General information

Name:

Shivam Tech Limited

Office Address:

405 Beaumont Leys Lane LE4 2BH Leicester

Number: 10118305

Incorporation date: 2016-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Shivam Tech Ltd may be gotten hold of in 405 Beaumont Leys Lane, in Leicester. Its postal code is LE4 2BH. Shivam Tech has been on the British market since it was set up on 2016/04/11. Its reg. no. is 10118305. 4 years from now the company switched its registered name from Acute Books to Shivam Tech Ltd. This enterprise's classified under the NACE and SIC code 62012 : Business and domestic software development. April 30, 2023 is the last time when account status updates were reported.

Nileshkumar P. is this particular company's solitary managing director, that was chosen to lead the company on 2016/04/11. This limited company had been managed by Mahin K. till May 2020.

Nileshkumar P. is the individual who has control over this firm, has substantial control or influence over the company.

  • Previous company's names
  • Shivam Tech Ltd 2020-12-18
  • Acute Books Ltd 2016-04-11

Financial data based on annual reports

Company staff

Nileshkumar P.

Role: Director

Appointed: 11 April 2016

Latest update: 17 March 2024

People with significant control

Nileshkumar P.
Notified on 23 March 2017
Nature of control:
substantial control or influence
Mahin K.
Notified on 23 March 2017
Ceased on 10 May 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 29 May 2024
Confirmation statement last made up date 15 May 2023
Annual Accounts 8 December 2017
Start Date For Period Covered By Report 2016-04-11
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 8 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
End Date For Period Covered By Report 30 April 2020

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 20th, February 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode