TREESOFT LTD
READING

Hellopages » Berkshire » Reading » RG2 0BS

Company number 04850615
Status Active
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address BEACONTREE COURT, GILLETTE WAY, READING, RG2 0BS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-08-13 GBP 100 . The most likely internet sites of TREESOFT LTD are www.treesoft.co.uk, and www.treesoft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Treesoft Ltd is a Private Limited Company. The company registration number is 04850615. Treesoft Ltd has been working since 30 July 2003. The present status of the company is Active. The registered address of Treesoft Ltd is Beacontree Court Gillette Way Reading Rg2 0bs. . KAIPA, Sudhakara Reddy is a Director of the company. Secretary GAKKOJU, Sridhar has been resigned. Secretary KAIPA, Sharmila has been resigned. Secretary KAIPA, Sudhakara Reddy has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GAKKOJU, Sridhar has been resigned. Director KAIPA, Sharmila has been resigned. Director MARIMUTHU BABY SELVAM, Karthikeyan has been resigned. Director MARIMUTHU BABY SELVAM, Karthikeyan has been resigned. Director MOHAMMED, Dawood has been resigned. Director MOHAN, Elanchezhian has been resigned. Director NEELAKANTAN, Dhanasekaran has been resigned. Director SUBBARAJ, Ashok has been resigned. Director VISWANATHAN, Kamlesh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KAIPA, Sudhakara Reddy
Appointed Date: 01 August 2007
53 years old

Resigned Directors

Secretary
GAKKOJU, Sridhar
Resigned: 01 August 2006
Appointed Date: 16 February 2006

Secretary
KAIPA, Sharmila
Resigned: 14 October 2009
Appointed Date: 01 August 2006

Secretary
KAIPA, Sudhakara Reddy
Resigned: 01 August 2006
Appointed Date: 02 April 2004

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2003
Appointed Date: 30 July 2003

Director
GAKKOJU, Sridhar
Resigned: 01 August 2006
Appointed Date: 16 February 2006
49 years old

Director
KAIPA, Sharmila
Resigned: 12 December 2005
Appointed Date: 02 April 2004
49 years old

Director
MARIMUTHU BABY SELVAM, Karthikeyan
Resigned: 05 July 2015
Appointed Date: 20 February 2015
44 years old

Director
MARIMUTHU BABY SELVAM, Karthikeyan
Resigned: 03 February 2014
Appointed Date: 19 July 2010
44 years old

Director
MOHAMMED, Dawood
Resigned: 12 February 2013
Appointed Date: 30 August 2012
45 years old

Director
MOHAN, Elanchezhian
Resigned: 20 May 2014
Appointed Date: 12 May 2014
43 years old

Director
NEELAKANTAN, Dhanasekaran
Resigned: 04 March 2011
Appointed Date: 20 December 2010
55 years old

Director
SUBBARAJ, Ashok
Resigned: 23 November 2010
Appointed Date: 23 February 2010
44 years old

Director
VISWANATHAN, Kamlesh
Resigned: 23 April 2010
Appointed Date: 23 April 2010
45 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2003
Appointed Date: 30 July 2003

Persons With Significant Control

Mr Sudhakara Reddy Kaipa
Notified on: 30 July 2016
53 years old
Nature of control: Has significant influence or control

TREESOFT LTD Events

12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
12 Feb 2016
Total exemption small company accounts made up to 31 December 2015
13 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100

13 Aug 2015
Termination of appointment of Karthikeyan Marimuthu Baby Selvam as a director on 5 July 2015
15 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
14 Apr 2004
New secretary appointed
13 Apr 2004
Registered office changed on 13/04/04 from: c/o baptiste & co 13 austin friars london EC2N 2JX
01 Aug 2003
Director resigned
01 Aug 2003
Secretary resigned
30 Jul 2003
Incorporation