UKBizDB.co.uk

SMART CRICKET GLOBAL LTD

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

This company is commonly known as Smart Cricket Global Ltd. The company was founded 4 years ago and was given the registration number 12190098. The firm's registered office is in LONDON. You can find them at Lawford House, Albert Place, London, . This company's SIC code is 93199 - Other sports activities.

Company Information

Name:SMART CRICKET GLOBAL LTD
Company Number:12190098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2019
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:Lawford House, Albert Place, London, England, N3 1QB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
157, Tennyson Road, London, England, E15 4DR

Director28 October 2019Active
69, Vallance Road, London, England, E1 5BS

Director11 March 2020Active
69, Vallance Road, London, England, E1 5BS

Director03 June 2021Active
69, Vallance Road, London, England, E1 5BS

Director20 June 2021Active
69, Vallance Road, London, England, E1 5BS

Director07 November 2020Active
69, Vallance Road, London, England, E1 5BS

Director03 June 2021Active
69, Vallance Road, London, England, E1 5BS

Director11 March 2020Active
Acuity Law Limited, 3 Assembly Square, Britannia Quay, Cardiff, Wales, CF10 4PL

Director22 June 2020Active
C/O Kingsley Maybrook, Unitec House, 2 Albert Place, London, England, N3 1QB

Director03 June 2021Active
C/O Klsa Llp, Amba House, 15 College Road, Harrow, United Kingdom, HA1 1BA

Director05 September 2019Active
C/O Kingsley Maybrook, Unitec House, 2 Albert Place, London, England, N3 1QB

Director03 June 2021Active

People with Significant Control

Mr Atul Srivastava
Notified on:29 October 2019
Status:Active
Date of birth:September 1973
Nationality:Indian
Country of residence:England
Address:69, Vallance Road, London, England, E1 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ameen Mohammed
Notified on:29 October 2019
Status:Active
Date of birth:September 1980
Nationality:Indian
Country of residence:England
Address:69, Vallance Road, London, England, E1 5BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kamlesh Purohit
Notified on:05 September 2019
Status:Active
Date of birth:February 1975
Nationality:Indian
Country of residence:United Kingdom
Address:C/O Klsa Llp, Amba House, Harrow, United Kingdom, HA1 1BA
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-11-24Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Address

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

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-17Accounts

Change account reference date company previous shortened.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-06Address

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

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.