Company NameVisa Expert Limited
DirectorInderpreet Singh Sachdeva
Company StatusActive
Company Number07354802
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Inderpreet Singh Sachdeva
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2011(5 months after company formation)
Appointment Duration13 years, 3 months
RoleImmigration Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winning Box 27-37 Station Road
Hayes
UB3 4DX
Director NameMr Zafrullah Mohamodhosen
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityMauritian
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleImmigration Case Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Wilnett Court 875 High Road
Chadwell Heath
RM6 4HS

Contact

Websitevisa-expert.co.uk
Telephone020 89355956
Telephone regionLondon

Location

Registered AddressThe Winning Box
27-37 Station Road
Hayes
UB3 4DX
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Inderpreet Singh Sachdeva
100.00%
Ordinary

Financials

Year2014
Net Worth£4,655
Cash£5,799
Current Liabilities£6,034

Accounts

Latest Accounts4 April 2023 (1 year ago)
Next Accounts Due4 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End04 April

Returns

Latest Return21 February 2024 (2 months, 1 week ago)
Next Return Due7 March 2025 (10 months, 1 week from now)

Filing History

24 September 2020Current accounting period shortened from 31 August 2021 to 5 April 2021 (1 page)
21 September 2020Micro company accounts made up to 31 August 2020 (3 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
20 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 December 2018Change of details for Mr Inderpreet Singh Sachdeva as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Registered office address changed from 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ England to 5th Floor, Hyde Park Hayes 3 11 Millington Road Hayes UB3 4AZ on 4 December 2018 (1 page)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
16 May 2017Director's details changed for Mr Inderpreet Singh Sachdeva on 16 May 2017 (2 pages)
16 May 2017Director's details changed for Mr Inderpreet Singh Sachdeva on 16 May 2017 (2 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 May 2015Registered office address changed from Union House Kbc Heyes Exchange 23 Clayton Road Hayes Middlesex UB3 1AN to 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Union House Kbc Heyes Exchange 23 Clayton Road Hayes Middlesex UB3 1AN to 5th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ on 19 May 2015 (1 page)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Inderpreet Singh on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr Inderpreet Singh on 21 July 2014 (2 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
13 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 April 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(3 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
31 August 2012Director's details changed for Mr Inderpreet Singh on 31 August 2012 (2 pages)
31 August 2012Director's details changed for Mr Inderpreet Singh on 31 August 2012 (2 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
8 November 2011Total exemption small company accounts made up to 31 August 2011 (3 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
25 February 2011Appointment of Mr Inderpreet Singh as a director (2 pages)
25 February 2011Termination of appointment of Zafrullah Mohamodhosen as a director (1 page)
25 February 2011Registered office address changed from 7 Wilnett Court 875 High Road Chadwell Heath RM6 4HS England on 25 February 2011 (1 page)
25 February 2011Termination of appointment of Zafrullah Mohamodhosen as a director (1 page)
25 February 2011Appointment of Mr Inderpreet Singh as a director (2 pages)
25 February 2011Registered office address changed from 7 Wilnett Court 875 High Road Chadwell Heath RM6 4HS England on 25 February 2011 (1 page)
24 August 2010Incorporation (22 pages)
24 August 2010Incorporation (22 pages)