UKBizDB.co.uk

SWAMI MANTRA LIMITED

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

This company is commonly known as Swami Mantra Limited. The company was founded 5 years ago and was given the registration number 11511045. The firm's registered office is in BRISTOL. You can find them at Redland House 157 Redland Road, Redland, Bristol, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SWAMI MANTRA LIMITED
Company Number:11511045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Redland House 157 Redland Road, Redland, Bristol, United Kingdom, BS6 6YE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Shreesh Krupa Apts, Prabha Hsg Soc., Mayur Colony, Kothrud, Pune, India, 411038

Director01 January 2019Active
Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD

Director10 August 2018Active
Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD

Director10 August 2018Active

People with Significant Control

Mr Avinash Jadhav
Notified on:03 October 2018
Status:Active
Date of birth:August 1960
Nationality:Indian
Country of residence:India
Address:4, Shreesh Krupa Apts, Prabha Hsg Soc., Mayur Colony, Pune, India, 411038
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sheetal Vanka
Notified on:10 August 2018
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Venkateswara Prasad Vanka
Notified on:10 August 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Bridge House, 9-13 Holbrook Lane, Coventry, England, CV6 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2024-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Address

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

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Accounts

Change account reference date company previous extended.

Download
2019-09-11Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Appoint person director company with name date.

Download
2019-03-20Capital

Capital allotment shares.

Download
2019-03-20Capital

Capital allotment shares.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-11-05Address

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

Download
2018-10-12Capital

Capital allotment shares.

Download
2018-10-12Capital

Capital name of class of shares.

Download
2018-10-10Resolution

Resolution.

Download
2018-08-10Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.