Company NameSquare Mile Global Consulting Limited
DirectorSaket Asit Modi
Company StatusActive
Company Number07498881
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Director

Director NameMr Saket Asit Modi
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA

Contact

Websitesmglobal.co.uk
Email address[email protected]

Location

Registered Address8th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

15k at £0.05Saket Modi
75.00%
Ordinary A
2.5k at £0.1Binita Modi
25.00%
Ordinary B

Financials

Year2014
Net Worth£82,994
Cash£88,422
Current Liabilities£9,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 March 2024 (1 month ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 December 2021Second filing of Confirmation Statement dated 18 March 2021 (3 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/12/21
(5 pages)
24 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 February 2020Director's details changed for Mr Saket Asit Modi on 7 February 2020 (2 pages)
7 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 June 2019Registered office address changed from 46 Birchmead Avenue Pinner Middlesex HA5 2BH to 8th Floor 167 Fleet Street London EC4A 2EA on 24 June 2019 (1 page)
19 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
25 January 201719/01/17 Statement of Capital gbp 1000 (5 pages)
25 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
6 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1,000
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The share capital of the company of 1 ordinary share of £1.00 be subdivided into 20 ordinary shares of £0.05 each. 05/06/2014
(28 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The share capital of the company of 1 ordinary share of £1.00 be subdivided into 20 ordinary shares of £0.05 each. 05/06/2014
(28 pages)
17 June 2014Sub-division of shares on 5 June 2014 (5 pages)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,000
(4 pages)
17 June 2014Sub-division of shares on 5 June 2014 (5 pages)
17 June 2014Particulars of variation of rights attached to shares (2 pages)
17 June 2014Particulars of variation of rights attached to shares (2 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,000
(4 pages)
17 June 2014Change of share class name or designation (2 pages)
17 June 2014Sub-division of shares on 5 June 2014 (5 pages)
17 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 1,000
(4 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
15 October 2013Registered office address changed from 8 Kenton Avenue Harrow Middlesex HA1 2BN United Kingdom on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Saket Asit Modi on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from 8 Kenton Avenue Harrow Middlesex HA1 2BN United Kingdom on 15 October 2013 (1 page)
15 October 2013Director's details changed for Mr Saket Asit Modi on 15 October 2013 (2 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
9 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
9 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)