Company NameShivlink Ltd
DirectorsDharmesh Ganatra and Bhairavi Agnani
Company StatusActive
Company Number06310939
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameDharmesh Ganatra
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address196 Wards Wharf Approach
London
E16 2EQ
Secretary NameMrs Bhairavi Agnani
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address196 Wards Wharf Approach
London
E16 2EQ
Director NameMrs Bhairavi Agnani
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 9 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address196 Wards Wharf Approach
London
E16 2EQ

Location

Registered AddressBuilding 2 Coppersun Suite, 1st Floor
Watford
Hertfordshire
WD18 8YA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bhairavi Agnani
50.00%
Ordinary
50 at £1Dharmesh Ganatra
50.00%
Ordinary

Financials

Year2014
Net Worth£38,292
Cash£55,183
Current Liabilities£29,533

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

13 September 2023Confirmation statement made on 20 August 2023 with updates (4 pages)
29 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
6 February 2023Amended micro company accounts made up to 31 July 2021 (4 pages)
25 August 2022Confirmation statement made on 20 August 2022 with updates (4 pages)
30 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
1 September 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
27 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
21 September 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
21 September 2020Registered office address changed from Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU England to Building 2 Coppersun Suite, 1st Floor Watford Hertfordshire WD18 8YA on 21 September 2020 (1 page)
21 September 2020Change of details for Mr Dharmesh Ganatra as a person with significant control on 3 August 2020 (2 pages)
12 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
20 January 2020Registered office address changed from 196 Wards Wharf Approach London E16 2EQ to Coppersun Suite 54 Clarendon Road Watford Hertfordshire WD17 1DU on 20 January 2020 (1 page)
28 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
12 May 2019Change of details for Mr Dharmesh Ganatra as a person with significant control on 12 May 2019 (2 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
1 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(5 pages)
6 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
5 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
20 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(5 pages)
19 September 2013Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN United Kingdom on 19 September 2013 (1 page)
19 September 2013Registered office address changed from 7 Wynlie Gardens Pinner Middlesex HA5 3TN United Kingdom on 19 September 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
6 October 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 December 2011Registered office address changed from 196 Wards Wharf Approach London E16 2EQ United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from 196 Wards Wharf Approach London E16 2EQ United Kingdom on 30 December 2011 (1 page)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages)
31 August 2010Registered office address changed from 98 Wards Wharf Approach London E16 2EX United Kingdom on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 98 Wards Wharf Approach London E16 2EX United Kingdom on 31 August 2010 (1 page)
31 August 2010Secretary's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Dharmesh Ganatra on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages)
31 August 2010Secretary's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Dharmesh Ganatra on 29 August 2010 (2 pages)
31 August 2010Director's details changed for Mrs Bhairavi Agnani on 29 August 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Director appointed mrs bhairavi agnani (1 page)
21 August 2009Director appointed mrs bhairavi agnani (1 page)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Location of register of members (1 page)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 31 north 12TH street milton keynes MK9 3BS (1 page)
20 April 2009Registered office changed on 20/04/2009 from 31 north 12TH street milton keynes MK9 3BS (1 page)
20 April 2009Director's change of particulars / dharmesh ganatra / 26/03/2009 (1 page)
20 April 2009Secretary's change of particulars / bhairavi agnani / 26/03/2009 (1 page)
20 April 2009Director's change of particulars / dharmesh ganatra / 26/03/2009 (1 page)
20 April 2009Secretary's change of particulars / bhairavi agnani / 26/03/2009 (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Location of register of members (1 page)
25 September 2008Return made up to 12/07/08; full list of members (3 pages)
25 September 2008Return made up to 12/07/08; full list of members (3 pages)
12 July 2007Incorporation (15 pages)
12 July 2007Incorporation (15 pages)