Company NameStudent Vision Tuition Centre Ltd.
DirectorMuhammad Amir Ansari
Company StatusActive
Company Number09106608
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 10 months ago)
Previous NameAzteca Worldwide Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammad Amir Ansari
Date of BirthJuly 1979 (Born 44 years ago)
NationalityPakistani
StatusCurrent
Appointed20 January 2017(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address642a High Road Leyton
London
E10 6RN
Director NameMr Muhammad Mushahid Shahid Zuberi
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed30 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Elim Pentecostal Church Allerford Road
London
SE6 3DD

Contact

Websitewww.uhrcuk.com

Location

Registered Address117a Vicarage Road
London
E10 5DR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeyton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

28 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 642a High Road Leyton London E10 6RN England to 44 Vicarage Road London E10 5EA on 5 February 2019 (1 page)
12 December 2018Micro company accounts made up to 30 June 2018 (3 pages)
13 July 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
16 November 2017Registered office address changed from 8-10 Elim Pentecostal Church Allerford Road London SE6 3DD England to 642a High Road Leyton London E10 6RN on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 8-10 Elim Pentecostal Church Allerford Road London SE6 3DD England to 642a High Road Leyton London E10 6RN on 16 November 2017 (1 page)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
24 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
23 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-19
(3 pages)
20 January 2017Registered office address changed from 797 London Road Thornton Heath CR7 6AW England to 8-10 Elim Pentecostal Church Allerford Road London SE6 3DD on 20 January 2017 (1 page)
20 January 2017Appointment of Mr. Muhammad Amir Ansari as a director on 20 January 2017 (2 pages)
20 January 2017Appointment of Mr. Muhammad Amir Ansari as a director on 20 January 2017 (2 pages)
20 January 2017Termination of appointment of Muhammad Mushahid Shahid Zuberi as a director on 20 January 2017 (1 page)
20 January 2017Registered office address changed from 797 London Road Thornton Heath CR7 6AW England to 8-10 Elim Pentecostal Church Allerford Road London SE6 3DD on 20 January 2017 (1 page)
20 January 2017Termination of appointment of Muhammad Mushahid Shahid Zuberi as a director on 20 January 2017 (1 page)
29 December 2016Registered office address changed from 7 Bergholt Avenue Ilford Essex IG4 5NE to 797 London Road Thornton Heath CR7 6AW on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 7 Bergholt Avenue Ilford Essex IG4 5NE to 797 London Road Thornton Heath CR7 6AW on 29 December 2016 (1 page)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2014Registered office address changed from 24 Heron Court 18 Wilkins Close Mitcham London CR4 3SA England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 24 Heron Court 18 Wilkins Close Mitcham London CR4 3SA England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 24 Heron Court 18 Wilkins Close Mitcham London CR4 3SA England on 1 July 2014 (1 page)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)