Company NamePassionbiz Services Limited
DirectorNavin Kumar Agarwal
Company StatusActive
Company Number07404732
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)

Business Activity

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

Director

Director NameMr Navin Kumar Agarwal
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwood Close
Harrow
Middlesex
HA2 6HD

Location

Registered Address22 Hazelwood Close
Harrow
HA2 6HD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

1 at £1Abhika Agarwal
33.33%
Ordinary
1 at £1Kusum Devi Agarwal
33.33%
Ordinary
1 at £1Navin Kumar Agarwal
33.33%
Ordinary

Financials

Year2014
Net Worth£9,333
Cash£28,001
Current Liabilities£31,129

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Filing History

30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
14 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 April 2019Amended total exemption full accounts made up to 31 October 2017 (8 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(3 pages)
8 December 2015Director's details changed for Mr Navin Kumar Agarwal on 11 December 2014 (2 pages)
8 December 2015Director's details changed for Mr Navin Kumar Agarwal on 11 December 2014 (2 pages)
8 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
(3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 June 2015Director's details changed for Mr Navin Kumar Agarwal on 15 June 2015 (2 pages)
16 June 2015Director's details changed for Mr Navin Kumar Agarwal on 15 June 2015 (2 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(3 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3
(3 pages)
2 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
2 October 2014Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 2 October 2014 (1 page)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(3 pages)
11 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 3
(3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 March 2013Director's details changed for Mr Navin Kumar Agarwal on 15 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Navin Kumar Agarwal on 15 March 2013 (2 pages)
5 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
5 December 2012Statement of capital following an allotment of shares on 1 November 2011
  • GBP 3
(3 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (3 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
10 May 2012Director's details changed for Mr Navin Kumar Agarwal on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Mr Navin Kumar Agarwal on 10 May 2012 (2 pages)
19 January 2012Director's details changed for Mr Navin Kumar Agarwal on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Navin Kumar Agarwal on 19 January 2012 (2 pages)
24 November 2011Director's details changed for Navin Kumar Aggarwal on 12 October 2010 (2 pages)
24 November 2011Director's details changed for Navin Kumar Aggarwal on 12 October 2010 (2 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
28 March 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(3 pages)
28 March 2011Statement of capital following an allotment of shares on 12 October 2010
  • GBP 2
(3 pages)
2 November 2010Director's details changed for Navin Kumar Aggarwal on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Navin Kumar Aggarwal on 2 November 2010 (2 pages)
2 November 2010Director's details changed for Navin Kumar Aggarwal on 2 November 2010 (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)