Company NameSIZ Solutions Limited
DirectorsSalma Bi and Ibraheem Nadeem
Company StatusActive
Company Number10973320
CategoryPrivate Limited Company
Incorporation Date20 September 2017(6 years, 7 months ago)
Previous NameHummer Zone Limos Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMrs Salma Bi
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146a Cranbrook Road
Ilford
IG1 4LZ
Director NameMr Ibraheem Nadeem
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146a Cranbrook Road
Ilford
IG1 4LZ
Director NameMr Qasim Nadeem
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westview Drive
Woodford Green
IG8 8LX

Location

Registered Address146a Cranbrook Road
Ilford
IG1 4LZ
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
2 March 2023Termination of appointment of Ibraheem Nadeem as a director on 1 March 2023 (1 page)
2 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
9 December 2022Change of details for Mrs Salma Bi as a person with significant control on 8 December 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 June 2022Appointment of Mr Ibraheem Nadeem as a director on 23 June 2022 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with updates (4 pages)
14 February 2022Termination of appointment of Qasim Nadeem as a director on 13 January 2022 (1 page)
13 July 2021Notification of Salma Bi as a person with significant control on 12 July 2021 (2 pages)
13 July 2021Withdrawal of a person with significant control statement on 13 July 2021 (2 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
16 February 2021Registered office address changed from 1 Westview Drive Woodford Green IG8 8LX England to 146a Cranbrook Road Ilford IG1 4LZ on 16 February 2021 (1 page)
9 December 2020Appointment of Mr Qasim Nadeem as a director on 8 December 2020 (2 pages)
9 December 2020Registered office address changed from 36 Humphrey Street Cheetham Hill Manchester M8 9JR to 1 Westview Drive Woodford Green IG8 8LX on 9 December 2020 (1 page)
18 November 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
16 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-20
(3 pages)
19 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
11 June 2019Change of name notice (2 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
12 December 2018Registered office address changed from House 4 Town Quary Wharf Abbey Road Barking London IG11 7BZ to 36 Humphrey Street Cheetham Hill Manchester M8 9JR on 12 December 2018 (2 pages)
12 December 2018Confirmation statement made on 19 September 2018 with no updates (2 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
27 February 2018Registered office address changed from Kemp House City Road London EC1V 2NX United Kingdom to House 4 Town Quary Wharf Abbey Road Barking London IG11 7BZ on 27 February 2018 (2 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2017Incorporation
Statement of capital on 2017-09-20
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)