UKBizDB.co.uk

SVS COLLEGE OF PROFESSIONAL EDUCATION LONDON LTD

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

This company is commonly known as Svs College Of Professional Education London Ltd. The company was founded 6 years ago and was given the registration number 11230498. The firm's registered office is in HARROW. You can find them at Unit 101, First Floor, Cervantes House, 5-9 Headstone Road, Harrow, Middlesex. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:SVS COLLEGE OF PROFESSIONAL EDUCATION LONDON LTD
Company Number:11230498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 101, First Floor, Cervantes House, 5-9 Headstone Road, Harrow, Middlesex, England, HA1 1PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 23, Harman Court, Rectory Park Avenue, Northolt, United Kingdom, UB5 6SS

Director28 February 2018Active
7, Brackenforde, Langley, Slough, United Kingdom, SL3 7AX

Director28 February 2018Active
Unit 101, First Floor, Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD

Director28 February 2018Active

People with Significant Control

Mr Vipin Kumar Nadda
Notified on:28 February 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:7, Brackenforde, Slough, United Kingdom, SL3 7AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sumesh Singh Dadwal
Notified on:28 February 2018
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:United Kingdom
Address:Flat 23, Harman Court, Rectory Park Avenue, Northolt, United Kingdom, UB5 6SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sanjay Kumar Sah
Notified on:28 February 2018
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Unit 101, First Floor, Cervantes House, 5-9 Headstone Road, Harrow, England, HA1 1PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-24Capital

Capital allotment shares.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Persons with significant control

Change to a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-06Persons with significant control

Change to a person with significant control.

Download
2021-02-06Officers

Change person director company with change date.

Download
2020-12-29Resolution

Resolution.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.