Company NameSprint Moto UK Ltd
DirectorWaqas Afsar Ali
Company StatusActive
Company Number07009527
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Waqas Afsar Ali
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPakistani
StatusCurrent
Appointed07 May 2017(7 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address4 Hamilton Road
86
Ilford
Essex
IG1 2EU
Director NameMr Muhammad Sheraz Ashraf
Date of BirthJune 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Harts Lane
Barking
Essex
IG11 8NA
Secretary NameAyesha Ahmed
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address77 Wellwood Road
Ilford
Essex
IG3 8TT
Director NameMr Sheraz Wahid Butt
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(2 weeks, 2 days after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2018)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address86 Breamore Road
Ilford
Essex
IG3 9NJ
Director NameMr Mohammad Saad
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityPakistani
StatusResigned
Appointed07 May 2017(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address26a Balfour Road
Ilford
IG1 4JF

Location

Registered Address526 Romford Road
London
E7 8AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Sheraz Butt
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,738
Cash£154
Current Liabilities£380

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 5 days from now)

Filing History

4 July 2023Micro company accounts made up to 30 September 2022 (2 pages)
15 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
20 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (3 pages)
18 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
20 October 2019Total exemption full accounts made up to 30 September 2018 (3 pages)
30 July 2019Compulsory strike-off action has been discontinued (1 page)
29 July 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Amended total exemption full accounts made up to 30 September 2017 (2 pages)
2 April 2019Registered office address changed from 526 Romford Road London E7 8AF England to 526 Romford Road London E7 8AF on 2 April 2019 (1 page)
2 April 2019Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 526 Romford Road London E7 8AF on 2 April 2019 (1 page)
10 February 2019Termination of appointment of Mohammad Saad as a director on 1 February 2019 (1 page)
27 November 2018Termination of appointment of Sheraz Wahid Butt as a director on 27 November 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (3 pages)
25 June 2018Confirmation statement made on 1 May 2018 with updates (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
7 May 2017Appointment of Mr Mohammad Saad as a director on 7 May 2017 (2 pages)
7 May 2017Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 86 Breamore Road Ilford Essex IG3 9NJ on 7 May 2017 (1 page)
7 May 2017Appointment of Mr Mohammad Saad as a director on 7 May 2017 (2 pages)
7 May 2017Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England to 86 Breamore Road Ilford Essex IG3 9NJ on 7 May 2017 (1 page)
7 May 2017Appointment of Mr Waqas Afsar Ali as a director on 7 May 2017 (2 pages)
7 May 2017Appointment of Mr Waqas Afsar Ali as a director on 7 May 2017 (2 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
1 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
21 July 2016Director's details changed for Mr Sheraz Wahid Butt on 5 October 2014 (2 pages)
21 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
21 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
(6 pages)
21 July 2016Director's details changed for Mr Sheraz Wahid Butt on 5 October 2014 (2 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 August 2015Registered office address changed from 92 George Street Romford Essex RM1 2DS to 86 Breamore Road Ilford Essex IG3 9NJ on 13 August 2015 (1 page)
13 August 2015Registered office address changed from 92 George Street Romford Essex RM1 2DS to 86 Breamore Road Ilford Essex IG3 9NJ on 13 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(3 pages)
26 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(3 pages)
24 April 2014Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England on 24 April 2014 (1 page)
24 April 2014Registered office address changed from 86 Breamore Road Ilford Essex IG3 9NJ England on 24 April 2014 (1 page)
26 September 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
26 September 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Registered office address changed from 162 North Street Romford Essex RM1 1DR England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 162 North Street Romford Essex RM1 1DR England on 19 April 2013 (1 page)
17 September 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
6 August 2012Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ United Kingdom on 6 August 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 October 2011Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 29 Flat1 Montpelier Gardens Romford Essex RM6 4EJ England on 3 October 2011 (1 page)
2 October 2011Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011 (1 page)
2 October 2011Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011 (1 page)
2 October 2011Registered office address changed from 6 (Suit4) Connaught Road Ilford Essex IG1 1QT United Kingdom on 2 October 2011 (1 page)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
9 April 2010Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 6 (Room 4) Connaught Road Ilford Essex IG1 1QT England on 9 April 2010 (1 page)
24 March 2010Registered office address changed from 559 High Road Ilford Ilford Essex IG1 1TZ United Kingdom on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 559 High Road Ilford Ilford Essex IG1 1TZ United Kingdom on 24 March 2010 (1 page)
24 September 2009Appointment terminated secretary ayesha ahmed (1 page)
24 September 2009Appointment terminated secretary ayesha ahmed (1 page)
21 September 2009Director appointed sheraz wahid butt (1 page)
21 September 2009Director's change of particulars / sheraz butt / 21/09/2009 (1 page)
21 September 2009Director appointed sheraz wahid butt (1 page)
21 September 2009Appointment terminated director muhammad ashraf (1 page)
21 September 2009Director's change of particulars / sheraz butt / 21/09/2009 (1 page)
21 September 2009Appointment terminated director muhammad ashraf (1 page)
4 September 2009Incorporation (13 pages)
4 September 2009Incorporation (13 pages)