Company NameSm Ventures Limited
DirectorsMira Joshi and Shravan Joshi
Company StatusActive
Company Number07645741
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Previous NameVTJ Ltd

Business Activity

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

Directors

Director NameMrs Mira Joshi
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 32 Cornhill
London
EC3V 3SG
Director NameMr Shravan Joshi
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 32 Cornhill
London
EC3V 3SG

Contact

Websitewww.theeasyskankingband.com

Location

Registered Address8th Floor 32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2013
Net Worth£261
Cash£6,199
Current Liabilities£31,248

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

4 December 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 31 March 2022 (12 pages)
2 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
24 June 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 October 2019Registered office address changed from 13 Harbour Reach Imperial Wharf London SW6 2SS to 8th Floor 32 Cornhill London EC3V 3SG on 3 October 2019 (1 page)
8 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 November 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
26 October 2018Notification of Shravan Jashvantrai Joshi as a person with significant control on 6 April 2016 (2 pages)
21 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
11 April 2018Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2018-04-11
  • GBP 100
(6 pages)
11 April 2018Confirmation statement made on 24 May 2017 with no updates (3 pages)
11 April 2018Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2018-04-11
  • GBP 100
(6 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
17 November 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 November 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 April 2016Compulsory strike-off action has been suspended (1 page)
15 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016Compulsory strike-off action has been discontinued (1 page)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 August 2015Compulsory strike-off action has been suspended (1 page)
19 August 2015Compulsory strike-off action has been suspended (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
28 March 2015Compulsory strike-off action has been discontinued (1 page)
27 March 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(3 pages)
11 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-11
  • GBP 100
(3 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
31 May 2011Company name changed vtj LTD\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2011Company name changed vtj LTD\certificate issued on 31/05/11
  • RES15 ‐ Change company name resolution on 2011-05-31
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 100
(3 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)