Background WavePink WaveYellow Wave

TISHANSOFT LIMITED (05393750)

TISHANSOFT LIMITED (05393750) is an active UK company. incorporated on 16 March 2005. with registered office in Northampton. The company operates in the Information and Communication sector, engaged in business and domestic software development. TISHANSOFT LIMITED has been registered for 21 years. Current directors include MURALI-KRISHNAN, Shanthi.

Company Number
05393750
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
1 Woodford Chase, Northampton, NN6 0AR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MURALI-KRISHNAN, Shanthi
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TISHANSOFT LIMITED

TISHANSOFT LIMITED is an active company incorporated on 16 March 2005 with the registered office located in Northampton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. TISHANSOFT LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05393750

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 16 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 30 March 2026
For period ending 16 March 2026
Contact
Address

1 Woodford Chase Sywell Northampton, NN6 0AR,

Previous Addresses

19 Wye Close Wellingborough Northamptonshire NN8 5WS England
From: 7 December 2015To: 3 March 2021
51 Mears Ashby Road Earls Barton Northampton NN6 0HQ
From: 2 April 2015To: 7 December 2015
162 Bourton Way Wellingborough NN8 2NU
From: 4 June 2013To: 2 April 2015
Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW
From: 16 March 2005To: 4 June 2013
Timeline

2 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Dec 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURALI-KRISHNAN, Shanthi

Active
Sywell, NorthamptonNN6 0AR
Born April 1963
Director
Appointed 16 Mar 2005

NATARAJAN, Shanmuga

Resigned
Mears Ashby Road, NorthamptonNN6 0HQ
Secretary
Appointed 17 Mar 2005
Resigned 01 Dec 2015

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 16 Mar 2005
Resigned 17 Mar 2005

NATARAJAN, Shanmuga

Resigned
Mears Ashby Road, NorthamptonNN6 0HQ
Born April 1975
Director
Appointed 12 Sept 2006
Resigned 01 Dec 2015

Persons with significant control

2

Mrs Shanthi Murali-Krishnan

Active
Woodford Chase, SywellNN6 0AR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017

Mr Shanmuga Natarajan

Active
Mears Ashby Road, NorthamptonNN6 0HQ
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Person Secretary Company With Change Date
2 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Resolution
28 May 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
363aAnnual Return
Legacy
16 May 2007
288cChange of Particulars
Legacy
28 March 2007
363aAnnual Return
Legacy
28 March 2007
288cChange of Particulars
Legacy
26 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
3 January 2007
AAAnnual Accounts
Legacy
3 January 2007
225Change of Accounting Reference Date
Legacy
22 September 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
22 March 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Incorporation Company
16 March 2005
NEWINCIncorporation