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

ANODAS SOFTWARE LIMITED

THE BEEHIVE, CITY PLACE, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
03788673
Private Limited Company
Active

Company Overview

About Anodas Software Ltd
ANODAS SOFTWARE LIMITED was founded on 1999-06-14 and has its registered office in Gatwick. The organisation's status is listed as "Active". Anodas Software Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANODAS SOFTWARE LIMITED
 
Legal Registered Office
THE BEEHIVE
CITY PLACE
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in HA7
 
Filing Information
Company Number 03788673
Company ID Number 03788673
Date formed 1999-06-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB737182032  
Last Datalog update: 2024-01-09 04:34:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANODAS SOFTWARE LIMITED
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 ANODAS SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
VENKATESH SUNDARAM
Company Secretary 2016-12-19
KISHOR KRISHNA
Director 2016-03-30
VINOD MANDALIA
Director 2017-10-03
SRIHARI SOMAYAJI PADMANABHAN
Director 2016-03-31
SRIKANTH PARTHASARATHY
Director 2016-03-31
VIMALESH KUMAR SRINIVASAN
Director 2016-03-31
VENKATESH SUNDARAM
Director 2017-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SIVAKUMAR KANDASWAMY
Director 2012-01-05 2016-12-19
RAMANUJAM SESHARATHNAM
Director 2011-12-21 2016-12-19
SUDARSHAN VENKATRAM
Director 2012-01-04 2015-06-19
CHANDRAMOULY VENKATARAMAN
Director 2008-02-29 2012-03-31
CHANDRAMOULY VENKATARAMAN
Company Secretary 2008-02-29 2009-10-19
FRANCIS JOHN FAULKNER
Director 1999-06-15 2009-10-19
JUDY CHAN
Company Secretary 2001-01-25 2008-02-29
JUDY CHAN
Director 1999-06-15 2008-02-29
PAUL CHAN
Company Secretary 1999-06-15 2001-01-25
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-06-14 1999-06-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-06-14 1999-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KISHOR KRISHNA ZYLOG SYSTEMS (EUROPE) LIMITED Director 2016-03-31 CURRENT 2004-08-05 Active
VINOD MANDALIA ZYLOG SYSTEMS (EUROPE) LIMITED Director 2017-10-03 CURRENT 2004-08-05 Active
SRIHARI SOMAYAJI PADMANABHAN ZYLOG SYSTEMS (EUROPE) LIMITED Director 2016-03-31 CURRENT 2004-08-05 Active
SRIKANTH PARTHASARATHY ZYLOG SYSTEMS (EUROPE) LIMITED Director 2016-03-31 CURRENT 2004-08-05 Active
VIMALESH KUMAR SRINIVASAN ZYLOG SYSTEMS (EUROPE) LIMITED Director 2016-03-31 CURRENT 2004-08-05 Active

