General information

Name:

Sln Tech Limited

Office Address:

Union House 111 New Union Street CV1 2NT Coventry

Number: 07400235

Incorporation date: 2010-10-07

Dissolution date: 2022-04-12

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was based in Coventry registered with number: 07400235. It was established in the year 2010. The office of the firm was located at Union House 111 New Union Street. The post code for this place is CV1 2NT. This firm was officially closed in 2022, meaning it had been active for twelve years.

The data obtained about this specific firm's personnel implies that the last two directors were: Bhavani R. and Sridhar R. who assumed their respective positions on 2011-05-01 and 2010-10-07.

Executives who had significant control over the firm were: Bhavani R. owned 1/2 or less of company shares. Ramshetti R. owned over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Bhavani R.

Role: Director

Appointed: 01 May 2011

Latest update: 13 May 2023

Sridhar R.

Role: Director

Appointed: 07 October 2010

Latest update: 13 May 2023

People with significant control

Bhavani R.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares
Ramshetti R.
Notified on 1 July 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 March 2020
Confirmation statement next due date 21 October 2021
Confirmation statement last made up date 07 October 2020
Annual Accounts
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Annual Accounts 6 May 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 6 May 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts 14 June 2017
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 14 June 2017
Annual Accounts 13 June 2014
Date Approval Accounts 13 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
11
Company Age

Closest Companies - by postcode