Company NameSpotlight (EU) Limited
DirectorMohammad Reza Hossein Nejad
Company StatusActive
Company Number08363248
CategoryPrivate Limited Company
Incorporation Date16 January 2013(11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Mohammad Reza Hossein Nejad
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4, Vickers House 3 Hornchurch Road
Uxbridge
London
UB10 0YG

Location

Registered Address92 Wellington Road South
Stockport
SK1 3UH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mohammad Reza Hossein Nejad
100.00%
Ordinary

Financials

Year2014
Net Worth£3,612
Cash£23,870
Current Liabilities£286,150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

18 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
16 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 January 2022Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
19 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
26 July 2021Previous accounting period extended from 31 October 2020 to 30 April 2021 (1 page)
3 April 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
12 October 2020Micro company accounts made up to 31 October 2019 (2 pages)
9 June 2020Director's details changed for Mr Mohammad Reza Hossein Nejad on 9 June 2020 (2 pages)
9 June 2020Change of details for Mr Mohammad Reza Hossein Nejad as a person with significant control on 9 June 2020 (2 pages)
24 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
20 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
4 February 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 June 2016Director's details changed for Mr Mohammad Reza Hossein Nejad on 3 June 2016 (2 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
6 June 2016Director's details changed for Mr Mohammad Reza Hossein Nejad on 3 June 2016 (2 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
11 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(3 pages)
27 November 2015Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 27 November 2015 (1 page)
27 November 2015Registered office address changed from Rohans House 92-96 Wellington Road South Stockport Cheshire SK1 3TJ to 92 Wellington Road South Stockport SK1 3UH on 27 November 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
4 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 October 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
13 October 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
10 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
10 March 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(3 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)