St Johns Wood
London
NW8 9DX
Director Name | Mr Nikhil Sachdeva |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2009(same day as company formation) |
Role | COO |
Country of Residence | England |
Correspondence Address | Flat 4 23 Abercorn Place, St Johns Wood London NW8 9DX |
Director Name | Mr David Richard Kernahan |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Universal Components Uk Limited Ashroyd Busine Hoyland Barnsley South Yorkshire S74 9SB |
Director Name | Mr Ajay Mehta |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Universal Components Uk Limited Ashroyd Busine Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Richard Charles Thomas |
---|---|
Status | Current |
Appointed | 13 May 2020(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Universal Components Uk Limited Ashroyd Busine Hoyland Barnsley South Yorkshire S74 9SB |
Secretary Name | Mr Manu Sachdeva |
---|---|
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 23 Abercorn Place, St Johns Wood London NW8 9DX |
Website | https://www.fizzpay.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 78701074 |
Telephone region | London |
Registered Address | C/O Universal Components Uk Limited Ashroyd Business Park, Ashroyds Way Hoyland Barnsley South Yorkshire S74 9SB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley East |
County | South Yorkshire |
Ward | Rockingham |
50 at £1 | Manu Sachdeva 50.00% Ordinary |
---|---|
50 at £1 | Nikhil Sachdeva 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,540 |
Cash | £19 |
Current Liabilities | £21,669 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (61 pages) |
---|---|
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
15 November 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (7 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
18 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
11 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (6 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (69 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
14 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
14 December 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (7 pages) |
14 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
14 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (73 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
13 April 2021 | Secretary's details changed for Mr Richard Thomas on 13 May 2020 (1 page) |
8 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
20 May 2020 | Memorandum and Articles of Association (11 pages) |
20 May 2020 | Resolutions
|
18 May 2020 | Appointment of Mr Richard Thomas as a secretary on 13 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Manu Sachdeva as a secretary on 13 May 2020 (1 page) |
15 May 2020 | Cessation of Manu Sachdeva as a person with significant control on 13 May 2020 (1 page) |
15 May 2020 | Notification of Tvs Europe Distribution Limited as a person with significant control on 13 May 2020 (2 pages) |
15 May 2020 | Appointment of Mr Ajay Mehta as a director on 13 May 2020 (2 pages) |
15 May 2020 | Registered 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 2020 | Appointment of Mr David Richard Kernahan as a director on 13 May 2020 (2 pages) |
15 May 2020 | Cessation of Nikhil Sachdeva as a person with significant control on 13 May 2020 (1 page) |
29 April 2020 | Resolutions
|
28 April 2020 | Notification of Nikhil Sachdeva as a person with significant control on 18 May 2016 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
26 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
7 April 2014 | Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from 8 High Street Egham Surrey TW20 9EA England on 7 April 2014 (1 page) |
17 December 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 17 December 2013 (1 page) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Secretary's details changed for Manu Sachdeva on 16 May 2012 (1 page) |
16 May 2012 | Secretary's details changed for Manu Sachdeva on 16 May 2012 (1 page) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 February 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 February 2012 | Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 17 November 2011 (1 page) |
25 August 2011 | Registered office address changed from No 4, 23 Abercorn Place St Johns Wood London NW8 9DX on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from No 4, 23 Abercorn Place St Johns Wood London NW8 9DX on 25 August 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
2 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for Mr Manu Sachdeva on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Manu Sachdeva on 2 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Mr Manu Sachdeva on 2 October 2009 (2 pages) |
18 May 2009 | Incorporation (13 pages) |
18 May 2009 | Incorporation (13 pages) |