Company NameShraveeta Consultancy Limited
DirectorsAnuja Vora and Chirag Harshad Vora
Company StatusActive
Company Number06203096
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)
Previous NamesSimba Investments (UK) Limited and Simba Distributors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Anuja Vora
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address16 The Drive
Wembley Park
London
HA9 9EG
Director NameMr Chirag Harshad Vora
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Drive
Wembley Park
London
Middlesex
HA9 9EG
Secretary NameMrs Anuja Vora
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address16 The Drive
Wembley Park
London
HA9 9EG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address16 The Drive
Wembley Park
London
HA9 9EG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Chirag Harshad Vora
100.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£3,881
Current Liabilities£6,742

Accounts

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

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Filing History

9 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
7 May 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 June 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 June 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
7 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Register(s) moved to registered office address 16 the Drive Wembley Park London HA9 9EG (1 page)
17 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(5 pages)
17 May 2016Register(s) moved to registered office address 16 the Drive Wembley Park London HA9 9EG (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
29 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 June 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Company name changed simba distributors LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Company name changed simba distributors LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 July 2011Company name changed simba investments (uk) LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Company name changed simba investments (uk) LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Chirag Harshad Vora on 4 April 2010 (2 pages)
4 June 2010Director's details changed for Anuja Vora on 4 April 2010 (2 pages)
4 June 2010Director's details changed for Anuja Vora on 4 April 2010 (2 pages)
4 June 2010Director's details changed for Chirag Harshad Vora on 4 April 2010 (2 pages)
4 June 2010Director's details changed for Chirag Harshad Vora on 4 April 2010 (2 pages)
4 June 2010Register inspection address has been changed (1 page)
4 June 2010Director's details changed for Anuja Vora on 4 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 04/04/09; full list of members (4 pages)
8 May 2009Director's change of particulars / chirag vora / 08/05/2009 (1 page)
8 May 2009Director's change of particulars / chirag vora / 08/05/2009 (1 page)
8 May 2009Return made up to 04/04/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 May 2008Return made up to 04/04/08; full list of members (4 pages)
7 May 2008Return made up to 04/04/08; full list of members (4 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
25 April 2007Ad 16/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 April 2007Ad 16/04/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
4 April 2007Incorporation (11 pages)
4 April 2007Incorporation (11 pages)