Company NameSeamlessly Limited
DirectorMustafa Khanbhai
Company StatusActive
Company Number08250108
CategoryPrivate Limited Company
Incorporation Date11 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Mustafa Khanbhai
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor
7/10 Chandos Street
London
W1G 9DQ

Location

Registered Address66 Bloomesbury Avenue
Manchester
M20 2BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

51 at £1Mustafa Khanbhai
51.00%
Ordinary
49 at £1Zeinab Shabbir
49.00%
Ordinary

Financials

Year2014
Net Worth-£1,148
Cash£32,724
Current Liabilities£34,776

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (5 pages)
23 November 2022Confirmation statement made on 11 October 2022 with updates (5 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (4 pages)
6 December 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (8 pages)
12 May 2020Registered office address changed from 1st Floor, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER to 66 Bloomesbury Avenue Manchester M20 2BN on 12 May 2020 (1 page)
13 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (7 pages)
5 December 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (7 pages)
10 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
29 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
8 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 June 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 4Th Floor 7/10 Chandos Street London W1G 9DQ on 26 June 2014 (1 page)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Mustafa Khanbhai on 1 April 2013 (2 pages)
26 November 2013Director's details changed for Mustafa Khanbhai on 1 April 2013 (2 pages)
26 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
26 November 2013Director's details changed for Mustafa Khanbhai on 1 April 2013 (2 pages)
7 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 5Th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom on 7 March 2013 (1 page)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)