Company NameSvaja International Limited
DirectorKristina Svajone Bobs
Company StatusActive
Company Number10572341
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware

Directors

Director NameMrs Kristina Svajone Bobs
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28, Trade City Avro Way
Brooklands
Weybridge
Surrey
KT13 0YF
Director NameMr Nigel Terence Bobs
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28, Trade City Avro Way
Brooklands
Weybridge
Surrey
KT13 0YF

Location

Registered AddressUnit 28, Trade City Avro Way
Brooklands
Weybridge
Surrey
KT13 0YF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

30 April 2019Delivered on: 1 May 2019
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 9 June 2017
Persons entitled: Davenham Trade Solutions Limited

Classification: A registered charge
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 March 2022Termination of appointment of Nigel Terence Bobs as a director on 6 March 2022 (1 page)
16 February 2022All of the property or undertaking has been released from charge 105723410001 (1 page)
16 February 2022Satisfaction of charge 105723410001 in full (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 January 2021Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 September 2019Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR England to Unit 28, Trade City Avro Way Brooklands Weybridge Surrey KT13 0YF on 25 September 2019 (1 page)
24 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 May 2019Registration of charge 105723410002, created on 30 April 2019 (12 pages)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
10 May 2018Director's details changed for Mrs Kristina Svajone Bobs on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to 111 Buckingham Palace Road London SW1W 0SR on 10 May 2018 (1 page)
10 May 2018Director's details changed for Mr Nigel Terence Bobs on 10 May 2018 (2 pages)
5 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
9 June 2017Registration of charge 105723410001, created on 8 June 2017 (30 pages)
9 June 2017Registration of charge 105723410001, created on 8 June 2017 (30 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 200
(33 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP 200
(33 pages)