Company NameSmartax Accountancy Ltd
DirectorAjay Sachdeva
Company StatusActive
Company Number08223585
CategoryPrivate Limited Company
Incorporation Date21 September 2012(11 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameAjay Sachdeva
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed21 September 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Windsor Avenue
Uxbridge
UB10 9AX
Director NameMs Karuna Thapar
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2019(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2020)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address56 Windsor Avenue
Uxbridge
UB10 9AX

Contact

Websitewww.recognitionevents.com
Telephone020 35820185
Telephone regionLondon

Location

Registered AddressThe Charter Building Charter Place
Office G-24
Uxbridge
UB8 1JG
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ajay Sachdeva
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

29 November 2020Cessation of Karuna Thapar as a person with significant control on 14 November 2020 (1 page)
29 November 2020Termination of appointment of Karuna Thapar as a director on 14 November 2020 (1 page)
2 November 2020Micro company accounts made up to 31 December 2019 (4 pages)
19 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (5 pages)
23 September 2019Registered office address changed from 56 Windsor Avenue Uxbridge UB10 9AX England to 56 Windsor Avenue Uxbridge UB10 9AX on 23 September 2019 (1 page)
23 September 2019Registered office address changed from 37 Queen Anne Street London W1G 9JB England to 56 Windsor Avenue Uxbridge UB10 9AX on 23 September 2019 (1 page)
23 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 April 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 2
(3 pages)
17 April 2019Notification of Karuna Thapar as a person with significant control on 17 April 2019 (2 pages)
8 April 2019Appointment of Ms Karuna Thapar as a director on 8 April 2019 (2 pages)
25 October 2018Confirmation statement made on 21 September 2018 with updates (3 pages)
17 September 2018Registered office address changed from 37 Queen Anne Street London W1G 9JB England to 37 Queen Anne Street London W1G 9JB on 17 September 2018 (1 page)
17 September 2018Registered office address changed from 56 Windsor Avenue Uxbridge Middlesex UB10 9AX England to 37 Queen Anne Street London W1G 9JB on 17 September 2018 (1 page)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
(3 pages)
15 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-14
(3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
26 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
26 June 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
24 June 2016Registered office address changed from Flat 203 Warehouse Court Major Draper Street London SE18 6FE to 56 Windsor Avenue Uxbridge Middlesex UB10 9AX on 24 June 2016 (1 page)
24 June 2016Registered office address changed from Flat 203 Warehouse Court Major Draper Street London SE18 6FE to 56 Windsor Avenue Uxbridge Middlesex UB10 9AX on 24 June 2016 (1 page)
31 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
31 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 1
(3 pages)
11 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
11 April 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
13 January 2015Company name changed city accountants (london) LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
13 January 2015Company name changed city accountants (london) LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
11 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
22 September 2014Registered office address changed from Apartment 154 Building 50 Argyll Road London Woolwich SE18 6PL England to Flat 203 Warehouse Court Major Draper Street London SE18 6FE on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Apartment 154 Building 50 Argyll Road London Woolwich SE18 6PL England to Flat 203 Warehouse Court Major Draper Street London SE18 6FE on 22 September 2014 (1 page)
23 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
21 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
21 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
21 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)