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
2024-01-05CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM First Floor, C/O Burnells 5 Garland Road Stanmore Middlesex HA7 1NR
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM The Beehive Ring Road London Gatwick Airport Gatwick Surrey RH6 0PA England
2023-06-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05APPOINTMENT TERMINATED, DIRECTOR VISHAL RATINDRA BHATT
2023-01-05CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR VISHAL RATINDRA BHATT
2022-11-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26DIRECTOR APPOINTED MR VENKATESH SUNDARAM
2022-09-26AP01DIRECTOR APPOINTED MR VENKATESH SUNDARAM
2022-06-14CH01Director's details changed for Mr Vishal Ratindra Bhatt on 2022-06-14
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ASHOK KUMAR KOHLI
2022-04-25AP01DIRECTOR APPOINTED MR VISHAL RATINDRA BHATT
2022-02-09NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVER CAVIT KANNUR
2022-02-09CESSATION OF SRIKANTH PARTHASARATHY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC07CESSATION OF SRIKANTH PARTHASARATHY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENVER CAVIT KANNUR
2022-01-04DIRECTOR APPOINTED MR ENVER CAVIT KANNUR
2022-01-04CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/22, WITH UPDATES
2022-01-04AP01DIRECTOR APPOINTED MR ENVER CAVIT KANNUR
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-08TM01APPOINTMENT TERMINATED, DIRECTOR VINOD MANDALIA
2020-07-08TM02Termination of appointment of Venkatesh Sundaram on 2019-07-14
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2019-04-09AP01DIRECTOR APPOINTED MR ASHOK KUMAR KOHLI
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-03AP01DIRECTOR APPOINTED MR VINOD MANDALIA
2017-09-19AP01DIRECTOR APPOINTED MR VENKATESH SUNDARAM
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIKANTH PARTHASARATHY
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 25060
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-01-18AP03Appointment of Mr Venkatesh Sundaram as company secretary on 2016-12-19
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR RAMANUJAM SESHARATHNAM
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SIVAKUMAR KANDASWAMY
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 25060
2016-06-17AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-31AP01DIRECTOR APPOINTED MR SRIHARI SOMAYAJI PADMANABHAN
2016-03-31AP01DIRECTOR APPOINTED MR VIMALESH KUMAR SRINIVASAN
2016-03-31AP01DIRECTOR APPOINTED MR SRIKANTH PARTHASARATHY
2016-03-31AP01DIRECTOR APPOINTED MR KISHOR KRISHNA
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SUDARSHAN VENKATRAM
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 25060
2015-06-16AR0114/06/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26MISCSection 519
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 25060
2014-06-19AR0114/06/14 ANNUAL RETURN FULL LIST
2014-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/14 FROM C/O C/O Hanson Burnells Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR
2014-01-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/13
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0114/06/13 FULL LIST
2013-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-18MISCSECTION 519(2)
2012-07-10AR0114/06/12 FULL LIST
2012-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRAMOULY VENKATARAMAN
2012-01-09AP01DIRECTOR APPOINTED MR SIVAKUMAR KANDASWAMY
2012-01-06AP01DIRECTOR APPOINTED MR SUDARSHAN VENKATRAM
2012-01-05AP01DIRECTOR APPOINTED MR RAMANUJAM SESHARATHNAM
2012-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-06-15AR0114/06/11 FULL LIST
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-14AR0114/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHANDRAMOULY VENKATARAMAN / 14/06/2010
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS FAULKNER
2010-02-10TM02APPOINTMENT TERMINATED, SECRETARY CHANDRAMOULY VENKATARAMAN
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-15363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM C/O MICHAEL TARRANT SUITE A THE PRIORY HAYWARDS HEATH WEST SUSSEX RH16 3LB
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JUDY CHAN
2008-03-13288aDIRECTOR AND SECRETARY APPOINTED CHANDRAMOULY VENKATARAMAN
2008-03-13MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-03-13RES01ALTER MEMORANDUM 28/02/2008
2007-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-10363sRETURN MADE UP TO 14/06/07; CHANGE OF MEMBERS
2007-05-3088(2)RAD 01/05/07--------- £ SI 40@1=40 £ IC 25060/25100
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-07-19363sRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-06363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-07-21363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-0188(2)RAD 02/09/02--------- £ SI 60@1=60 £ IC 25000/25060
2002-10-06RES04£ NC 25000/25100
2002-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-19363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: SUITE A THE PRIORY, HAYWARDS HEATH WEST SUSSEX RH16 3LB
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-25363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-01-30288aNEW SECRETARY APPOINTED
2001-01-30288bSECRETARY RESIGNED
2000-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-26363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
2000-05-25CERTNMCOMPANY NAME CHANGED CSC (UK) LIMITED CERTIFICATE ISSUED ON 26/05/00
1999-09-07225ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00
1999-09-0788(2)RAD 01/07/99--------- £ SI 24998@1=24998 £ IC 2/25000
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23287REGISTERED OFFICE CHANGED ON 23/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-06-23288bDIRECTOR RESIGNED
1999-06-23288bSECRETARY RESIGNED
1999-06-23288aNEW DIRECTOR APPOINTED
1999-06-23288aNEW SECRETARY APPOINTED
1999-06-21SRES04£ NC 1000/25000 14/06/
1999-06-21123NC INC ALREADY ADJUSTED 14/06/99
1999-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 ANODAS SOFTWARE LIMITED 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 ANODAS SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANODAS SOFTWARE LIMITED 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 2012-04-01 £ 128,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANODAS SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 25,100
Cash Bank In Hand 2012-04-01 £ 25,572
Current Assets 2012-04-01 £ 371,129
Debtors 2012-04-01 £ 345,557
Shareholder Funds 2012-04-01 £ 242,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANODAS SOFTWARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANODAS SOFTWARE LIMITED
Trademarks
We have not found any records of ANODAS SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANODAS SOFTWARE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2010-11-26 GBP £1,140
Tonbridge & Malling Borough Council 2009-07-17 GBP £605

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANODAS SOFTWARE LIMITED 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 ANODAS SOFTWARE LIMITED 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 ANODAS SOFTWARE LIMITED 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.