heath Road Twickenham TW1 4BZ on 2020-09-08
dot icon08/09/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon08/09/2020
Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 30 Heath Road Twickenham TW1 4BZ on 2020-09-08
dot icon08/09/2020
Director's details changed for Mr Mohammod Farukul on 2020-03-10
dot icon31/08/2020
Appointment of Mr Mohammod Farukul as a director on 2020-03-09
dot icon10/06/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.36K
-
0.00
-
-
2022
4
4.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Prabhakar Rao Batchala Veera
Director
10/06/2019 - Present
3
Farukul, Mohammod
Director
09/03/2020 - 14/09/2020
-
Gopalasetti, Tanuja
Director
21/10/2021 - 23/04/2024
-
Kumarpodapati, Ashwanth
Director
30/07/2021 - 29/03/2025
-
Kp, Aswanth
Director
15/04/2021 - 30/07/2021
-

Persons with Significant Control

1
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 BATCHALA SOFT LTD

BATCHALA SOFT LTD is an(a) Active company incorporated on 10/06/2019 with the registered office located at 124-128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHALA SOFT LTD?

toggle

BATCHALA SOFT LTD is currently Active. It was registered on 10/06/2019 .

Where is BATCHALA SOFT LTD located?

toggle

BATCHALA SOFT LTD is registered at 124-128 City Road, London EC1V 2NX.

What does BATCHALA SOFT LTD do?

toggle

BATCHALA SOFT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BATCHALA SOFT LTD?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-22 with no updates.