Softvision U.k. Limited LONDON


Softvision U.k. Limited was dissolved on 2023-05-07. Softvision U.k was a private limited company that was situated at 1 More London Place, London, SE1 2AF. The company (formally formed on 2017-10-26) was run by 1 director.
Director Jamilia S. who was appointed on 26 October 2017.

The company was officially classified as "public relations and communications activities" (70210). The latest confirmation statement was sent on 2021-10-25 and last time the statutory accounts were sent was on 31 December 2020.

Softvision U.k. Limited Address / Contact

Office Address 1 More London Place
Town London
Post code SE1 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11033879
Date of Incorporation Thu, 26th Oct 2017
Date of Dissolution Sun, 7th May 2023
Industry Public relations and communications activities
End of financial Year 31st December
Company age 6 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Tue, 8th Nov 2022
Last confirmation statement dated Mon, 25th Oct 2021

Company staff

Jamilia S.

Position: Director

Appointed: 26 October 2017

Thomas D.

Position: Director

Appointed: 26 October 2017

Resigned: 18 September 2021

People with significant control

Cognizant Technology Solutions Us Corporation

Glenpointe Centre West 500 Frank W. Burr Blvd, Teaneck, New Jersey, 07666, United States

Legal authority Laws Of Delaware
Legal form Corporation
Country registered State Of Delaware
Place registered Division Of Corporations, Delaware
Registration number 2701808
Notified on 5 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Softvision, Llc

Suite 500, Five Concourse Parkway, Atlanta, Georgia, 30328, United States

Legal authority United States Of America
Legal form Softvision, Llc
Country registered United States Of America
Place registered United States Of America
Registration number 08005837
Notified on 26 October 2017
Ceased on 5 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Debtors4 23932
Other Debtors4 23932
Property Plant Equipment2 655 
Other
Accumulated Depreciation Impairment Property Plant Equipment262 
Amounts Owed To Group Undertakings111 991239 376
Creditors132 827255 007
Increase From Depreciation Charge For Year Property Plant Equipment 262
Net Current Assets Liabilities-128 588-254 975
Number Shares Issued Fully Paid 100
Other Creditors15 17412 714
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 524
Other Disposals Property Plant Equipment 2 917
Other Taxation Social Security Payable5 6552 917
Par Value Share 1
Property Plant Equipment Gross Cost2 917 
Total Assets Less Current Liabilities-125 933-254 975
Trade Creditors Trade Payables7 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2022/06/27. New Address: 1 More London Place London SE1 2AF. Previous address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
filed on: 27th, June 2022
Free Download (2 pages)

Company search