Company NameSivang UK Trading Ltd
DirectorShanmuganathan Surendran
Company StatusActive
Company Number08617893
CategoryPrivate Limited Company
Incorporation Date22 July 2013(10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Director

Director NameMr Shanmuganathan Surendran
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Finsbury Road
London
N22 8PA

Location

Registered Address188 Mitcham Road
London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Shanmuganathan Surendran
100.00%
Ordinary

Financials

Year2014
Net Worth-£160
Cash£100
Current Liabilities£260

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 30 July 2022 (6 pages)
25 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
7 June 2022Amended micro company accounts made up to 31 July 2020 (2 pages)
24 May 2022Micro company accounts made up to 31 July 2021 (6 pages)
3 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
30 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (1 page)
12 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 April 2019Micro company accounts made up to 31 July 2018 (1 page)
15 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
24 February 2018Micro company accounts made up to 31 July 2017 (1 page)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
21 July 2017Registered office address changed from C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2017Registered office address changed from 188 Mitcham Road Mitcham Road London SW17 9NJ England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 188 Mitcham Road Mitcham Road London SW17 9NJ England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page)
21 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 July 2017Registered office address changed from C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
25 March 2016Registered office address changed from C/O T/a Chennai Mammla 264 High Street North London E12 6SB to C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on 25 March 2016 (1 page)
25 March 2016Registered office address changed from C/O T/a Chennai Mammla 264 High Street North London E12 6SB to C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on 25 March 2016 (1 page)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
27 May 2015Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to C/O T/a Chennai Mammla 264 High Street North London E12 6SB on 27 May 2015 (1 page)
27 May 2015Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to C/O T/a Chennai Mammla 264 High Street North London E12 6SB on 27 May 2015 (1 page)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
13 November 2013Registered office address changed from Olympic House 28-42 Clements Road 28-42 Clements Road Ilford IG1 1BA England on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from Olympic House 28-42 Clements Road 28-42 Clements Road Ilford IG1 1BA England on 13 November 2013 (2 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(36 pages)
22 July 2013Incorporation
Statement of capital on 2013-07-22
  • GBP 100
(36 pages)