Company NameSenja Solutions Limited
DirectorAli Kurtze
Company StatusActive
Company Number07279594
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ali Kurtze
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2010(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address54 Holywell Lane
Platform 3
London
EC2A 3PQ
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB
Secretary NameRJM Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2010(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Contact

Websitewww.daidigames.com

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ali Kurtze
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,964
Cash£2,162
Current Liabilities£7,960

Accounts

Latest Accounts28 June 2022 (1 year, 9 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 June

Returns

Latest Return20 May 2023 (11 months ago)
Next Return Due3 June 2024 (1 month, 2 weeks from now)

Filing History

20 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
19 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
5 July 2017Notification of Ali Kurtze as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Ali Kurtze as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Ali Kurtze as a person with significant control on 6 April 2016 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Termination of appointment of Rjm Secretaries Limited as a secretary (1 page)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Termination of appointment of Rjm Secretaries Limited as a secretary (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 June 2013Director's details changed for Ali Kurtze on 1 November 2011 (2 pages)
21 June 2013Director's details changed for Ali Kurtze on 1 November 2011 (2 pages)
21 June 2013Director's details changed for Ali Kurtze on 1 November 2011 (2 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 June 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
21 June 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
17 June 2010Appointment of Ali Kurtze as a director (3 pages)
17 June 2010Appointment of Ali Kurtze as a director (3 pages)
17 June 2010Termination of appointment of John King as a director (2 pages)
17 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
17 June 2010Termination of appointment of John King as a director (2 pages)
17 June 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)