Company NameSaramco Ltd
DirectorYasser Rafique
Company StatusActive
Company Number09965042
CategoryPrivate Limited Company
Incorporation Date22 January 2016(8 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Yasser Rafique
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Dickens Rise
Chigwell
IG7 6NY
Secretary NameMrs Bushra Yasser
StatusCurrent
Appointed22 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address52 Dickens Rise
Chigwell
IG7 6NY

Location

Registered Address52 Dickens Rise
Chigwell
IG7 6NY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardChigwell Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
8 December 2023Registration of charge 099650420001, created on 6 December 2023 (16 pages)
8 December 2023Registration of charge 099650420002, created on 6 December 2023 (20 pages)
3 November 2023Micro company accounts made up to 31 January 2023 (2 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (2 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
10 October 2022Registered office address changed from 12 Rous Road Buckhurst Hill IG9 6BL England to 52 Dickens Rise Chigwell IG7 6NY on 10 October 2022 (1 page)
10 October 2022Change of details for Mr Yasser Rafique as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Director's details changed for Mr Yasser Rafique on 10 October 2022 (2 pages)
26 January 2022Confirmation statement made on 26 January 2022 with updates (3 pages)
6 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 August 2021Confirmation statement made on 28 August 2021 with updates (3 pages)
22 April 2021Change of details for Mr Yasser Rafique as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mr Yasser Rafique on 22 April 2021 (2 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 January 2020 (3 pages)
6 July 2020Director's details changed for Mr Yasser Rafique on 6 July 2020 (2 pages)
6 July 2020Change of details for Mr Yasser Rafique as a person with significant control on 6 July 2020 (2 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (3 pages)
29 September 2019Registered office address changed from Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England to 12 Rous Road Buckhurst Hill IG9 6BL on 29 September 2019 (1 page)
26 February 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
14 December 2018Secretary's details changed for Mrs Bushra Yasser on 14 December 2018 (1 page)
14 December 2018Registered office address changed from Unit F2 Selborne Walk Mall Walthamstow London E17 7JR England to Subway - Unit F2 Selborne Walk Mall Walthamstow London E17 7JR on 14 December 2018 (1 page)
27 September 2018Registered office address changed from 7 Kenilworth Gardens Loughton IG10 3AG England to Unit F2 Selborne Walk Mall Walthamstow London E17 7JR on 27 September 2018 (1 page)
19 July 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
19 October 2017Director's details changed for Mr Yasser Rafique on 19 October 2017 (2 pages)
19 October 2017Secretary's details changed for Mrs Bushra Yasser on 19 October 2017 (1 page)
19 October 2017Secretary's details changed for Mrs Bushra Yasser on 19 October 2017 (1 page)
19 October 2017Director's details changed for Mr Yasser Rafique on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Yasser Rafique as a person with significant control on 19 October 2017 (2 pages)
19 October 2017Change of details for Mr Yasser Rafique as a person with significant control on 19 October 2017 (2 pages)
3 August 2017Registered office address changed from 45 Forest Edge Buckhurst Hill London IG9 5AE United Kingdom to 7 Kenilworth Gardens Loughton IG10 3AG on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 45 Forest Edge Buckhurst Hill London IG9 5AE United Kingdom to 7 Kenilworth Gardens Loughton IG10 3AG on 3 August 2017 (1 page)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
(28 pages)
22 January 2016Incorporation
Statement of capital on 2016-01-22
  • GBP 100
(28 pages)