Company NameSoul Of India Tours Limited
DirectorMohammed Yasin Zargar
Company StatusActive
Company Number03149003
CategoryPrivate Limited Company
Incorporation Date22 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Mohammed Yasin Zargar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2010(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressKbc Harrow Exchange 2 Gayton Road
Harrow
Middx
HA1 2XU
Secretary NameMrs Rafiqa Zargar
StatusCurrent
Appointed17 September 2010(14 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressKbc Harrow Exchange 2 Gayton Road
Harrow
Middx
HA1 2XU
Director NameMr Kenneth Wilson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Director NameMrs Sarah Elizabeth Wilson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address343 City Road
London
EC1V 1LR
Secretary NameMr Kenneth Wilson
NationalityBritish
StatusResigned
Appointed22 January 1996(same day as company formation)
RoleClergyman
Correspondence Address6 Westland Road
Wolverhampton
WV3 9NY

Contact

Websitesoulofindia.com
Email address[email protected]
Telephone020 89017630
Telephone regionLondon

Location

Registered AddressUnit 4 Artisan Place
23 Ladysmith Road
Harrow
HA3 5FE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mohammed Yasin Zargar
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

24 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
9 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Registered office address changed from C/O Ace Partnership 343 City Road London EC1V 1LR to Unit 4 Artisan Place 23 Ladysmith Road Harrow HA3 5FE on 17 October 2017 (1 page)
17 October 2017Registered office address changed from C/O Ace Partnership 343 City Road London EC1V 1LR to Unit 4 Artisan Place 23 Ladysmith Road Harrow HA3 5FE on 17 October 2017 (1 page)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
3 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
28 April 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
11 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
2 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mrs. Rafiqa Zargar as a secretary (2 pages)
17 September 2010Appointment of Mr. Mohammed Yasin Zargar as a director (2 pages)
17 September 2010Termination of appointment of Kenneth Wilson as a director (1 page)
17 September 2010Appointment of Mrs. Rafiqa Zargar as a secretary (2 pages)
17 September 2010Termination of appointment of Sarah Wilson as a director (1 page)
17 September 2010Registered office address changed from Ravenbridge Mill Renwick Penrith CA10 1JZ on 17 September 2010 (1 page)
17 September 2010Registered office address changed from Ravenbridge Mill Renwick Penrith CA10 1JZ on 17 September 2010 (1 page)
17 September 2010Termination of appointment of Kenneth Wilson as a secretary (1 page)
17 September 2010Termination of appointment of Sarah Wilson as a director (1 page)
17 September 2010Termination of appointment of Kenneth Wilson as a director (1 page)
17 September 2010Termination of appointment of Kenneth Wilson as a secretary (1 page)
17 September 2010Appointment of Mr. Mohammed Yasin Zargar as a director (2 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Mrs Sarah Elizabeth Wilson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Kenneth Wilson on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mrs Sarah Elizabeth Wilson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Kenneth Wilson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Kenneth Wilson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Sarah Elizabeth Wilson on 2 February 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Registered office changed on 21/08/2009 from 6 westland road wolverhampton WV3 9NY (1 page)
21 August 2009Registered office changed on 21/08/2009 from 6 westland road wolverhampton WV3 9NY (1 page)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
26 January 2009Return made up to 22/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 22/01/07; full list of members (2 pages)
24 January 2007Return made up to 22/01/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
25 January 2006Return made up to 22/01/06; full list of members (2 pages)
25 January 2006Return made up to 22/01/06; full list of members (2 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
31 January 2005Return made up to 22/01/05; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (7 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
29 January 2003Return made up to 22/01/03; full list of members (7 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2002Return made up to 22/01/02; full list of members (6 pages)
4 February 2002Return made up to 22/01/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2001Return made up to 22/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 February 2000Return made up to 22/01/00; full list of members (6 pages)
3 February 2000Return made up to 22/01/00; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (2 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
29 January 1999Return made up to 22/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (2 pages)
27 January 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 1998Return made up to 22/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
24 October 1997Accounts for a small company made up to 31 March 1997 (2 pages)
20 August 1997Registered office changed on 20/08/97 from: all saints vicarage 2A vicarage road wolverhampton WV2 1DT (1 page)
20 August 1997Registered office changed on 20/08/97 from: all saints vicarage 2A vicarage road wolverhampton WV2 1DT (1 page)
12 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Return made up to 22/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Accounting reference date notified as 31/03 (1 page)
15 May 1996Accounting reference date notified as 31/03 (1 page)
22 January 1996Incorporation (15 pages)
22 January 1996Incorporation (15 pages)