Company NameSomprints Limited
DirectorHanad Mahdi Mohamed
Company StatusActive
Company Number08731388
CategoryPrivate Limited Company
Incorporation Date14 October 2013(10 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMr Hanad Mahdi Mohamed
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Office 6, 58 Marsh Wall
Canary Wharf
London
E14 9TP

Location

Registered AddressUnit 301 Lock Studios
7 Corsican Square
London
E3 3YD
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Hanad Mohamed
100.00%
Ordinary

Financials

Year2014
Net Worth£1,074
Cash£1,024

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 Return14 October 2023 (6 months, 2 weeks ago)
Next Return Due28 October 2024 (6 months from now)

Filing History

3 December 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
28 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
3 October 2018Director's details changed for Mr Hanad Mohamed on 3 October 2018 (2 pages)
28 August 2018Registered office address changed from 58 Marsh Wall, Office 6 Canary Wharf London E14 9TP England to 58 Office 6, 58 Marsh Wall Canary Wharf London E14 9TP on 28 August 2018 (1 page)
28 August 2018Registered office address changed from 116 High Street London NW10 4SL England to 58 Office 6, 58 Marsh Wall Canary Wharf London E14 9TP on 28 August 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
17 November 2016Registered office address changed from 551a Unit 9 Morrison Yard 551a High Road London London N17 6SB to 116 High Street London NW10 4SL on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 551a Unit 9 Morrison Yard 551a High Road London London N17 6SB to 116 High Street London NW10 4SL on 17 November 2016 (1 page)
29 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
31 July 2016Micro company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
14 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
14 July 2015Registered office address changed from 145-157 st. John Street London EC1V 4PY to 551a Unit 9 Morrison Yard 551a High Road London London N17 6SB on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 145-157 st. John Street London EC1V 4PY to 551a Unit 9 Morrison Yard 551a High Road London London N17 6SB on 14 July 2015 (1 page)
14 July 2015Micro company accounts made up to 31 October 2014 (3 pages)
8 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(3 pages)
8 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 1
(3 pages)
13 May 2014Registered office address changed from 1C Bedford Road London N15 4HA England on 13 May 2014 (1 page)
13 May 2014Registered office address changed from 1C Bedford Road London N15 4HA England on 13 May 2014 (1 page)
14 October 2013Registered office address changed from 1B Bedford Mews Bedford Road London N15 4HA England on 14 October 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(24 pages)
14 October 2013Registered office address changed from 1B Bedford Mews Bedford Road London N15 4HA England on 14 October 2013 (1 page)
14 October 2013Incorporation
Statement of capital on 2013-10-14
  • GBP 1
(24 pages)