Warning: file_put_contents(c/7319a845eef481f7eccecc1a1d96f728.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sai (wimbledon) Limited, CV6 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SAI (WIMBLEDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sai (wimbledon) Limited. The company was founded 6 years ago and was given the registration number 11262245. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SAI (WIMBLEDON) LIMITED
Company Number:11262245
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Costford Avenue, New Malden, United Kingdom, KT3 5EU

Director15 May 2018Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director19 March 2018Active
24, Cotsford Avenue, New Malden, England, KT3 5EU

Director19 March 2018Active

People with Significant Control

Mr Kumarasamy Vickneswaran
Notified on:24 September 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:24, Cotsford Avenue, Newmalden, United Kingdom, KT3 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kumarasamy Vickneswaran
Notified on:15 May 2018
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:24, Cotsford Avenue, New Malden, England, KT3 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Vickneswaran Kumarasamy
Notified on:19 March 2018
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:24, Cotsford Avenue, New Malden, England, KT3 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
Fd Secretarial Ltd
Notified on:19 March 2018
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Capital

Capital allotment shares.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type dormant.

Download
2019-09-24Officers

Change person director company with change date.

Download
2019-09-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-09-24Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-19Persons with significant control

Notification of a person with significant control.

Download
2018-05-29Officers

Appoint person director company with name date.

Download
2018-05-29Officers

Termination director company with name termination date.

Download
2018-05-15Persons with significant control

Change to a person with significant control.

Download
2018-05-15Officers

Change person director company with change date.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.