Background WavePink WaveYellow Wave

EUROPEAN SOFTWARE SOLUTIONS (UK) LIMITED (06439150)

EUROPEAN SOFTWARE SOLUTIONS (UK) LIMITED (06439150) is an active UK company. incorporated on 28 November 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. EUROPEAN SOFTWARE SOLUTIONS (UK) LIMITED has been registered for 18 years. Current directors include SETTIPALLI, Srikanth.

Company Number
06439150
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
2nd Floor, 39 Ludgate Hill, London, EC4M 7JN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SETTIPALLI, Srikanth
SIC Codes
62012, 62020, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN SOFTWARE SOLUTIONS (UK) LIMITED

EUROPEAN SOFTWARE SOLUTIONS (UK) LIMITED is an active company incorporated on 28 November 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. EUROPEAN SOFTWARE SOLUTIONS (UK) LIMITED was registered 18 years ago.(SIC: 62012, 62020, 63990)

Status

active

Active since 18 years ago

Company No

06439150

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

EUROPIAN SOFTWARE SOLUTIONS (UK) LIMITED
From: 28 November 2007To: 1 May 2008
Contact
Address

2nd Floor, 39 Ludgate Hill London, EC4M 7JN,

Previous Addresses

93-95 Borough High Street 1st Floor London SE1 1NL
From: 28 November 2007To: 11 June 2015
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SETTIPALLI, Srikanth

Active
3 Calderwood Place, BarnetEN4 0NQ
Born March 1978
Director
Appointed 28 Nov 2007

REGENTS REGISTRARS LIMITED

Resigned
Suit 75, LondonSW1W 0BS
Corporate secretary
Appointed 28 Nov 2007
Resigned 01 Oct 2009

Persons with significant control

1

Mr Srikanth Settipalli

Active
Calderwood Place, BarnetEN4 0NQ
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Legacy
12 May 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Certificate Change Of Name Company
29 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2008
287Change of Registered Office
Incorporation Company
28 November 2007
NEWINCIncorporation