Company NameMy Secret Shoppers Limited
DirectorMohammad Umar Pirzada
Company StatusActive - Proposal to Strike off
Company Number09900403
CategoryPrivate Limited Company
Incorporation Date3 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Mohammad Umar Pirzada
Date of BirthJuly 1989 (Born 34 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2018(2 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address28 Lower Richmond Road
London
SW15 1JP
Director NameMrs Qurat Ul Ain Rizwan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed03 December 2015(same day as company formation)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address11 Roman Way
Carshalton
Surrey
SM5 4EF
Director NameMr Anas Ahmad Khan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2017)
RoleBarrister
Country of ResidenceEngland
Correspondence Address11 Roman Way
Carshalton
Surrey
SM5 4EF
Director NameMs Khalida Tanveer
Date of BirthAugust 1977 (Born 46 years ago)
NationalityPakistani
StatusResigned
Appointed14 August 2017(1 year, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2017)
RoleGeneral Manager
Country of ResidencePakistan
Correspondence Address86 Churchill Road
South Croydon
CR2 6HB
Director NameMr Azfar Ahmed
Date of BirthMay 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2017(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2017)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address7 Munslow Gardens
Sutton
SM1 3RN
Director NameMr Azfar Ahmed
Date of BirthMay 1990 (Born 33 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2017(1 year, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2018)
RoleParalegal
Country of ResidenceUnited Kingdom
Correspondence Address7 Munslow Gardens
Sutton
SM1 3RN
Director NameMr Muhammad Imran
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2018(2 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address309 Hoe Street Hoe Street
London
E17 9BG

Location

Registered Address28 Lower Richmond Road
London
SW15 1JP
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 September 2022 (1 year, 7 months ago)
Next Return Due27 September 2023 (overdue)

Filing History

30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
4 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 September 2018Appointment of Mr Mohammad Umar Pirzada as a director on 1 September 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
13 September 2018Notification of Mohammad Umar Pirzada as a person with significant control on 1 September 2018 (2 pages)
13 September 2018Termination of appointment of Muhammad Imran as a director on 1 September 2018 (1 page)
13 September 2018Cessation of Azfar Ahmed as a person with significant control on 1 September 2018 (1 page)
13 September 2018Registered office address changed from 309 Hoe Street London E17 9BG England to 28 Lower Richmond Road London SW15 1JP on 13 September 2018 (1 page)
26 March 2018Registered office address changed from 86 Churchill Road South Croydon CR2 6HB England to 309 Hoe Street London E17 9BG on 26 March 2018 (1 page)
21 March 2018Termination of appointment of Azfar Ahmed as a director on 13 March 2018 (1 page)
21 March 2018Appointment of Mr Muhammad Imran as a director on 13 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
5 March 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
16 February 2018Cessation of Khalida Tanveer as a person with significant control on 16 February 2018 (1 page)
16 February 2018Change of details for Mr Azfar Ahmed as a person with significant control on 16 February 2018 (3 pages)
7 December 2017Change of details for Mr Azfar Ahmed as a person with significant control on 1 December 2017 (3 pages)
7 December 2017Change of details for Mr Azfar Ahmed as a person with significant control on 1 December 2017 (3 pages)
6 December 2017Change of details for Ms Khalida Tanveer as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Khalida Tanveer as a director on 1 December 2017 (1 page)
6 December 2017Notification of Azfar Ahmed as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Khalida Tanveer as a director on 1 December 2017 (1 page)
6 December 2017Change of details for Ms Khalida Tanveer as a person with significant control on 1 December 2017 (2 pages)
6 December 2017Notification of Azfar Ahmed as a person with significant control on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages)
5 December 2017Termination of appointment of Azfar Ahmed as a director on 1 December 2017 (1 page)
5 December 2017Termination of appointment of Azfar Ahmed as a director on 1 December 2017 (1 page)
5 December 2017Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Azfar Ahmed as a director on 1 December 2017 (2 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 2 December 2017 with updates (5 pages)
16 August 2017Registered office address changed from My Secret Shoppers Ltd 11 Roman Way Carshalton Surrey SM5 4EF to 86 Churchill Road South Croydon CR2 6HB on 16 August 2017 (1 page)
16 August 2017Cessation of Anas Ahmad Khan as a person with significant control on 16 August 2017 (1 page)
16 August 2017Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Appointment of Ms Khalida Tanveer as a director on 14 August 2017 (2 pages)
16 August 2017Notification of Khalida Tanveer as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Termination of appointment of Anas Ahmad Khan as a director on 14 August 2017 (1 page)
16 August 2017Register inspection address has been changed to 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Cessation of Anas Ahmad Khan as a person with significant control on 14 August 2017 (1 page)
16 August 2017Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Elect to keep the directors' residential address register information on the public register (1 page)
16 August 2017Register inspection address has been changed from 86 Churchill Road South Croydon CR2 6HB England to 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Notification of Khalida Tanveer as a person with significant control on 14 August 2017 (2 pages)
16 August 2017Register(s) moved to registered inspection location 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Appointment of Ms Khalida Tanveer as a director on 14 August 2017 (2 pages)
16 August 2017Registered office address changed from My Secret Shoppers Ltd 11 Roman Way Carshalton Surrey SM5 4EF to 86 Churchill Road South Croydon CR2 6HB on 16 August 2017 (1 page)
16 August 2017Elect to keep the directors' residential address register information on the public register (1 page)
16 August 2017Register inspection address has been changed from 86 Churchill Road South Croydon CR2 6HB England to 86 Churchill Road South Croydon CR2 6HB (1 page)
16 August 2017Termination of appointment of Anas Ahmad Khan as a director on 14 August 2017 (1 page)
16 August 2017Register inspection address has been changed to 86 Churchill Road South Croydon CR2 6HB (1 page)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
19 April 2016Registered office address changed from 11 Roman Way Carshalton Surrey SM5 4EF England to 11 Roman Way Carshalton Surrey SM5 4EF on 19 April 2016 (2 pages)
19 April 2016Registered office address changed from 11 Roman Way Carshalton Surrey SM5 4EF England to 11 Roman Way Carshalton Surrey SM5 4EF on 19 April 2016 (2 pages)
11 April 2016Termination of appointment of Qurat Ul Ain Rizwan as a director on 1 February 2016 (1 page)
11 April 2016Registered office address changed from Flat 10 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom to 11 Roman Way Carshalton Surrey SM5 4EF on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Qurat Ul Ain Rizwan as a director on 1 February 2016 (1 page)
11 April 2016Registered office address changed from Flat 10 Beddington Manor 45 Eaton Road Sutton Surrey SM2 5ED United Kingdom to 11 Roman Way Carshalton Surrey SM5 4EF on 11 April 2016 (1 page)
11 January 2016Appointment of Mr Anas Ahmad Khan as a director on 11 January 2016 (2 pages)
11 January 2016Appointment of Mr Anas Ahmad Khan as a director on 11 January 2016 (2 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2015Incorporation
Statement of capital on 2015-12-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)