Company NameSammurpok Limited
Company StatusDissolved
Company Number06138128
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years ago)
Dissolution Date1 August 2023 (8 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Travis Craig Teixeira
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPortuguese
StatusClosed
Appointed02 April 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 4 months (closed 01 August 2023)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address84 Glastonbury Road
Morden
SM4 6PH
Secretary NameITA Secretaries (Corporation)
StatusClosed
Appointed01 March 2008(12 months after company formation)
Appointment Duration15 years, 5 months (closed 01 August 2023)
Correspondence AddressUnits Scf 1&2 South Core
Western International Market Hayes Road
Southall
Middlesex
UB2 5XJ
Secretary NameBelinda-Lee Searle
NationalityBritish
StatusResigned
Appointed04 October 2007(7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 March 2008)
RoleCompany Director
Correspondence Address8 Peterstow Close
Southfields
London
SW19 6JW
Director NameSafedirectors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU
Secretary NameSafesecretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road, Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EU

Location

Registered AddressUnits Scf 1+2 South Core
Western Int Market Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London

Shareholders

1 at £1Travis Teixeira
100.00%
Ordinary

Financials

Year2014
Net Worth£58,348
Cash£70,159
Current Liabilities£19,284

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1
(3 pages)
29 February 2016Statement of capital following an allotment of shares on 1 May 2015
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 November 2014Director's details changed for Travis Teixeira on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Travis Teixeira on 17 November 2014 (2 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
13 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Travis Teixeira on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Ita Secretaries on 11 March 2010 (2 pages)
11 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Ita Secretaries on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Travis Teixeira on 11 March 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / travis teixeira / 01/09/2008 (1 page)
15 April 2009Secretary's change of particulars / ita secretaries / 01/06/2008 (1 page)
15 April 2009Return made up to 05/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / travis teixeira / 01/09/2008 (1 page)
15 April 2009Secretary's change of particulars / ita secretaries / 01/06/2008 (1 page)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 05/03/08; full list of members (3 pages)
4 August 2008Return made up to 05/03/08; full list of members (3 pages)
1 August 2008Registered office changed on 01/08/2008 from office no.6 Western int. Market hayes road southall middlesex UB2 5XJ (1 page)
1 August 2008Registered office changed on 01/08/2008 from office no.6 Western int. Market hayes road southall middlesex UB2 5XJ (1 page)
2 May 2008Secretary appointed ita secretaries (1 page)
2 May 2008Secretary appointed ita secretaries (1 page)
25 April 2008Registered office changed on 25/04/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
25 April 2008Registered office changed on 25/04/2008 from imperial house 18 lower teddington road hampton wick, kingston upon thames, surrey KT1 4EU (1 page)
24 April 2008Appointment terminated secretary belinda-lee searle (1 page)
24 April 2008Appointment terminated secretary belinda-lee searle (1 page)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
25 April 2007Director resigned (1 page)
5 March 2007Incorporation (17 pages)
5 March 2007Incorporation (17 pages)