UKBizDB.co.uk

SAMBA INTERNATIONAL LTD

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

This company is commonly known as Samba International Ltd. The company was founded 21 years ago and was given the registration number 04613915. The firm's registered office is in DARTFORD. You can find them at Regus House Victory Way, Admirals Park, Dartford, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SAMBA INTERNATIONAL LTD
Company Number:04613915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 December 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Regus House Victory Way, Admirals Park, Dartford, England, DA2 6QD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Dale View, Erith, England, DA8 2DL

Director14 June 2017Active
266-268 Haydons Road, Wimbledon, London, SW19 8TT

Corporate Secretary01 October 2005Active
Suite B, 29 Harley Street, London, W1G 9QR

Corporate Nominee Secretary11 December 2002Active
1 Cooks Road, Stratford, London, England, E15 2PW

Director01 October 2015Active
7, Tresco Close, Bromley, England, BR1 4LD

Director16 July 2014Active
Regus House, Victory Way, Admirals Park, Dartford, England, DA2 6QD

Director16 July 2014Active
69a, London Road, London, United Kingdom, SE23 3TY

Director11 December 2002Active

People with Significant Control

Mr Emmanuel Asante Aboagye
Notified on:07 August 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Regus House, Victory Way, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent
Synergetic Partnerships Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Cooks Road, London, England, E15 2PW
Nature of control:
  • Ownership of shares 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 (7 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
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-07-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Capital

Capital allotment shares.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-01-19Address

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

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-20Officers

Appoint person director company with name date.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Capital

Capital allotment shares.

Download
2016-05-18Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Officers

Termination director company with name termination date.

Download
2016-03-01Address

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

Download
2016-01-28Officers

Termination director company with name termination date.

Download
2015-10-22Officers

Appoint person director company with name date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.