ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Softech360 Ltd

Softech360 Ltd is an active company incorporated on 26 October 2022 with the registered office located in Dover, Kent. Softech360 Ltd was registered 2 years 12 months ago.
Status
Active
Active since incorporation
Company No
14443423
Private limited company
Age
2 years 12 months
Incorporated 26 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (12 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (15 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Parsonage Farm Vale Road
Sutton
Dover
CT15 5DH
England
Address changed on 4 Jun 2025 (4 months ago)
Previous address was Sutton Vale Country Park Vale Road Sutton Dover CT15 5DH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1994
Director • British • Lives in England • Born in Feb 1994
Director • Accountant • English • Lives in England • Born in Sep 1953
Keystone House Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cappagh Capital Limited
David John Norris is a mutual person.
Active
PWT Nominees Limited
David John Norris is a mutual person.
Active
Sutton Vale Holdings Limited
David John Norris is a mutual person.
Active
Maxro Management Ltd
David John Norris is a mutual person.
Active
Speediwash Ltd
Gautam Passi is a mutual person.
Active
KTB Technologies Limited
David John Norris is a mutual person.
Active
360optics Ltd
Gautam Passi is a mutual person.
Active
Mulberry Court Management (Deal) Limited
David John Norris is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£117
Increased by £117 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£60.37K
Increased by £54.91K (+1005%)
Total Liabilities
-£120.63K
Increased by £58.09K (+93%)
Net Assets
-£60.25K
Decreased by £3.18K (+6%)
Debt Ratio (%)
200%
Decreased by 944.42% (-83%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 28 Aug 2025
Registered Address Changed
4 Months Ago on 4 Jun 2025
Keystone House Ltd (PSC) Appointed
6 Months Ago on 1 Apr 2025
Mr David John Norris Appointed
6 Months Ago on 1 Apr 2025
Samsher Singh Sanghera Resigned
6 Months Ago on 1 Apr 2025
Gautam Passi (PSC) Resigned
6 Months Ago on 1 Apr 2025
Samsher Singh Sanghera (PSC) Resigned
6 Months Ago on 1 Apr 2025
Gautam Passi Resigned
6 Months Ago on 1 Apr 2025
Registered Address Changed
8 Months Ago on 17 Feb 2025
Confirmation Submitted
11 Months Ago on 6 Nov 2024
Get Credit Report
Discover Softech360 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr David John Norris as a director on 1 April 2025
Submitted on 28 Aug 2025
Cessation of Gautam Passi as a person with significant control on 1 April 2025
Submitted on 28 Aug 2025
Termination of appointment of Samsher Singh Sanghera as a director on 1 April 2025
Submitted on 28 Aug 2025
Notification of Keystone House Ltd as a person with significant control on 1 April 2025
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 28 Aug 2025
Termination of appointment of Gautam Passi as a director on 1 April 2025
Submitted on 28 Aug 2025
Cessation of Samsher Singh Sanghera as a person with significant control on 1 April 2025
Submitted on 28 Aug 2025
Registered office address changed from Sutton Vale Country Park Vale Road Sutton Dover CT15 5DH United Kingdom to Parsonage Farm Vale Road Sutton Dover CT15 5DH on 4 June 2025
Submitted on 4 Jun 2025
Statement of capital following an allotment of shares on 1 April 2025
Submitted on 2 Jun 2025
Registered office address changed from 116 Hounslow Road Hanworth Feltham TW13 6QB England to Sutton Vale Country Park Vale Road Sutton Dover CT15 5DH on 17 February 2025
Submitted on 17 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year