BRIT SOFTWARE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIT SOFTWARE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08780875

Incorporation date

19/11/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Suite Ra01, 195-197 Wood Street, London E17 3NUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2013)
dot icon14/01/2026
Registered office address changed from Suite-4 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-01-14
dot icon14/01/2026
Registered office address changed from Suite Ra01 195-197 Wood Street London E17 3NU England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-01-14
dot icon14/01/2026
Registered office address changed from Suite Ra01 195-197 Wood Street London E17 3NU United Kingdom to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-01-14
dot icon14/01/2026
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2026-01-06
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon20/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon29/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon27/11/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon17/09/2020
Amended accounts made up to 2019-03-31
dot icon03/06/2020
Change of details for Mr Bhanu Chandhar Vaddi Sreenivasa as a person with significant control on 2020-06-02
dot icon30/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/12/2019
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2019-12-10
dot icon23/12/2019
Secretary's details changed for Mrs Gautami Mukkasa on 2019-12-10
dot icon19/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon15/02/2019
Termination of appointment of Gautami Mukkasa as a director on 2019-02-02
dot icon15/02/2019
Appointment of Mrs Gautami Mukkasa as a secretary on 2019-02-02
dot icon15/02/2019
Appointment of Mr Bhanu Chandhar Vaddi Sreenivasa as a director on 2019-02-02
dot icon15/02/2019
Cessation of Gautami Mukkasa as a person with significant control on 2019-02-02
dot icon15/02/2019
Notification of Bhanu Chandhar Vaddi Sreenivasa as a person with significant control on 2019-02-02
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/12/2018
Notification of Gautami Mukkasa as a person with significant control on 2018-11-20
dot icon03/12/2018
Cessation of Bhanu Chandhar Vaddi Sreenivasa as a person with significant control on 2018-11-20
dot icon03/12/2018
Termination of appointment of Gautami Rao Mukkasa as a secretary on 2018-11-20
dot icon03/12/2018
Termination of appointment of Bhanu Chandhar Vaddi Sreenivasa as a director on 2018-11-20
dot icon03/12/2018
Appointment of Mrs Gautami Mukkasa as a director on 2018-11-20
dot icon18/11/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon15/10/2018
Termination of appointment of Hemanth Reddy as a director on 2018-10-05
dot icon02/01/2018
Appointment of Mr Hemanth Reddy as a director on 2017-12-20
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon14/12/2017
Termination of appointment of Hemanth Reddy as a director on 2017-12-12
dot icon21/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon27/10/2017
Director's details changed for Mr Hemanth Reddy on 2017-10-20
dot icon27/10/2017
Director's details changed for Mr Hemanth Reddy on 2017-10-20
dot icon25/10/2017
Director's details changed for Mr Hemanth Reddy Bommareddy on 2017-10-20
dot icon10/10/2017
Registered office address changed from 12 Suite-4, 1st Floor Courtney House, 12 Dudleystreet Luton LU2 0NT England to Suite-4 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT on 2017-10-10
dot icon10/10/2017
Registered office address changed from Suite-4 Courtney House 12 Dudley Street Luton Bedfordshire LU2 0NT England to 12 Suite-4, 1st Floor Courtney House, 12 Dudleystreet Luton LU2 0NT on 2017-10-10
dot icon09/10/2017
Appointment of Mrs Gautami Rao Mukkasa as a secretary on 2017-10-01
dot icon09/10/2017
Appointment of Mr Hemanth Reddy Bommareddy as a director on 2017-10-01
dot icon13/03/2017
Registered office address changed from Courtney House 12 Dudley Street Luton LU2 0NT to Suite-4 Courtney House 12 Dudley Street Luton Bedfordshire LU2 0NT on 2017-03-13
dot icon09/02/2017
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2016-10-01
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon10/12/2016
Statement of capital following an allotment of shares on 2014-08-11
dot icon20/11/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon19/11/2015
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2015-11-18
dot icon18/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2014-12-17
dot icon17/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon11/11/2014
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2014-11-11
dot icon31/10/2014
Registered office address changed from 144 Hartley Road Luton LU2 0HY United Kingdom to Courtney House 12 Dudley Street Luton LU2 0NT on 2014-10-31
dot icon09/05/2014
Current accounting period extended from 2014-11-30 to 2015-03-31
dot icon08/05/2014
Director's details changed for Mr Bhanu Chandhar Vaddi Sreenivasa on 2014-04-01
dot icon19/11/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
2
36.05K
-
0.00
36.02K
-
2022
2
45.38K
-
0.00
52.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vaddi Sreenivasa, Bhanu Chandhar
Director
02/02/2019 - Present
3

Persons with Significant Control

3
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 BRIT SOFTWARE SOLUTIONS LIMITED

BRIT SOFTWARE SOLUTIONS LIMITED is an(a) Active company incorporated on 19/11/2013 with the registered office located at Suite Ra01, 195-197 Wood Street, London E17 3NU. 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 BRIT SOFTWARE SOLUTIONS LIMITED?

toggle

BRIT SOFTWARE SOLUTIONS LIMITED is currently Active. It was registered on 19/11/2013 .

Where is BRIT SOFTWARE SOLUTIONS LIMITED located?

toggle

BRIT SOFTWARE SOLUTIONS LIMITED is registered at Suite Ra01, 195-197 Wood Street, London E17 3NU.

What does BRIT SOFTWARE SOLUTIONS LIMITED do?

toggle

BRIT SOFTWARE SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BRIT SOFTWARE SOLUTIONS LIMITED?

toggle

The latest filing was on 14/01/2026: Registered office address changed from Suite-4 1st Floor Courtney House 12 Dudley Street Luton LU2 0NT England to Suite Ra01, 195-197 Wood Street London E17 3NU on 2026-01-14.