Company NameSam Vann Consultants Ltd.
DirectorSamuel Kanagasabapathy Vanniasingham
Company StatusActive
Company Number07580490
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Previous NameSelfix (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy
SIC 70221Financial management
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Samuel Kanagasabapathy Vanniasingham
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed27 March 2016(5 years after company formation)
Appointment Duration8 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Lee View
Enfield
Middlesex
EN2 8RY
Director NameMr David Smith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address4 Shirley Grove
London
N9 8EP
Secretary NameMr David Smith
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Shirley Grove
London
N9 8EP
Director NameIvan Martin Wiseman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2011(7 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address4 Shirley Grove
Edmonton
London
N9 8EP
Director NameMr James Roberts
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(11 months, 1 week after company formation)
Appointment Duration4 years (resigned 27 March 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence Address4 Shirley Grove
London
N9 8EP

Contact

Websitewww.selfixuk.com

Location

Registered Address31 Lee View
Enfield
Middlesex
EN2 8RY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£709
Gross Profit-£396
Net Worth-£4,866
Cash£73
Current Liabilities£6,649

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 September 2023 (7 months, 3 weeks ago)
Next Return Due23 September 2024 (4 months, 4 weeks from now)

Filing History

18 September 2020Accounts for a dormant company made up to 31 July 2020 (6 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 July 2019 (7 pages)
18 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
12 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 July 2017 (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (3 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Micro company accounts made up to 31 July 2016 (2 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(3 pages)
9 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(3 pages)
12 April 2016Company name changed selfix (uk) LIMITED\certificate issued on 12/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-27
(3 pages)
12 April 2016Company name changed selfix (uk) LIMITED\certificate issued on 12/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-27
(3 pages)
8 April 2016Registered office address changed from 4 Shirley Grove London N9 8EP to 31 Lee View Enfield Middlesex EN2 8RY on 8 April 2016 (1 page)
8 April 2016Termination of appointment of Ivan Martin Wiseman as a director on 27 March 2016 (1 page)
8 April 2016Appointment of Mr Samuel Kanagasabapathy Vanniasingham as a director on 27 March 2016 (2 pages)
8 April 2016Termination of appointment of David Smith as a secretary on 28 March 2016 (1 page)
8 April 2016Termination of appointment of James Roberts as a director on 27 March 2016 (1 page)
8 April 2016Registered office address changed from 4 Shirley Grove London N9 8EP to 31 Lee View Enfield Middlesex EN2 8RY on 8 April 2016 (1 page)
8 April 2016Termination of appointment of David Smith as a secretary on 28 March 2016 (1 page)
8 April 2016Appointment of Mr Samuel Kanagasabapathy Vanniasingham as a director on 27 March 2016 (2 pages)
8 April 2016Termination of appointment of David Smith as a director on 28 March 2016 (1 page)
8 April 2016Termination of appointment of David Smith as a director on 28 March 2016 (1 page)
8 April 2016Termination of appointment of James Roberts as a director on 27 March 2016 (1 page)
8 April 2016Termination of appointment of Ivan Martin Wiseman as a director on 27 March 2016 (1 page)
26 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
26 February 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
14 December 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
14 December 2015Previous accounting period shortened from 31 October 2015 to 31 July 2015 (1 page)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
27 July 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(5 pages)
31 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3
(5 pages)
26 February 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
26 February 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page)
19 October 2014Director's details changed for Mr James Roberts on 18 October 2014 (2 pages)
19 October 2014Director's details changed for Mr James Roberts on 18 October 2014 (2 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
9 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
11 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr James Roberts as a director (2 pages)
3 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
3 April 2012Appointment of Mr James Roberts as a director (2 pages)
23 November 2011Appointment of Ivan Martin Wiseman as a director (3 pages)
23 November 2011Appointment of Ivan Martin Wiseman as a director (3 pages)
28 March 2011Incorporation (30 pages)
28 March 2011Incorporation (30 pages)