Company NameScuderia Tuning Parts Ltd
Company StatusActive
Company Number06908110
CategoryPrivate Limited Company
Incorporation Date18 May 2009(14 years, 11 months ago)
Previous NameUtruepay (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Manu Sachdeva
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 23 Abercorn Place
St Johns Wood
London
NW8 9DX
Director NameMr Nikhil Sachdeva
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2009(same day as company formation)
RoleCOO
Country of ResidenceEngland
Correspondence AddressFlat 4 23 Abercorn Place, St Johns Wood
London
NW8 9DX
Director NameMr David Richard Kernahan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Universal Components Uk Limited Ashroyd Busine
Hoyland
Barnsley
South Yorkshire
S74 9SB
Director NameMr Ajay Mehta
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Universal Components Uk Limited Ashroyd Busine
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Richard Charles Thomas
StatusCurrent
Appointed13 May 2020(10 years, 12 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence AddressC/O Universal Components Uk Limited Ashroyd Busine
Hoyland
Barnsley
South Yorkshire
S74 9SB
Secretary NameMr Manu Sachdeva
StatusResigned
Appointed18 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 23 Abercorn Place, St Johns Wood
London
NW8 9DX

Contact

Websitehttps://www.fizzpay.com/
Email address[email protected]
Telephone020 78701074
Telephone regionLondon

Location

Registered AddressC/O Universal Components Uk Limited Ashroyd Business Park, Ashroyds Way
Hoyland
Barnsley
South Yorkshire
S74 9SB
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham

Shareholders

50 at £1Manu Sachdeva
50.00%
Ordinary
50 at £1Nikhil Sachdeva
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,540
Cash£19
Current Liabilities£21,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

15 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (61 pages)
15 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
15 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages)
15 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (69 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
14 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
14 December 2021Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages)
14 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
13 April 2021Secretary's details changed for Mr Richard Thomas on 13 May 2020 (1 page)
8 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
31 May 2020Confirmation statement made on 18 May 2020 with updates (4 pages)
20 May 2020Memorandum and Articles of Association (11 pages)
20 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2020Appointment of Mr Richard Thomas as a secretary on 13 May 2020 (2 pages)
15 May 2020Termination of appointment of Manu Sachdeva as a secretary on 13 May 2020 (1 page)
15 May 2020Cessation of Manu Sachdeva as a person with significant control on 13 May 2020 (1 page)
15 May 2020Notification of Tvs Europe Distribution Limited as a person with significant control on 13 May 2020 (2 pages)
15 May 2020Appointment of Mr Ajay Mehta as a director on 13 May 2020 (2 pages)
15 May 2020Registered office address changed from 4 , 23 Abercorn Place London Abercorn Place London NW8 9DX to C/O Universal Components Uk Limited Ashroyd Business Park, Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB on 15 May 2020 (1 page)
15 May 2020Appointment of Mr David Richard Kernahan as a director on 13 May 2020 (2 pages)
15 May 2020Cessation of Nikhil Sachdeva as a person with significant control on 13 May 2020 (1 page)
29 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
28 April 2020Notification of Nikhil Sachdeva as a person with significant control on 18 May 2016 (2 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
26 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
18 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
7 April 2014Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 (1 page)
17 December 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 17 December 2013 (1 page)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
16 May 2012Secretary's details changed for Manu Sachdeva on 16 May 2012 (1 page)
16 May 2012Secretary's details changed for Manu Sachdeva on 16 May 2012 (1 page)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
17 February 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
17 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
17 November 2011Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page)
25 August 2011Registered office address changed from No 4, 23 Abercorn Place St Johns Wood London NW8 9DX on 25 August 2011 (1 page)
25 August 2011Registered office address changed from No 4, 23 Abercorn Place St Johns Wood London NW8 9DX on 25 August 2011 (1 page)
16 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 August 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
2 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
2 June 2010Register inspection address has been changed (1 page)
1 June 2010Director's details changed for Mr Manu Sachdeva on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Manu Sachdeva on 2 October 2009 (2 pages)
1 June 2010Director's details changed for Mr Manu Sachdeva on 2 October 2009 (2 pages)
18 May 2009Incorporation (13 pages)
18 May 2009Incorporation (13 pages)