MAJESCO UK LIMITED

Register to unlock more data on OkredoRegister

MAJESCO UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09276969

Incorporation date

23/10/2014

Size

Small

Contacts

Registered address

Registered address

New London House, 6 London Street, London EC3R 7LPCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2014)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon05/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon10/09/2025
Director's details changed for Mr Christopher Hollo on 2025-08-01
dot icon08/09/2025
Cessation of Majesco Software and Solutions Inc. as a person with significant control on 2020-09-21
dot icon08/09/2025
Notification of a person with significant control statement
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon19/12/2023
Accounts for a small company made up to 2023-03-31
dot icon31/10/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-10-23 with no updates
dot icon18/01/2022
Accounts for a small company made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon27/08/2021
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to New London House 6 London Street London EC3R 7LP on 2021-08-27
dot icon14/04/2021
Accounts for a small company made up to 2020-03-31
dot icon16/02/2021
Termination of appointment of James Jeffrey Miller as a director on 2021-02-16
dot icon16/02/2021
Termination of appointment of Adam Jeremy Elster as a director on 2021-02-16
dot icon16/02/2021
Appointment of Mr Joseph Aho as a director on 2021-02-15
dot icon16/02/2021
Appointment of Mr Christopher Hollo as a director on 2021-02-15
dot icon04/12/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon27/10/2020
Registered office address changed from Dulwich Suite, Soane Point 6-8 Market Place Reading RG1 2EG England to 68 Lombard Street London EC3V 9LJ on 2020-10-27
dot icon28/09/2020
Termination of appointment of Farid Kazani as a director on 2020-09-21
dot icon21/07/2020
Termination of appointment of Wayne Edward Locke as a director on 2020-07-09
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon28/10/2019
Appointment of Mr James Jeffrey Miller as a director on 2019-10-22
dot icon07/10/2019
Termination of appointment of Vidyesh Vithal Khanolkar as a director on 2019-07-18
dot icon07/10/2019
Appointment of Mr Wayne Edward Locke as a director on 2019-07-18
dot icon18/07/2019
Termination of appointment of Rajagopalan Venkataraman as a director on 2019-01-17
dot icon26/03/2019
Appointment of Mr Farid Kazani as a director on 2019-01-17
dot icon26/03/2019
Appointment of Mr Adam Jeremy Elster as a director on 2019-01-17
dot icon26/03/2019
Termination of appointment of Ketan Bansilal Mehta as a director on 2019-01-17
dot icon27/02/2019
Full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon22/02/2017
Full accounts made up to 2016-03-31
dot icon05/01/2017
Auditor's resignation
dot icon23/12/2016
Registered office address changed from Pennant House 2 Napier Court, Napier Road Reading Berkshire RG1 8BW to Dulwich Suite, Soane Point 6-8 Market Place Reading RG1 2EG on 2016-12-23
dot icon01/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon17/12/2015
Full accounts made up to 2015-03-31
dot icon26/11/2015
Previous accounting period shortened from 2015-10-31 to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/07/2015
Termination of appointment of Farid Lalji Kazani as a director on 2015-06-01
dot icon13/04/2015
Appointment of Mr. Ketan Bansilal Mehta as a director on 2015-03-30
dot icon10/04/2015
Statement of capital following an allotment of shares on 2015-04-10
dot icon23/10/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

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
Aho, Joseph Hagen
Director
15/02/2021 - Present
1
Hollo, Christopher Dale
Director
15/02/2021 - Present
1

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 MAJESCO UK LIMITED

MAJESCO UK LIMITED is an(a) Active company incorporated on 23/10/2014 with the registered office located at New London House, 6 London Street, London EC3R 7LP. 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 MAJESCO UK LIMITED?

toggle

MAJESCO UK LIMITED is currently Active. It was registered on 23/10/2014 .

Where is MAJESCO UK LIMITED located?

toggle

MAJESCO UK LIMITED is registered at New London House, 6 London Street, London EC3R 7LP.

What does MAJESCO UK LIMITED do?

toggle

MAJESCO UK LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for MAJESCO UK LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.