UKBizDB.co.uk

SMART PAYROLL MART LTD

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

This company is commonly known as Smart Payroll Mart Ltd. The company was founded 5 years ago and was given the registration number 11892927. The firm's registered office is in LONDON. You can find them at Whitechapel Centre, 85 Myrdle Street, London, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:SMART PAYROLL MART LTD
Company Number:11892927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL

Director20 May 2021Active
Mohsin & Co, 24 Osborn Street, London, United Kingdom, E1 6TD

Director20 March 2019Active
Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL

Director14 February 2020Active
Whitechapel Centre, 85, Myrdle Street, London, England, E1 1HL

Director15 October 2019Active

People with Significant Control

Mr Md Rasel Miah
Notified on:20 May 2021
Status:Active
Date of birth:January 1996
Nationality:Bangladeshi
Country of residence:England
Address:Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Sofiqul Islam
Notified on:14 February 2020
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shaikh Atikur Rahman
Notified on:15 October 2019
Status:Active
Date of birth:December 1992
Nationality:Bangladeshi
Country of residence:England
Address:Whitechapel Centre, 85 Myrdle Street, London, England, E1 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mohammad Azmal Huda
Notified on:20 March 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Mohsin & Co, 24 Osborn Street, London, United Kingdom, E1 6TD
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Persons with significant control

Notification of a person with significant control.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-02-20Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-26Gazette

Gazette notice voluntary.

Download
2021-01-15Dissolution

Dissolution application strike off company.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Persons with significant control

Cessation of a person with significant control.

Download
2020-06-15Persons with significant control

Notification of a person with significant control.

Download
2020-06-15Officers

Appoint person director company with name date.

Download
2020-03-31Address

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

Download
2019-12-19Persons with significant control

Notification of a person with significant control.

Download
2019-12-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-03-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.