Company NameS-Profit Ltd.
DirectorArtem Zabora
Company StatusActive
Company Number07701793
CategoryPrivate Limited Company
Incorporation Date12 July 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Artem Zabora
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityUkrainian
StatusCurrent
Appointed12 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUkraine
Correspondence Address14 Forfar House Oxhey Drive
Watford
WD19 7SH
Director NameMr King Howard Cordero Enriquez
Date of BirthMarch 1986 (Born 38 years ago)
NationalityFilipino
StatusResigned
Appointed03 November 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2017)
RoleCompany Director
Country of ResidencePhillipines
Correspondence Address43 Bedford Street
Office 11
London
WC2E 9HA

Location

Registered Address127a High Street
Hornchurch
RM11 1TX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Artem Zabora
100.00%
Ordinary B

Financials

Year2014
Net Worth£2,756
Cash£1,756

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

12 July 2023Registered office address changed from 14 Forfar House Oxhey Drive Watford WD19 7SH United Kingdom to 127a High Street Hornchurch RM11 1TX on 12 July 2023 (1 page)
5 March 2023Compulsory strike-off action has been discontinued (1 page)
3 March 2023Confirmation statement made on 31 July 2022 with no updates (3 pages)
3 March 2023Micro company accounts made up to 31 July 2021 (3 pages)
3 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
5 September 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
4 September 2021Compulsory strike-off action has been discontinued (1 page)
3 September 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
20 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
18 August 2020Micro company accounts made up to 31 July 2019 (6 pages)
6 March 2020Amended micro company accounts made up to 31 July 2018 (5 pages)
19 September 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
7 November 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
16 October 2018Registered office address changed from International House 142 Cromwell Road London Kensington SW7 4EF England to 14 Forfar House Oxhey Drive Watford WD19 7SH on 16 October 2018 (1 page)
9 July 2018Micro company accounts made up to 31 July 2017 (8 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 November 2017Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to International House 142 Cromwell Road London Kensington SW7 4EF on 29 November 2017 (1 page)
29 November 2017Registered office address changed from 43 Bedford Street Office 11 London WC2E 9HA to International House 142 Cromwell Road London Kensington SW7 4EF on 29 November 2017 (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 January 2017Termination of appointment of King Howard Cordero Enriquez as a director on 25 January 2017 (1 page)
25 January 2017Termination of appointment of King Howard Cordero Enriquez as a director on 25 January 2017 (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
2 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
27 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
10 November 2014Appointment of Mr. King Howard Cordero Enriquez as a director on 3 November 2014 (2 pages)
10 November 2014Appointment of Mr. King Howard Cordero Enriquez as a director on 3 November 2014 (2 pages)
10 November 2014Appointment of Mr. King Howard Cordero Enriquez as a director on 3 November 2014 (2 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(3 pages)
2 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1,000
(3 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
16 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
12 July 2011Incorporation (26 pages)
12 July 2011Incorporation (26 pages)