Company NameSamalu Limited
DirectorSarah Dormady
Company StatusActive
Company Number04020249
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 9 months ago)
Previous NameStonel Valve Communication & Control Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMiss Sarah Dormady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(16 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleDance School Teacher
Country of ResidenceEngland
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 November 2007(7 years, 5 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Director NameMr Ian Michael Turner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPenn House
Horns Lodge, Shipbourne Road
Tonbridge
Kent
TN11 9NH
Director NameMr Ian Michael Turner
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressPenn House
Horns Lodge, Shipbourne Road
Tonbridge
Kent
TN11 9NH
Secretary NameJennifer Turner
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPenn House
Horns Lodge
Tonbridge
Kent
TN11 9NH
Secretary NameJennifer Turner
NationalityBritish
StatusResigned
Appointed23 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressPenn House
Horns Lodge
Tonbridge
Kent
TN11 9NH
Director NameMr Matthew Thomas Turner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2007)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address73 San Juan Court
Eastbourne
East Sussex
BN23 5TP
Director NameMr Matthew Thomas Turner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2007)
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address73 San Juan Court
Eastbourne
East Sussex
BN23 5TP
Secretary NameMiss Sarah Dormady
NationalityBritish
StatusResigned
Appointed30 November 2007(7 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 San Juan Court
Eastbourne
East Sussex
BN23 5TP
Director NameMiss Sarah Dormady
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(9 years after company formation)
Appointment Duration5 years (resigned 01 July 2014)
RoleDance School Teacher
Country of ResidenceEngland
Correspondence Address3 Cranborne Avenue
Eastbourne
East Sussex
BN20 7TS
Director NameMr Matthew Thomas Turner
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleExecutive
Country of ResidenceEngland
Correspondence Address3 Cranborne Avenue
Eastbourne
East Sussex
BN20 7TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£817
Cash£751
Current Liabilities£4,109

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

29 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
26 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
11 August 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
12 August 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
17 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
14 July 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
2 August 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
8 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
16 August 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
19 July 2017Cessation of Matthew Thomas Turner as a person with significant control on 19 July 2017 (1 page)
19 July 2017Change of details for Miss Sarah Dormady as a person with significant control on 26 May 2017 (2 pages)
19 July 2017Cessation of Matthew Thomas Turner as a person with significant control on 1 February 2017 (1 page)
19 July 2017Cessation of Matthew Thomas Turner as a person with significant control on 1 February 2017 (1 page)
19 July 2017Change of details for Miss Sarah Dormady as a person with significant control on 26 May 2017 (2 pages)
18 July 2017Notification of Matthew Turner as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Miss Sarah Dormady on 26 May 2017 (2 pages)
18 July 2017Notification of Matthew Turner as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 July 2017Director's details changed for Miss Sarah Dormady on 26 May 2017 (2 pages)
18 July 2017Notification of Sarah Dormady as a person with significant control on 1 February 2017 (2 pages)
18 July 2017Notification of Sarah Dormady as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
18 July 2017Notification of Sarah Dormady as a person with significant control on 1 February 2017 (2 pages)
18 July 2017Notification of Matthew Turner as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
12 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
11 May 2017Appointment of Miss Sarah Dormady as a director on 1 February 2017 (2 pages)
11 May 2017Termination of appointment of Matthew Thomas Turner as a director on 1 February 2017 (1 page)
11 May 2017Appointment of Miss Sarah Dormady as a director on 1 February 2017 (2 pages)
11 May 2017Termination of appointment of Matthew Thomas Turner as a director on 1 February 2017 (1 page)
6 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
6 September 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
30 March 2016Termination of appointment of Sarah Dormady as a director on 1 July 2014 (1 page)
30 March 2016Termination of appointment of Sarah Dormady as a director on 1 July 2014 (1 page)
30 March 2016Appointment of Mr Matthew Thomas Turner as a director on 1 July 2014 (2 pages)
30 March 2016Appointment of Mr Matthew Thomas Turner as a director on 1 July 2014 (2 pages)
6 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 February 2014Director's details changed for Miss Sarah Dormady on 31 January 2014 (2 pages)
4 February 2014Director's details changed for Miss Sarah Dormady on 31 January 2014 (2 pages)
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 23 June 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 March 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
8 July 2011Annual return made up to 23 June 2011 (4 pages)
8 July 2011Annual return made up to 23 June 2011 (4 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 February 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
30 June 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 100
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 100
(2 pages)
30 June 2010Statement of capital following an allotment of shares on 1 September 2008
  • GBP 100
(2 pages)
28 June 2010Termination of appointment of Matthew Turner as a director (1 page)
28 June 2010Appointment of Sarah Dormady as a director (2 pages)
28 June 2010Appointment of Sarah Dormady as a director (2 pages)
28 June 2010Termination of appointment of Matthew Turner as a director (1 page)
24 June 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
24 June 2010Secretary's details changed for Sutherland Company Secretarial Limited on 27 May 2010 (1 page)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
31 July 2009Return made up to 23/06/09; full list of members (3 pages)
31 July 2009Return made up to 23/06/09; full list of members (3 pages)
10 November 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
10 November 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Return made up to 23/06/08; full list of members (3 pages)
22 September 2008Return made up to 23/06/08; full list of members (3 pages)
18 July 2008Director appointed mr matthew turner (1 page)
18 July 2008Appointment terminated director ian turner (1 page)
18 July 2008Appointment terminated director ian turner (1 page)
18 July 2008Appointment terminated secretary jennifer turner (1 page)
18 July 2008Appointment terminated secretary jennifer turner (1 page)
18 July 2008Secretary appointed sutherland company secretarial LIMITED (1 page)
18 July 2008Director appointed mr matthew turner (1 page)
18 July 2008Secretary appointed sutherland company secretarial LIMITED (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007New director appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New director appointed (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New secretary appointed (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New secretary appointed (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Director resigned (1 page)
3 December 2007Company name changed stonel valve communication & con trol LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Company name changed stonel valve communication & con trol LIMITED\certificate issued on 03/12/07 (2 pages)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
20 July 2007Return made up to 23/06/07; full list of members (2 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 April 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
26 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
26 September 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 August 2006Return made up to 23/06/06; full list of members (2 pages)
24 August 2006Return made up to 23/06/06; full list of members (2 pages)
5 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
5 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
6 July 2005Director's particulars changed (1 page)
6 July 2005Director's particulars changed (1 page)
30 June 2005Return made up to 23/06/05; full list of members (2 pages)
30 June 2005Return made up to 23/06/05; full list of members (2 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
7 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
7 October 2004Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 June 2004Return made up to 23/06/04; full list of members (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
18 July 2003Return made up to 23/06/03; full list of members (6 pages)
18 July 2003Return made up to 23/06/03; full list of members (6 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 March 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 June 2002Return made up to 23/06/02; full list of members (6 pages)
29 June 2002Return made up to 23/06/02; full list of members (6 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
6 July 2001Return made up to 23/06/01; full list of members (6 pages)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
23 June 2000Incorporation (17 pages)
23 June 2000Incorporation (17 pages)