UKBizDB.co.uk

SMART MOVE VENTURES LIMITED

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

This company is commonly known as Smart Move Ventures Limited. The company was founded 6 years ago and was given the registration number 10786849. The firm's registered office is in HARROW. You can find them at Jain World Peace Centre, 39 Roxborough Road, Harrow, . This company's SIC code is 70221 - Financial management.

Company Information

Name:SMART MOVE VENTURES LIMITED
Company Number:10786849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2017
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jain World Peace Centre, 39 Roxborough Road, Harrow, United Kingdom, HA1 1NS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jubilee Business Centre, Suite 15, First Floor, 213 Kingsbury Road, London, England, NW9 8AQ

Director27 August 2021Active
Jubilee Business Centre, Suite 15, First Floor, 213 Kingsbury Road, London, England, NW9 8AQ

Director24 May 2017Active
18, Gruneisen Road, London, England, N3 1LU

Director01 June 2018Active

People with Significant Control

Mr Jai Kumar Haran
Notified on:21 May 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Jubilee Business Centre, Suite 15, First Floor, London, England, NW9 8AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Hemin Mahendrakumar Sanghvi
Notified on:22 May 2018
Status:Active
Date of birth:January 1979
Nationality:Indian
Country of residence:England
Address:18, Gruneisen Road, London, England, N3 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Jayakumar Chakrapani
Notified on:31 July 2017
Status:Active
Date of birth:November 1959
Nationality:Indian
Country of residence:India
Address:146/725, Parsn Sesh Nestle Campus, Nanjundapuram Road, Coimbatore, India, 641036
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jai Kumar Haran
Notified on:24 May 2017
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:2, Vane Close, Harrow, United Kingdom, HA3 9XD
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Change account reference date company previous extended.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-07-13Persons with significant control

Change to a person with significant control.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-02-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-14Address

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

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Officers

Appoint person director company with name date.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2017-08-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.