Company NameNormasys Ltd
DirectorAbhishek Rai
Company StatusActive
Company NumberSC378887
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abhishek Rai
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed20 May 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address38 Kings Reach
Slough
SL3 7RQ
Secretary NameMrs Tavishi Rai
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence Address38 Kings Reach
Slough
SL3 7RQ

Location

Registered Address70 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Abhishek Rai
50.00%
Ordinary
1 at £1Tavishi Rai
50.00%
Ordinary B

Financials

Year2014
Net Worth£2
Cash£7,446
Current Liabilities£9,483

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
1 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 August 2017Secretary's details changed for Mrs Tavishi Rai on 1 August 2017 (1 page)
3 August 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
3 August 2017Director's details changed for Mr Abhishek Rai on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Abhishek Rai on 1 August 2017 (2 pages)
3 August 2017Notification of Abhishek Rai as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
3 August 2017Secretary's details changed for Mrs Tavishi Rai on 1 August 2017 (1 page)
3 August 2017Notification of Abhishek Rai as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
6 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
17 June 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 2
(3 pages)
17 June 2015Statement of capital following an allotment of shares on 1 June 2014
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(4 pages)
30 May 2014Secretary's details changed for Mrs Tavishi Rai on 30 June 2011 (1 page)
30 May 2014Secretary's details changed for Mrs Tavishi Rai on 30 June 2011 (1 page)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 November 2013Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 70 West Regent Street Glasgow G2 2QZ Scotland on 12 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
11 November 2013Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 11 November 2013 (1 page)
31 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
31 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 July 2011Secretary's details changed for Mrs Tavishi Rai on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Abhishek Rai on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Abhishek Rai on 22 July 2011 (2 pages)
22 July 2011Secretary's details changed for Mrs Tavishi Rai on 22 July 2011 (2 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2010Incorporation (22 pages)
20 May 2010Incorporation (22 pages)