Company NameNsviolet Ltd
DirectorAfsheen Ul-Haq
Company StatusActive
Company Number09322702
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMs Afsheen Ul-Haq
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(8 years, 11 months after company formation)
Appointment Duration6 months
RoleManager
Country of ResidenceEngland
Correspondence Address34 Sussex Square
Hyde Park
London
W2 2SP
Director NameMrs Norhayati Azhar
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleConsultancy
Country of ResidenceEngland
Correspondence Address12 Didcot House Chantry Close
Yiewsley
West Drayton
Middlesex
UB7 7FT
Director NameMr Sultan Qureshi
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(1 month, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 25 August 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address191 Empire Way
Wembley
HA9 0EY
Director NameMr Babrick Khan
Date of BirthJuly 1997 (Born 26 years ago)
NationalityPakistani
StatusResigned
Appointed30 August 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Sussex Square
Hyde Park
London
W2 2SP

Location

Registered Address34 Sussex Square
Hyde Park
London
W2 2SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

29 November 2023Confirmation statement made on 21 November 2023 with updates (4 pages)
29 November 2023Cessation of Sultan Qureshi as a person with significant control on 1 November 2023 (1 page)
29 November 2023Appointment of Ms. Afsheen Ul-Haq as a director on 1 November 2023 (2 pages)
29 November 2023Termination of appointment of Babrick Khan as a director on 1 November 2023 (1 page)
28 November 2023Registered office address changed from 191 Empire Way Wembley HA9 0EY England to 34 Sussex Square Hyde Park London W2 2SP on 28 November 2023 (1 page)
28 November 2023Notification of Afsheen Ul-Haq as a person with significant control on 1 November 2023 (2 pages)
30 August 2023Micro company accounts made up to 30 November 2022 (5 pages)
13 December 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
30 August 2022Termination of appointment of Sultan Qureshi as a director on 25 August 2022 (1 page)
30 August 2022Appointment of Mr Babrick Khan as a director on 30 August 2022 (2 pages)
23 November 2021Confirmation statement made on 21 November 2021 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (5 pages)
4 December 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
25 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 30 November 2018 (5 pages)
26 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
27 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 November 2016Registered office address changed from 12 Didcot House Chantry Close Yiewsley West Drayton Middlesex UB7 7FT to 191 Empire Way Wembley HA9 0EY on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
25 November 2016Registered office address changed from 12 Didcot House Chantry Close Yiewsley West Drayton Middlesex UB7 7FT to 191 Empire Way Wembley HA9 0EY on 25 November 2016 (1 page)
25 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
19 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
21 January 2015Termination of appointment of Norhayati Azhar as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Norhayati Azhar as a director on 5 January 2015 (1 page)
21 January 2015Termination of appointment of Norhayati Azhar as a director on 5 January 2015 (1 page)
21 January 2015Appointment of Mr Sultan Qureshi as a director on 5 January 2015 (2 pages)
21 January 2015Appointment of Mr Sultan Qureshi as a director on 5 January 2015 (2 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)