Company NameMohit Limited
DirectorsSunil Inani and Veena Inani
Company StatusActive
Company Number06799259
CategoryPrivate Limited Company
Incorporation Date22 January 2009(15 years, 2 months ago)
Previous NameMohit Universal Limited

Business Activity

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

Directors

Director NameSunil Inani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleGeneral Manager
Country of ResidenceNorthern Ireland
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMrs Veena Inani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2017(8 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSinckot House 211 Station Road
Harrow
HA1 2TP
Director NameMr Sunil Inani
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address52 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Secretary NameVeena Inani
NationalityIndian
StatusResigned
Appointed22 January 2009(same day as company formation)
RoleManager
Correspondence Address52 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMrs Veena Inani
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 December 2016)
RoleGeneral Manager
Country of ResidenceNorthern Ireland
Correspondence Address52 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS
Director NameMr Santosh Pursottamdas Dodia
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed17 November 2016(7 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 June 2017)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence Address52 Jellicoe Gardens
Stanmore
Middlesex
HA7 3NS

Location

Registered AddressSinckot House
211 Station Road
Harrow
HA1 2TP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

540k at £1Mohit Universal Pvt LTD
97.83%
Ordinary
6k at £1Sunil Inani
1.09%
Ordinary
6k at £1Veena Inani
1.09%
Ordinary

Financials

Year2014
Net Worth£554,537
Cash£50,950
Current Liabilities£15,108

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (2 months, 1 week ago)
Next Return Due5 February 2025 (10 months, 1 week from now)

Filing History

8 June 2023Total exemption full accounts made up to 30 September 2022 (4 pages)
22 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
5 July 2022Notification of Sunil Inani as a person with significant control on 5 July 2022 (2 pages)
5 July 2022Cessation of Santosh Pursottamdas Dodia as a person with significant control on 5 July 2022 (1 page)
17 May 2022Total exemption full accounts made up to 30 September 2021 (4 pages)
7 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
9 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
19 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
16 February 2019Director's details changed for Mrs Veena Inani on 12 February 2019 (2 pages)
6 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
7 December 2018Director's details changed for Sunil Inani on 7 December 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
1 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-31
(3 pages)
24 July 2017Appointment of Mrs Veena Inani as a director on 24 July 2017 (2 pages)
24 July 2017Appointment of Mrs Veena Inani as a director on 24 July 2017 (2 pages)
15 June 2017Registered office address changed from 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS England to Sinckot House 211 Station Road Harrow HA1 2TP on 15 June 2017 (1 page)
15 June 2017Termination of appointment of Santosh Pursottamdas Dodia as a director on 15 June 2017 (1 page)
15 June 2017Appointment of Sunil Inani as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Santosh Pursottamdas Dodia as a director on 15 June 2017 (1 page)
15 June 2017Registered office address changed from 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS England to Sinckot House 211 Station Road Harrow HA1 2TP on 15 June 2017 (1 page)
15 June 2017Appointment of Sunil Inani as a director on 15 June 2017 (2 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
10 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
15 December 2016Termination of appointment of Veena Inani as a director on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Veena Inani as a director on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Santosh Pursottamdas Dodia as a director on 17 November 2016 (2 pages)
15 December 2016Termination of appointment of Veena Inani as a secretary on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Veena Inani as a secretary on 15 December 2016 (1 page)
15 December 2016Appointment of Mr Santosh Pursottamdas Dodia as a director on 17 November 2016 (2 pages)
11 July 2016Director's details changed for Mrs Veena Inani on 1 March 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 July 2016Director's details changed for Mrs Veena Inani on 1 March 2016 (2 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 552,000
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 552,000
(3 pages)
4 December 2015Termination of appointment of Sunil Inani as a director on 2 November 2015 (1 page)
4 December 2015Appointment of Mrs Veena Inani as a director on 2 November 2015 (2 pages)
4 December 2015Appointment of Mrs Veena Inani as a director on 2 November 2015 (2 pages)
4 December 2015Termination of appointment of Sunil Inani as a director on 2 November 2015 (1 page)
4 December 2015Appointment of Mrs Veena Inani as a director on 2 November 2015 (2 pages)
4 December 2015Termination of appointment of Sunil Inani as a director on 2 November 2015 (1 page)
28 October 2015Registered office address changed from Suite 5 Trinity Business Centre Heather Park Drive Wembley Middlesex HA0 1SU to 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS on 28 October 2015 (1 page)
28 October 2015Registered office address changed from Suite 5 Trinity Business Centre Heather Park Drive Wembley Middlesex HA0 1SU to 52 Jellicoe Gardens Stanmore Middlesex HA7 3NS on 28 October 2015 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 552,000
(3 pages)
13 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 552,000
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Director's details changed for Mr Sunil Inani on 12 June 2014 (2 pages)
12 June 2014Director's details changed for Mr Sunil Inani on 12 June 2014 (2 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 552,000
(3 pages)
20 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 552,000
(3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
21 February 2013Director's details changed for Mr Sunil Inani on 14 February 2013 (2 pages)
21 February 2013Director's details changed for Mr Sunil Inani on 14 February 2013 (2 pages)
20 February 2013Secretary's details changed for Veena Inani on 14 February 2013 (1 page)
20 February 2013Secretary's details changed for Veena Inani on 14 February 2013 (1 page)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Mr Sunil Inani on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Sunil Inani on 10 February 2010 (2 pages)
23 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 September 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2009Nc inc already adjusted 01/06/09 (1 page)
6 August 2009Ad 01/06/09\gbp si 550000@1=550000\gbp ic 2000/552000\ (2 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2009Ad 01/06/09\gbp si 550000@1=550000\gbp ic 2000/552000\ (2 pages)
6 August 2009Nc inc already adjusted 01/06/09 (1 page)
10 June 2009Director's change of particulars / sunil inani / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / sunil inani / 10/06/2009 (1 page)
10 June 2009Secretary's change of particulars / veena inani / 10/06/2009 (2 pages)
10 June 2009Secretary's change of particulars / veena inani / 10/06/2009 (2 pages)
22 January 2009Incorporation (14 pages)
22 January 2009Incorporation (14 pages)