Company NameSniro Ltd
DirectorsSiddharth Narendra Shah and Sweta Shah
Company StatusActive
Company Number07348060
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Siddharth Narendra Shah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address143 Broomgrove Gardens
Edgware
HA8 5RJ
Director NameMrs Sweta Shah
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed08 February 2017(6 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Broomgrove Gardens
Edgware
HA8 5RJ

Contact

Telephone020 70999124
Telephone regionLondon

Location

Registered Address143 Broomgrove Gardens
Edgware
HA8 5RJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Siddharth Narendra Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£47,331
Cash£69,152
Current Liabilities£23,936

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 April 2023 (11 months, 4 weeks ago)
Next Return Due19 April 2024 (3 weeks from now)

Filing History

28 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
19 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (5 pages)
30 March 2022Confirmation statement made on 30 March 2022 with updates (5 pages)
21 December 2021Total exemption full accounts made up to 31 August 2021 (7 pages)
18 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
14 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
10 June 2020Director's details changed for Mr Siddharth Narendra Shah on 10 June 2020 (2 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
18 April 2017Registered office address changed from Flat 126 Berberis House Highfield Road Feltham Middlesex TW13 4GR to 143 Broomgrove Gardens Edgware HA8 5RJ on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Flat 126 Berberis House Highfield Road Feltham Middlesex TW13 4GR to 143 Broomgrove Gardens Edgware HA8 5RJ on 18 April 2017 (1 page)
10 February 2017Appointment of Mrs Sweta Shah as a director on 8 February 2017 (2 pages)
10 February 2017Appointment of Mrs Sweta Shah as a director on 8 February 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
7 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(3 pages)
11 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
12 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
1 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Director's details changed for Mr Siddharth Narendra Shah on 1 January 2013 (2 pages)
4 September 2013Director's details changed for Mr Siddharth Narendra Shah on 1 January 2013 (2 pages)
4 September 2013Director's details changed for Mr Siddharth Narendra Shah on 1 January 2013 (2 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
4 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(3 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
11 April 2012Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QW England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QW England on 11 April 2012 (1 page)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
18 November 2010Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QA England on 18 November 2010 (1 page)
18 November 2010Registered office address changed from 16 Tantivy Court 91, Queens Road Watford London WD17 2QA England on 18 November 2010 (1 page)
17 November 2010Registered office address changed from 60 Twickenham Road Teddington London Middlesex TW11 8AW England on 17 November 2010 (1 page)
17 November 2010Registered office address changed from 60 Twickenham Road Teddington London Middlesex TW11 8AW England on 17 November 2010 (1 page)
13 November 2010Registered office address changed from 252 Kingston Road Teddington London Middlesex TW11 9JQ England on 13 November 2010 (1 page)
13 November 2010Registered office address changed from 252 Kingston Road Teddington London Middlesex TW11 9JQ England on 13 November 2010 (1 page)
2 September 2010Director's details changed for Siddharth Narendra Shah on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Siddharth Narendra Shah on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Siddharth Narendra Shah on 1 September 2010 (2 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)