Amisoft Technologies Limited BRENTWOOD


Amisoft Technologies started in year 2001 as Private Limited Company with registration number 04322157. The Amisoft Technologies company has been functioning successfully for 23 years now and its status is active - proposal to strike off. The firm's office is based in Brentwood at Jubilee House The Drive. Postal code: CM13 3FR.

Amisoft Technologies Limited Address / Contact

Office Address Jubilee House The Drive
Office Address2 Great Warley
Town Brentwood
Post code CM13 3FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322157
Date of Incorporation Wed, 14th Nov 2001
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 29th November
Company age 23 years old
Account next due date Tue, 29th Aug 2023 (254 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Amit K.

Position: Director

Appointed: 20 November 2015

Purnima K.

Position: Director

Appointed: 15 July 2019

Resigned: 31 December 2019

Bishamber D.

Position: Director

Appointed: 01 December 2013

Resigned: 26 February 2015

Bishamber D.

Position: Secretary

Appointed: 01 December 2012

Resigned: 01 May 2017

Bishamber D.

Position: Director

Appointed: 01 December 2012

Resigned: 19 November 2015

Purnima K.

Position: Director

Appointed: 05 January 2012

Resigned: 01 December 2012

Saurabh G.

Position: Director

Appointed: 01 July 2009

Resigned: 21 August 2009

Purnima K.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 December 2012

Purnima K.

Position: Director

Appointed: 12 November 2005

Resigned: 14 November 2008

Amit K.

Position: Secretary

Appointed: 06 April 2005

Resigned: 14 November 2008

Amit K.

Position: Director

Appointed: 06 April 2005

Resigned: 05 January 2012

Bishamber D.

Position: Director

Appointed: 01 January 2005

Resigned: 05 April 2005

Amit K.

Position: Secretary

Appointed: 14 November 2004

Resigned: 31 December 2004

Amit K.

Position: Director

Appointed: 14 November 2004

Resigned: 31 December 2004

Bishamber D.

Position: Director

Appointed: 24 April 2003

Resigned: 14 November 2004

Amit K.

Position: Director

Appointed: 18 March 2002

Resigned: 24 April 2003

Sbi Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 08 February 2002

Resigned: 11 November 2004

Kuldip B.

Position: Director

Appointed: 14 November 2001

Resigned: 18 March 2002

Sbi Company Directors Ltd

Position: Nominee Director

Appointed: 14 November 2001

Resigned: 14 November 2001

Sbi Company Secretaries Ltd

Position: Nominee Secretary

Appointed: 14 November 2001

Resigned: 07 February 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we researched, there is Amit K. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Kap Holdings Ltd that entered London, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Amit K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Amit K.

Notified on 11 January 2021
Nature of control: 75,01-100% shares

Kap Holdings Ltd

85 Great Portland Street First Floor, London, W1W 7LT, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 11562548
Notified on 18 February 2019
Ceased on 11 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amit K.

Notified on 6 April 2016
Ceased on 18 February 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-11-302014-11-302015-11-292015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-292024-01-31
Net Worth-57 20063 46334 960-77 996-129 836-129 836-130 032       
Balance Sheet
Cash Bank On Hand         6 26736 322   
Current Assets74 808229 16841 186458 547      36 32270 1495 842 
Net Assets Liabilities      -130 032-224 572-217 553-313 617-278 444576 502342 107549 302
Property Plant Equipment      8014011 100700300   
Cash Bank In Hand 229 148239 31626 206          
Intangible Fixed Assets1 6011 6011 601           
Net Assets Liabilities Including Pension Asset Liability-57 20063 46334 960-77 997-129 836-129 836-130 032       
Debtors   432 341          
Tangible Fixed Assets   1 6011 2011 201801       
Stocks Inventory74 808244 80720           
Reserves/Capital
Called Up Share Capital 20201111       
Profit Loss Account Reserve-57 20063 463-4 254-77 998-129 837-129 837-130 033       
Shareholder Funds-57 20063 46334 960-77 996-129 836-129 836-130 032       
Other
Version Production Software         2 020    
Accumulated Depreciation Impairment Property Plant Equipment      8001 2001 6012 0012 401   
Additions Other Than Through Business Combinations Property Plant Equipment        1 100     
Average Number Employees During Period      8811  30  
Bank Borrowings          50 000   
Bank Borrowings Overdrafts      5 0716 103191     
Creditors      130 833224 973218 653320 584265 066599 716347 949549 302
Fixed Assets1 6011 6011 6011 6011 201     300   
Increase From Depreciation Charge For Year Property Plant Equipment       400401400400   
Net Current Assets Liabilities-58 80184 666-5 835-79 598-131 037-131 037-130 833-224 973-218 653-314 317-228 744529 567342 107549 302
Nominal Value Allotted Share Capital      11111   
Number Shares Allotted 2020 1 11111   
Other Creditors      125 762218 870218 462320 584265 066   
Par Value Share 11 1 11111   
Property Plant Equipment Gross Cost      1 6011 6012 7012 7012 701   
Total Assets Less Current Liabilities-57 20095 46334 960-77 996-129 836    -313 617-228 444529 567342 107549 302
Called Up Share Capital Not Paid Not Expressed As Current Asset  11          
Creditors Due Within One Year133 609144 502224 108538 145131 037131 037130 833       
Intangible Fixed Assets Cost Or Valuation1 6011 6011 601           
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  216 280329 785          
Provisions For Liabilities Charges 32 000            
Share Capital Allotted Called Up Paid 20201111       
Tangible Fixed Assets Cost Or Valuation   1 6011 6011 6011 601       
Tangible Fixed Assets Depreciation    400400800       
Tangible Fixed Assets Depreciation Charged In Period    400 400       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on November 29, 2022
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements