UKBizDB.co.uk

SAMALU LIMITED

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

This company is commonly known as Samalu Limited. The company was founded 24 years ago and was given the registration number 04020249. The firm's registered office is in ESSEX. You can find them at 1759 London Road, Leigh On Sea, Essex, . This company's SIC code is 90010 - Performing arts.

Company Information

Name:SAMALU LIMITED
Company Number:04020249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90010 - Performing arts

Office Address & Contact

Registered Address:1759 London Road, Leigh On Sea, Essex, SS9 2RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary30 November 2007Active
Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ

Director01 February 2017Active
73 San Juan Court, Eastbourne, BN23 5TP

Secretary30 November 2007Active
Penn House, Horns Lodge, Tonbridge, TN11 9NH

Secretary30 November 2007Active
Penn House, Horns Lodge, Tonbridge, TN11 9NH

Secretary23 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 June 2000Active
3, Cranborne Avenue, Eastbourne, England, BN20 7TS

Director25 June 2009Active
Penn House, Horns Lodge, Shipbourne Road, Tonbridge, TN11 9NH

Director30 November 2007Active
Penn House, Horns Lodge, Shipbourne Road, Tonbridge, TN11 9NH

Director23 June 2000Active
3 Cranborne Avenue, Eastbourne, England, BN20 7TS

Director01 July 2014Active
73 San Juan Court, Eastbourne, BN23 5TP

Director30 November 2007Active
73 San Juan Court, Eastbourne, BN23 5TP

Director30 November 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 June 2000Active

People with Significant Control

Miss Sarah Dormady
Notified on:01 February 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Sutherland House, 1759 London Road, Leigh On Sea, United Kingdom, SS9 2RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Matthew Thomas Turner
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:3 Cranborne Avenue, Eastbourne, England, BN20 7TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-19Persons with significant control

Change to a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Officers

Change person director company with change date.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Officers

Termination director company with name termination date.

Download
2017-05-11Officers

Appoint person director company with name date.

Download
2016-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-30Officers

Termination director company with name termination date.

Download
2016-03-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.