UKBizDB.co.uk

SVENSONI PARAPLANNING LIMITED

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

This company is commonly known as Svensoni Paraplanning Limited. The company was founded 11 years ago and was given the registration number 08471611. The firm's registered office is in SWINDON. You can find them at 1st Floor, Crowood House West, Gipsy Lane, Swindon, Wiltshire. This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:SVENSONI PARAPLANNING LIMITED
Company Number:08471611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:1st Floor, Crowood House West, Gipsy Lane, Swindon, Wiltshire, England, SN2 8YY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Broadacres, Broad Town, Swindon, England, SN4 7RP

Director03 October 2016Active
9, Laburnum Road, Swindon, England, SN2 1QY

Secretary03 April 2013Active
1st Floor, Crowood House West, Gipsy Lane, Swindon, England, SN2 8YY

Director02 February 2017Active
51, Robins Bow, Camberley, United Kingdom, GU15 3NP

Director03 April 2013Active
Svensoni, 1st Floor, Gipsy Lane, Swindon, England, SN2 8YY

Director23 October 2014Active
Svensoni, 1st Floor, Gipsy Lane, Swindon, England, SN2 8YY

Director21 March 2014Active
9, Laburnum Road, Swindon, England, SN2 1QY

Director03 April 2013Active
1st Floor, Crowood House West, Gipsy Lane, Swindon, England, SN2 8YY

Director06 March 2014Active

People with Significant Control

Be Smarter Group Ltd
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:Crowood House, Gipsy Lane, Swindon, England, SN2 8YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Rhpp Ltd
Notified on:29 November 2018
Status:Active
Country of residence:England
Address:23, Broadacres, Swindon, England, SN4 7RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as firm
Mr Anthony Nicholas Stevens
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:1st Floor, Crowood House West, Gipsy Lane, Swindon, England, SN2 8YY
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-27Capital

Capital allotment shares.

Download
2023-03-22Resolution

Resolution.

Download
2022-08-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-08Officers

Change person director company with change date.

Download
2020-05-04Persons with significant control

Change to a person with significant control.

Download
2020-05-04Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Capital

Capital allotment shares.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-12-03Persons with significant control

Cessation of a person with significant control.

Download
2018-12-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.