Company NameSimplified Immigration Limited
DirectorVijaykumar Kantilal Shah
Company StatusActive
Company Number07674388
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)
Previous NameArrow Accountants Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Vijaykumar Kantilal Shah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(12 years, 3 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinsor & Newton 18 Whitefriars Ave
Harrow
HA3 5FE
Director NameMs Plutecka Malgorzata
Date of BirthMay 1965 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Station Road
North Harrow
London
Middlesex
HA2 7SE
Director NameMr Michal Zamarski
Date of BirthMarch 1985 (Born 39 years ago)
NationalityPolish
StatusResigned
Appointed01 August 2018(7 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Chapel Lane
High Wycombe
HP12 4BY
Director NameMr Vijaykumar Kantilal Shah
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinsor & Newton 18 Whitefriars Ave
Harrow
HA3 5FE
Director NameMr Sumit Agarwal
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2023(12 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 29 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinsor & Newton 18 Whitefriars Ave
Harrow
HA3 5FE

Contact

Websitewww.targetaccounting.co.uk/
Telephone020 84272413
Telephone regionLondon

Location

Registered AddressWinsor & Newton
18 Whitefriars Ave
Harrow
HA3 5FE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardWealdstone
Built Up AreaGreater London

Shareholders

1 at £1Plutecka Malgorzata
100.00%
Ordinary

Financials

Year2014
Net Worth£10,733
Cash£1,481
Current Liabilities£74,749

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

22 March 2016Delivered on: 23 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 December 2020Registered office address changed from Suite 22 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN England to Suite 18, Winsor & Newton Building Whitefriars Avenue Harrow HA3 5RN on 4 December 2020 (1 page)
4 December 2020Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to Suite 22 Winsor and Newton Building Whitefriars Avenue Harrow HA3 5RN on 4 December 2020 (1 page)
31 July 2020Change of details for Dns Associates Ltd as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Mr Sumit Agarwal on 31 July 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
15 June 2020Micro company accounts made up to 31 October 2019 (6 pages)
18 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
5 July 2019Termination of appointment of Michal Zamarski as a director on 1 June 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 March 2019Registered office address changed from 46 Station Road North Harrow Harrow HA2 7SE England to Dns House 382 Kenton Road Harrow Middlesex HA3 8DP on 18 March 2019 (1 page)
23 October 2018Amended micro company accounts made up to 31 October 2017 (5 pages)
16 August 2018Appointment of Mr Michal Zamarski as a director on 1 August 2018 (2 pages)
7 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 June 2018Termination of appointment of Plutecka Malgorzata as a director on 1 March 2018 (1 page)
20 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
12 December 2017Previous accounting period shortened from 31 December 2017 to 31 October 2017 (1 page)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Notification of Dns Associates Ltd as a person with significant control on 1 April 2017 (2 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 July 2017Notification of Dns Associates Ltd as a person with significant control on 5 July 2017 (2 pages)
27 June 2017Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 46 Station Road North Harrow Harrow HA2 7SE on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Amba House 15 College Road Harrow HA1 1BA England to 46 Station Road North Harrow Harrow HA2 7SE on 27 June 2017 (1 page)
5 October 2016Registered office address changed from Amba House College Road Harrow HA1 1BA England to Amba House 15 College Road Harrow HA1 1BA on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Amba House College Road Harrow HA1 1BA England to Amba House 15 College Road Harrow HA1 1BA on 5 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Registered office address changed from 46 Station Road North Harrow London Middlesex HA2 7SE to Amba House College Road Harrow HA1 1BA on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 46 Station Road North Harrow London Middlesex HA2 7SE to Amba House College Road Harrow HA1 1BA on 8 September 2016 (1 page)
6 August 2016Appointment of Mr Sumit Agarwal as a director on 1 August 2016 (2 pages)
6 August 2016Appointment of Mr Sumit Agarwal as a director on 1 August 2016 (2 pages)
5 August 2016Satisfaction of charge 076743880001 in full (1 page)
5 August 2016Satisfaction of charge 076743880001 in full (1 page)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
(3 pages)
23 March 2016Registration of charge 076743880001, created on 22 March 2016 (23 pages)
23 March 2016Registration of charge 076743880001, created on 22 March 2016 (23 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
20 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
20 May 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
14 May 2015Director's details changed for Ms Plutecka Malgorzata on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Ms Plutecka Malgorzata on 14 May 2015 (2 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Director's details changed for Ms Plutecka Malgorzata on 11 August 2014 (2 pages)
11 August 2014Director's details changed for Ms Plutecka Malgorzata on 11 August 2014 (2 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
30 January 2012Registered office address changed from Dept 322 601 International House 223 Regent Street London W1B 2QD United Kingdom on 30 January 2012 (1 page)
30 January 2012Registered office address changed from Dept 322 601 International House 223 Regent Street London W1B 2QD United Kingdom on 30 January 2012 (1 page)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)