Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAN SOFTWARE SOLUTIONS UK LTD
Company Information for

SAN SOFTWARE SOLUTIONS UK LTD

2A KINGSLEY ROAD, ILFORD, IG6 2LL,
Company Registration Number
07106236
Private Limited Company
Active - Proposal to Strike off

Company Overview

About San Software Solutions Uk Ltd
SAN SOFTWARE SOLUTIONS UK LTD was founded on 2009-12-16 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". San Software Solutions Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
SAN SOFTWARE SOLUTIONS UK LTD
 
Legal Registered Office
2A KINGSLEY ROAD
ILFORD
IG6 2LL
Other companies in B16
 
Filing Information
Company Number 07106236
Company ID Number 07106236
Date formed 2009-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts 
VAT Number /Sales tax ID GB985084285  
Last Datalog update: 2020-11-05 18:35:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SAN SOFTWARE SOLUTIONS UK LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAN SOFTWARE SOLUTIONS UK LTD

Current Directors
Officer Role Date Appointed
SANTHOSH KUMAR KODAKANDLA
Director 2009-12-16
SOWJANYA SAKILAM
Director 2016-05-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-26DS01Application to strike the company off the register
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-08CH01Director's details changed for Mr Santhosh Kumar Kodakandla on 2019-11-08
2019-11-08PSC04Change of details for Mr Santhosh Kumar Kodakandla as a person with significant control on 2019-11-08
2019-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/19 FROM Flat 100, Icon Building 39 Ilford Hill Ilford IG1 2FJ England
2019-04-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES
2018-04-25CH01Director's details changed for Mrs Sowjanya Sakilam on 2017-06-01
2018-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 101
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/16 FROM Apartment 11, Callisto 38 Ryland Street Birmingham B16 8DD
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SOWJANYA SAKILAM / 18/08/2016
2016-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR KODAKANDLA / 18/08/2016
2016-05-27AP01DIRECTOR APPOINTED MRS SOWJANYA SAKILAM
2016-03-14AR0108/03/16 ANNUAL RETURN FULL LIST
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-12AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-12CH01Director's details changed for Mr Santhosh Kumar Kodakandla on 2014-10-28
2015-02-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28CH01Director's details changed for Mr Santhosh Kumar Kodakandla on 2014-08-26
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 126, Icon Building 39, Ilford Hill Ilford Essex IG1 2FJ
2014-07-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 101
2014-03-11AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM Apartment 126 39, Ilford Hill Ilford Essex IG1 2FJ England
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM Apartment 130 Icon Building 39 Ilford Hill Ilford Essex England
2013-11-12CH01Director's details changed for Mr Santhosh Kumar Kodakandla on 2013-11-11
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM Apartment 130 Icon Building Ilford Essex IG1 2FJ United Kingdom
2013-05-22CH01Director's details changed for Mr Santhosh Kumar Kodakandla on 2013-05-22
2013-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR KODAKANDLA / 24/04/2013
2013-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2013 FROM APARTMENT 46 ICON BUILDING 39 ILFORD HILL ILFORD ESSEX IG1 2FB UNITED KINGDOM
2013-03-11AR0108/03/13 FULL LIST
2013-03-08SH0101/01/13 STATEMENT OF CAPITAL GBP 101
2013-01-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0116/12/12 FULL LIST
2012-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 28 SHELLEY AVENUE LONDON E12 6SW
2012-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR KODAKANDLA / 13/09/2012
2012-05-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-06AR0116/12/11 FULL LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR KODAKANDLA / 16/12/2010
2011-02-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0116/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANTHOSH KUMAR KODAKANDLA / 17/09/2010
2010-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 58A CLEMENTS ROAD EAST HAM LONDON E6 2DF ENGLAND
2009-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SAN SOFTWARE SOLUTIONS UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAN SOFTWARE SOLUTIONS UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SAN SOFTWARE SOLUTIONS UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 25,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAN SOFTWARE SOLUTIONS UK LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 38,182
Current Assets 2012-01-01 £ 38,182
Shareholder Funds 2012-01-01 £ 12,702

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SAN SOFTWARE SOLUTIONS UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SAN SOFTWARE SOLUTIONS UK LTD
Trademarks
We have not found any records of SAN SOFTWARE SOLUTIONS UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAN SOFTWARE SOLUTIONS UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SAN SOFTWARE SOLUTIONS UK LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SAN SOFTWARE SOLUTIONS UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAN SOFTWARE SOLUTIONS UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAN SOFTWARE SOLUTIONS UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1