Mib-u2 Solutions Limited

General information

Name:

Mib-u2 Solutions Ltd

Office Address:

Artisans' House, 7 Queensbridge Northampton NN4 7BF Northamptonshire

Number: 05317928

Incorporation date: 2004-12-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Mib-u2 Solutions was founded on 2004-12-21 as a Private Limited Company. This company's office can be reached at Northamptonshire on Artisans' House, 7 Queensbridge, Northampton. In case you want to reach this company by post, the zip code is NN4 7BF. The official reg. no. for Mib-u2 Solutions Limited is 05317928. Its current name is Mib-u2 Solutions Limited. This company's previous clients may recognize the company as Ibm-u2 Solutions, which was used until 2005-02-16. This company's SIC and NACE codes are 62012 : Business and domestic software development. The firm's most recent accounts cover the period up to 2022-03-31 and the most current annual confirmation statement was released on 2022-12-21.

The data at our disposal about the following enterprise's executives indicates a leadership of five directors: Tejal A., Nathan A., Pritesh A. and 2 other directors who might be found below who joined the team on 2023-04-01, 2004-12-21. To provide support to the directors, this specific firm has been using the skills of Uma A. as a secretary for the last twenty years.

  • Previous company's names
  • Mib-u2 Solutions Limited 2005-02-16
  • Ibm-u2 Solutions Limited 2004-12-21

Financial data based on annual reports

Company staff

Tejal A.

Role: Director

Appointed: 01 April 2023

Latest update: 16 April 2024

Nathan A.

Role: Director

Appointed: 01 April 2023

Latest update: 16 April 2024

Pritesh A.

Role: Director

Appointed: 01 April 2023

Latest update: 16 April 2024

Uma A.

Role: Secretary

Appointed: 21 December 2004

Latest update: 16 April 2024

Rajeshkumar A.

Role: Director

Appointed: 21 December 2004

Latest update: 16 April 2024

Uma A.

Role: Director

Appointed: 21 December 2004

Latest update: 16 April 2024

People with significant control

Executives with significant control over the firm are: Uma A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Rajeshkumar A. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Uma A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rajeshkumar A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 January 2024
Confirmation statement last made up date 21 December 2022
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 September 2014
Annual Accounts 2 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 July 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 6 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 6 December 2012
Annual Accounts 1 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 1 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 6th, November 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
19
Company Age

Similar companies nearby

Closest companies