UKBizDB.co.uk

SMARTLOYAL LTD

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

This company is commonly known as Smartloyal Ltd. The company was founded 12 years ago and was given the registration number 07786601. The firm's registered office is in SLOUGH. You can find them at 268 Bath Road, , Slough, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SMARTLOYAL LTD
Company Number:07786601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:268 Bath Road, Slough, England, SL1 4DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82c, Whitton Road, Hounslow, England, TW3 2DD

Director01 August 2023Active
85, Clarence Gardens, Glasgow, Scotland, G11 7JW

Director26 September 2011Active
12 A Lincoln Road, 12 A Lincoln Road, Washingborough, Lincoln, United Kingdom, LN4 1EQ

Director03 March 2022Active
Flat No 112, Block 3, R V Brindavanam, R No 1, Balaji Nagar, Miyapur, Hyderabad, India,

Director12 May 2022Active
Priory House, Flat 1, Room C, St Anne's Close, Lincoln, LN2 5RH

Director03 March 2022Active
10, Nathu Drive, Tipton, England, DY4 8SE

Director11 March 2022Active

People with Significant Control

Ms Vineela Dasari
Notified on:30 April 2024
Status:Active
Date of birth:May 1992
Nationality:Indian
Country of residence:England
Address:Flat 101, Minerva House, Epsom, Surrey, England, KT17 1FH
Nature of control:
  • Significant influence or control
Mr. Kar Shun Chan
Notified on:01 February 2024
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:United Kingdom
Address:268, Bath Road, Slough, United Kingdom, SL1 4DX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Naga Ramesh Kumar Kuchibhotla
Notified on:01 August 2023
Status:Active
Date of birth:August 1993
Nationality:Indian
Country of residence:England
Address:82c, Whitton Road, Hounslow, England, TW3 2DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kar Shun Chan
Notified on:01 August 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:268, Bath Road, Slough, England, SL1 4DX
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
2024-05-01Persons with significant control

Notification of a person with significant control.

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Persons with significant control

Cessation of a person with significant control.

Download
2024-02-12Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-14Officers

Appoint person director company with name date.

Download
2023-07-31Address

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

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Address

Default companies house registered office address applied.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-14Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.