ENDOSOFT LIMITED

Register to unlock more data on OkredoRegister

ENDOSOFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05980793

Incorporation date

27/10/2006

Size

Small

Contacts

Registered address

Registered address

75 Exploration Drive, Leicester LE4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2006)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/07/2023
Secretary's details changed for Bart Van Der Meer on 2023-07-21
dot icon28/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon19/11/2021
Accounts for a small company made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon08/02/2021
Accounts for a small company made up to 2019-12-31
dot icon23/12/2020
Previous accounting period shortened from 2019-12-29 to 2019-12-28
dot icon09/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon03/12/2020
Secretary's details changed for Bart Van Der Meer on 2020-12-02
dot icon16/07/2020
Total exemption full accounts made up to 2018-12-31
dot icon23/12/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon01/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon30/10/2018
Confirmation statement made on 2018-10-27 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/04/2018
Change of details for Mr Rakesh Madan as a person with significant control on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Rakesh Madan on 2018-04-18
dot icon18/04/2018
Director's details changed for Mr Rakesh Madan on 2018-04-18
dot icon18/04/2018
Change of details for Mr Rakesh Madan as a person with significant control on 2018-04-18
dot icon31/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon16/10/2015
Registered office address changed from 56 King Street Leicester LE1 6RL to 75 Exploration Drive Leicester LE4 5NU on 2015-10-16
dot icon23/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon12/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon31/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon26/10/2011
Registered office address changed from Innovation Centre Unit 2.2 49 Oxford Street Leicester Leicestershire LE1 5XY United Kingdom on 2011-10-26
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-10-27 with full list of shareholders
dot icon26/01/2010
Director's details changed for Rakesh Madan on 2009-10-01
dot icon16/12/2009
Registered office address changed from Innovation Centre, Unit 1.4 49 Oxford Street Leicester Leicestershire LE1 5XY on 2009-12-16
dot icon02/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/04/2009
Total exemption small company accounts made up to 2007-10-31
dot icon22/12/2008
Return made up to 27/10/08; full list of members
dot icon14/11/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon23/04/2008
Secretary's change of particulars / bart van der meer / 17/04/2008
dot icon23/04/2008
Return made up to 27/10/07; full list of members
dot icon27/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Madan, Rakesh
Director
27/10/2006 - Present
1
Van Der Meer, Bart
Secretary
27/10/2006 - Present
-

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 ENDOSOFT LIMITED

ENDOSOFT LIMITED is an(a) Active company incorporated on 27/10/2006 with the registered office located at 75 Exploration Drive, Leicester LE4 5NU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDOSOFT LIMITED?

toggle

ENDOSOFT LIMITED is currently Active. It was registered on 27/10/2006 .

Where is ENDOSOFT LIMITED located?

toggle

ENDOSOFT LIMITED is registered at 75 Exploration Drive, Leicester LE4 5NU.

What does ENDOSOFT LIMITED do?

toggle

ENDOSOFT LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for ENDOSOFT LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.